VIP PROMOTIONS LTD
MANCHESTER VITAL IMPACT PROTECTION PROMOTIONS LIMITED VIKING INTERNATIONAL PROMOTIONS LIMITED

Hellopages » Greater Manchester » Wigan » M29 7JT

Company number 03146328
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address VIP HOUSE CHADDOCK LANE, ASTLEY, TYLDESLEY, MANCHESTER, M29 7JT
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VIP PROMOTIONS LTD are www.vippromotions.co.uk, and www.vip-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Vip Promotions Ltd is a Private Limited Company. The company registration number is 03146328. Vip Promotions Ltd has been working since 15 January 1996. The present status of the company is Active. The registered address of Vip Promotions Ltd is Vip House Chaddock Lane Astley Tyldesley Manchester M29 7jt. . WOOD, Stephen Mark is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary MOORE, James Michael has been resigned. Secretary WOOD, Lyn has been resigned. Secretary WOOD, Stephen Mark has been resigned. Director FOSTER, Stephen has been resigned. Director MOORE, James Michael has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
WOOD, Stephen Mark
Appointed Date: 15 January 1996
63 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Secretary
MOORE, James Michael
Resigned: 01 March 2010
Appointed Date: 01 July 2009

Secretary
WOOD, Lyn
Resigned: 01 July 2009
Appointed Date: 19 April 2006

Secretary
WOOD, Stephen Mark
Resigned: 19 April 2006
Appointed Date: 15 January 1996

Director
FOSTER, Stephen
Resigned: 19 April 2006
Appointed Date: 15 January 1996
64 years old

Director
MOORE, James Michael
Resigned: 01 March 2010
Appointed Date: 01 July 2009
46 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mr Stephen Mark Wood
Notified on: 19 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

VIP PROMOTIONS LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

20 Oct 2014
Company name changed vital impact protection promotions LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17

...
... and 55 more events
18 Feb 1996
Director resigned
18 Feb 1996
Secretary resigned
18 Feb 1996
Accounting reference date notified as 31/01
18 Feb 1996
Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100
15 Jan 1996
Incorporation