VITALOGRAPH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

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


Director
BEMISTER, Robert Henry
Appointed Date: 01 October 2010
69 years old

Director

Director
GARBE, Gudrun

81 years old

Director
GARBE, Marcus John

67 years old

Director
KEANE, Frank John
Appointed Date: 01 January 2016
60 years old

Director

Director
MOORE, Kevin John
Appointed Date: 01 January 2016
53 years old

Director
WEIDMAN, Lewis
Appointed Date: 20 July 2001
75 years old

Director
ZAGERMANN, Sascha
Appointed Date: 01 January 2013
52 years old

Resigned Directors

Director
BURDEN, Norman
Resigned: 06 October 1993
91 years old

Director
FLYNN, Francis George Arthur
Resigned: 10 December 2004
Appointed Date: 21 May 1992
98 years old

Director
GRIFFITHS, Raymond Edward
Resigned: 31 December 1997
Appointed Date: 21 May 1992
74 years old

Director
HOWELLS, Thomas Hilary, Dr
Resigned: 11 July 2003
95 years old

Director
MITCHELL, Peter
Resigned: 31 December 1992
85 years old

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
  • GBP 200

...
... 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

VITALOGRAPH LIMITED Charges

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…