VIVALIS LIMITED
TROWBRIDGE CONSTANCE CARROLL COSMETICS LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 0XB

Company number 01462595
Status Active
Incorporation Date 22 November 1979
Company Type Private Limited Company
Address NEWBURY HOUSE AINTREE AVENUE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 0XB
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Lynne Margaret Lovell as a director on 27 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of VIVALIS LIMITED are www.vivalis.co.uk, and www.vivalis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Avoncliff Rail Station is 4.4 miles; to Freshford Rail Station is 5.2 miles; to Warminster Rail Station is 6.7 miles; to Frome Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivalis Limited is a Private Limited Company. The company registration number is 01462595. Vivalis Limited has been working since 22 November 1979. The present status of the company is Active. The registered address of Vivalis Limited is Newbury House Aintree Avenue White Horse Business Park Trowbridge Wiltshire Ba14 0xb. . LOVELL, Lynne Margaret is a Director of the company. LYNCH STAUNTON, Graham Murray is a Director of the company. LYNCH STAUNTON, Susan Angela is a Director of the company. Secretary MUSHET, Norman Buchanan has been resigned. Secretary RING, Leo Joseph has been resigned. Secretary RING, Leo Joseph has been resigned. Secretary ROBERTS, Timothy Edward has been resigned. Director ALLEN, William has been resigned. Director CARPENTER, Brian William has been resigned. Director HICKIE, Gerard has been resigned. Director HUGHES, Loraine has been resigned. Director MARSH, Stephen Beverley has been resigned. Director MURPHY, James Michael has been resigned. Director MUSHET, Norman Buchanan has been resigned. Director O'BRIEN, Paul has been resigned. Director OTLEY, Richard Reverdy has been resigned. Director ROBERTS, Timothy Edward has been resigned. Director RYAN, Carolyn has been resigned. Director SOROKIN, Alexander has been resigned. Director THOMPSON, John Alan has been resigned. Director WILKINSON, Alan Geoffrey has been resigned. Director WILKINSON, Geoffrey Harold has been resigned. Director WILKINSON, Peter Alan has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
LOVELL, Lynne Margaret
Appointed Date: 27 January 2017
60 years old

Director
LYNCH STAUNTON, Graham Murray
Appointed Date: 31 August 2006
56 years old

Director
LYNCH STAUNTON, Susan Angela
Appointed Date: 17 November 2011
58 years old

Resigned Directors

Secretary
MUSHET, Norman Buchanan
Resigned: 11 May 2007
Appointed Date: 04 January 2006

Secretary
RING, Leo Joseph
Resigned: 17 November 2011
Appointed Date: 11 May 2007

Secretary
RING, Leo Joseph
Resigned: 31 December 2005
Appointed Date: 31 March 2004

Secretary
ROBERTS, Timothy Edward
Resigned: 31 March 2004

Director
ALLEN, William
Resigned: 31 May 2003
Appointed Date: 01 October 1999
62 years old

Director
CARPENTER, Brian William
Resigned: 31 March 2004
80 years old

Director
HICKIE, Gerard
Resigned: 31 August 2006
Appointed Date: 11 November 2002
66 years old

Director
HUGHES, Loraine
Resigned: 17 November 2011
Appointed Date: 01 April 2009
59 years old

Director
MARSH, Stephen Beverley
Resigned: 31 March 2004
71 years old

Director
MURPHY, James Michael
Resigned: 01 December 2005
Appointed Date: 19 February 2004
79 years old

Director
MUSHET, Norman Buchanan
Resigned: 11 May 2007
Appointed Date: 16 March 2005
69 years old

Director
O'BRIEN, Paul
Resigned: 31 August 2006
Appointed Date: 19 February 2004
58 years old

Director
OTLEY, Richard Reverdy
Resigned: 17 November 2011
Appointed Date: 21 December 2007
51 years old

Director
ROBERTS, Timothy Edward
Resigned: 31 March 2004
66 years old

Director
RYAN, Carolyn
Resigned: 31 March 2004
Appointed Date: 01 April 2001
66 years old

Director
SOROKIN, Alexander
Resigned: 31 December 2007
Appointed Date: 31 August 2006
69 years old

Director
THOMPSON, John Alan
Resigned: 01 September 2015
Appointed Date: 17 November 2011
56 years old

Director
WILKINSON, Alan Geoffrey
Resigned: 29 May 1999
100 years old

Director
WILKINSON, Geoffrey Harold
Resigned: 31 December 2000
79 years old

Director
WILKINSON, Peter Alan
Resigned: 31 March 2000
75 years old

Persons With Significant Control

Lynch-Staunton Cosmetics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIVALIS LIMITED Events

20 Mar 2017
Appointment of Lynne Margaret Lovell as a director on 27 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 15 August 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
01 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100,000

...
... and 164 more events
16 Jul 1985
Company name changed\certificate issued on 16/07/85
24 Nov 1984
Accounts made up to 31 March 1983
30 Sep 1982
Accounts made up to 31 March 1982
22 Nov 1979
Incorporation
22 Nov 1979
Certificate of incorporation

VIVALIS LIMITED Charges

20 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Charge and release over deposit
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Fortis Bank S.A./N.V. UK Branch
Description: The deposit by way of first fixed charge and releases the…
28 March 2006
Working capital security agreement
Delivered: 21 April 2008
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC
Description: The business assets including stock trade receivables…
28 March 2006
Mortgage debenture
Delivered: 11 April 2006
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Second fixed charge all of its respective rights in respect…
28 March 2006
Security agreement
Delivered: 11 April 2006
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charges over property and assets…
28 March 2006
Deed of pledge
Delivered: 11 April 2006
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC
Description: Second fixed charge all rights in respect of any known how…
9 June 2004
Security agreement
Delivered: 21 April 2008
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC
Description: The business assets including stock trade receivables…
9 June 2004
Security agreement
Delivered: 28 June 2004
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Deed of pledge of intellectual property rights
Delivered: 24 June 2004
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC
Description: A right of pledge over the company's current rights and a…
9 June 2004
Mortgage debenture
Delivered: 24 June 2004
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties
Description: All the rights in respect of the specific intellectual…
26 April 1989
Fixed charge
Delivered: 28 April 1989
Status: Satisfied on 21 May 1997
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over one kenwall automatic mascara…
5 September 1985
Debenture
Delivered: 5 September 1985
Status: Satisfied on 27 June 1997
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1982
Mortgage debenture
Delivered: 25 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…