VIPITENO LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 03144292
Status Active
Incorporation Date 9 January 1996
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VIPITENO LIMITED are www.vipiteno.co.uk, and www.vipiteno.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Vipiteno Limited is a Private Limited Company. The company registration number is 03144292. Vipiteno Limited has been working since 09 January 1996. The present status of the company is Active. The registered address of Vipiteno Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BROWN, Michael James has been resigned. Director BURNS, Ian Michael has been resigned. Director FALLA, Rudiger Michael has been resigned. Director PDL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 09 January 1996

Director
RUSSELL, Martyn Eric
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Appointed Date: 17 January 2002

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 09 January 1996
Appointed Date: 09 January 1996

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 09 January 1996
70 years old

Director
BROWN, Michael James
Resigned: 02 October 2000
Appointed Date: 21 November 1996
74 years old

Director
BURNS, Ian Michael
Resigned: 21 November 1996
Appointed Date: 09 January 1996
66 years old

Director
FALLA, Rudiger Michael
Resigned: 02 October 2000
Appointed Date: 09 January 1996
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 02 October 2000

Persons With Significant Control

Mrs Jessica Anna Cox
Notified on: 9 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

VIPITENO LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

23 Feb 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
11 Apr 1996
Registered office changed on 11/04/96 from: 30 dorset street london W1H 4EH
23 Jan 1996
New director appointed
23 Jan 1996
Registered office changed on 23/01/96 from: 129 queen street cardiff CF1 4BJ
17 Jan 1996
Secretary resigned
09 Jan 1996
Incorporation