VIVACE CONSULTANTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1RG

Company number 07875857
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address BRUNEL HOUSE 340 FIRECREST COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Redesignated 12/08/2016 . The most likely internet sites of VIVACE CONSULTANTS LIMITED are www.vivaceconsultants.co.uk, and www.vivace-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Vivace Consultants Limited is a Private Limited Company. The company registration number is 07875857. Vivace Consultants Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of Vivace Consultants Limited is Brunel House 340 Firecrest Court Centre Park Warrington Cheshire Wa1 1rg. . KUSEFOGLU, Suat Ates is a Director of the company. Director LASPEYRES, Margaux Maren Jeanne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KUSEFOGLU, Suat Ates
Appointed Date: 08 December 2011
42 years old

Resigned Directors

Director
LASPEYRES, Margaux Maren Jeanne
Resigned: 22 February 2012
Appointed Date: 08 December 2011
41 years old

VIVACE CONSULTANTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
19 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Redesignated 12/08/2016

19 Oct 2016
Particulars of variation of rights attached to shares
19 Oct 2016
Change of share class name or designation
...
... and 11 more events
24 Jan 2013
Annual return made up to 8 December 2012 with full list of shareholders
30 Oct 2012
Registered office address changed from , 240-244 Stratford Road, Shirley, Solihull, West Midlands, B90 3AE, United Kingdom to Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 30 October 2012
17 Jul 2012
Director's details changed for Mr Suat Ates Kusefoglu on 26 June 2012
22 Feb 2012
Termination of appointment of Margaux Laspeyres as a director
08 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted