VIVATHORN LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » RH18 5DW
Company number 01054343
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address RYDON HOUSE, FOREST ROW, EAST SUSSEX, RH18 5DW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Mark Day as a director on 31 October 2016. The most likely internet sites of VIVATHORN LIMITED are www.vivathorn.co.uk, and www.vivathorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Edenbridge Town Rail Station is 7.1 miles; to Crowborough Rail Station is 7.4 miles; to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivathorn Limited is a Private Limited Company. The company registration number is 01054343. Vivathorn Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of Vivathorn Limited is Rydon House Forest Row East Sussex Rh18 5dw. . DAY, Mark is a Secretary of the company. BOND, Robert is a Director of the company. DAY, Mark is a Director of the company. MOORE, Simon is a Director of the company. STEVENS, Peter Christoher is a Director of the company. Secretary GILL, Terence David has been resigned. Secretary WILKINSON, Antony David has been resigned. Secretary WRIGHT, Paul Timothy has been resigned. Director BECKWITH, Richard Brunt has been resigned. Director GILL, Rosemary has been resigned. Director GILL, Terence David has been resigned. Director KENT, Terry Maurice has been resigned. Director KITCHIN, John Edward has been resigned. Director LUCUS, Dave has been resigned. Director WATSON, Alan has been resigned. Director WILKINSON, Antony David has been resigned. Director WRIGHT, Paul Timothy has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DAY, Mark
Appointed Date: 31 October 2016

Director
BOND, Robert
Appointed Date: 12 January 2006
69 years old

Director
DAY, Mark
Appointed Date: 31 October 2016
66 years old

Director
MOORE, Simon
Appointed Date: 23 January 2006
68 years old

Director
STEVENS, Peter Christoher
Appointed Date: 01 May 2000
71 years old

Resigned Directors

Secretary
GILL, Terence David
Resigned: 16 January 1998

Secretary
WILKINSON, Antony David
Resigned: 31 October 2016
Appointed Date: 22 October 2012

Secretary
WRIGHT, Paul Timothy
Resigned: 22 October 2012
Appointed Date: 16 January 1998

Director
BECKWITH, Richard Brunt
Resigned: 01 May 2000
Appointed Date: 16 January 1998
71 years old

Director
GILL, Rosemary
Resigned: 16 January 1998
80 years old

Director
GILL, Terence David
Resigned: 31 October 2004
82 years old

Director
KENT, Terry Maurice
Resigned: 20 January 2006
Appointed Date: 16 January 1998
75 years old

Director
KITCHIN, John Edward
Resigned: 03 June 2013
Appointed Date: 12 January 2006
73 years old

Director
LUCUS, Dave
Resigned: 31 October 2006
Appointed Date: 23 January 2006
65 years old

Director
WATSON, Alan
Resigned: 23 January 2006
Appointed Date: 03 April 2001
65 years old

Director
WILKINSON, Antony David
Resigned: 31 October 2016
Appointed Date: 25 November 2013
59 years old

Director
WRIGHT, Paul Timothy
Resigned: 04 September 2013
Appointed Date: 16 January 1998
68 years old

Persons With Significant Control

Rydon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIVATHORN LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Appointment of Mr Mark Day as a director on 31 October 2016
03 Nov 2016
Appointment of Mr Mark Day as a secretary on 31 October 2016
03 Nov 2016
Termination of appointment of Antony David Wilkinson as a secretary on 31 October 2016
...
... and 103 more events
08 Mar 1989
Accounts for a small company made up to 7 July 1988

12 Apr 1988
Accounts for a small company made up to 7 July 1987

12 Apr 1988
Return made up to 31/12/87; full list of members

07 Apr 1987
Return made up to 31/12/86; full list of members

21 Mar 1987
Accounts for a small company made up to 7 July 1986

VIVATHORN LIMITED Charges

29 November 2013
Charge code 0105 4343 0003
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Robert Bond
Description: 1. all registered or unregistered estates and interests in…
29 November 2013
Charge code 0105 4343 0002
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 March 2006
Debenture
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…