VITALCREATE - LONDON
Company Profile | Company Filings |
Overview
VITALCREATE is a Private Unlimited Company from LONDON and has the status: Dissolved - no longer trading.
VITALCREATE was incorporated 23 years ago on 15/02/2001 and has the registered number: 04160621. The accounts status is DORMANT.
VITALCREATE was incorporated 23 years ago on 15/02/2001 and has the registered number: 04160621. The accounts status is DORMANT.
VITALCREATE - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE MICHAEL JAMES | Jul 1967 | British | Director | 2018-04-10 | CURRENT |
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2017-04-03 | CURRENT |
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2017-04-03 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2006-07-14 UNTIL 2007-04-19 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-02-15 UNTIL 2001-03-27 | RESIGNED | ||
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-02-15 UNTIL 2001-03-27 | RESIGNED | ||
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2001-03-27 UNTIL 2009-04-30 | RESIGNED |
SIR JOHN HENRY RITBLAT | Oct 1935 | British | Director | 2001-03-27 UNTIL 2006-12-31 | RESIGNED |
CYRIL METLISS | Jun 1923 | British | Director | 2001-03-27 UNTIL 2006-07-14 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2006-07-14 UNTIL 2007-04-19 | RESIGNED |
NICHOLAS SIMON JONATHAN RITBLAT | Aug 1961 | British | Director | 2001-03-27 UNTIL 2005-08-31 | RESIGNED |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2002-02-26 UNTIL 2007-04-19 | RESIGNED |
JOHN HARRY WESTON SMITH | Feb 1932 | British | Director | 2001-03-27 UNTIL 2006-07-14 | RESIGNED |
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2005-01-07 UNTIL 2007-04-19 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2006-07-14 UNTIL 2007-04-19 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2006-07-14 UNTIL 2007-04-19 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2007-04-19 UNTIL 2017-04-05 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2006-07-14 UNTIL 2007-04-19 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2006-07-14 UNTIL 2018-01-19 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2001-03-27 UNTIL 2007-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The British Land Company Plc | 2017-02-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |