Company number 00782675
Status Active
Incorporation Date 28 November 1963
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Frank John Keane as a director on 1 January 2016. The most likely internet sites of VITALOGRAPH LIMITED are www.vitalograph.co.uk, and www.vitalograph.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Vitalograph Limited is a Private Limited Company.
The company registration number is 00782675. Vitalograph Limited has been working since 28 November 1963.
The present status of the company is Active. The registered address of Vitalograph Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . GARBE, Marcus John is a Secretary of the company. BEMISTER, Robert Henry is a Director of the company. GARBE, Bernhardt Rudolph is a Director of the company. GARBE, Gudrun is a Director of the company. GARBE, Marcus John is a Director of the company. KEANE, Frank John is a Director of the company. LINDSAY, Michael John is a Director of the company. MOORE, Kevin John is a Director of the company. WEIDMAN, Lewis is a Director of the company. ZAGERMANN, Sascha is a Director of the company. Director BURDEN, Norman has been resigned. Director FLYNN, Francis George Arthur has been resigned. Director GRIFFITHS, Raymond Edward has been resigned. Director HOWELLS, Thomas Hilary, Dr has been resigned. Director MITCHELL, Peter has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Persons With Significant Control
Vitalograph (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VITALOGRAPH LIMITED Events
02 Nov 2016
Confirmation statement made on 6 October 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Appointment of Frank John Keane as a director on 1 January 2016
22 Jan 2016
Appointment of Kevin John Moore as a director on 1 January 2016
06 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
...
... and 88 more events
09 Oct 1986
Return made up to 01/08/86; full list of members
20 Aug 1986
Group of companies' accounts made up to 31 December 1985
03 Oct 1984
Annual return made up to 02/08/84
28 Nov 1963
Certificate of incorporation
28 Nov 1963
Incorporation
21 November 2005
Guarantee & debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1986
Legal charge
Delivered: 10 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maids moreton house, buckingham, buckinghamshire T.N. bm…
29 September 1982
Charge
Delivered: 20 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maid moreton house, buckingham, stevenage, T.n-bm 7128.
18 December 1980
Legal charge
Delivered: 2 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H maids moreton cottage, maids moreton, buckinghamshire…
17 December 1979
Debenture
Delivered: 31 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over present and future including…