VITA DORMANT INDUSTRIES LIMITED

Oldham Road Oldham Road, Manchester, M24 2DB
StatusDISSOLVED
Company No.00525186
CategoryPrivate Limited Company
Incorporated30 Oct 1953
Age70 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 22 days

SUMMARY

VITA DORMANT INDUSTRIES LIMITED is an dissolved private limited company with number 00525186. It was incorporated 70 years, 6 months, 10 days ago, on 30 October 1953 and it was dissolved 2 years, 3 months, 22 days ago, on 18 January 2022. The company address is Oldham Road Oldham Road, Manchester, M24 2DB.



People

VITA INDUSTRIAL (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Dec 2005

Current time on role 18 years, 5 months, 8 days

O'RIORDAN, Daniel Joseph

Director

Company Director

ACTIVE

Assigned on 03 Jun 2016

Current time on role 7 years, 11 months, 6 days

ROBB, Ian William

Director

Director

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 4 months, 2 days

ROUND, Darren Lee

Director

Company Director

ACTIVE

Assigned on 03 Jun 2016

Current time on role 7 years, 11 months, 6 days

SHAFI KHAN, Mohammed Omar

Director

Company Director

ACTIVE

Assigned on 12 Apr 2019

Current time on role 5 years, 27 days

DENT, John

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 11 days

STIRZAKER, Mark Robert

Secretary

Solicitor

RESIGNED

Assigned on 10 Oct 2001

Resigned on 01 Dec 2005

Time on role 4 years, 1 month, 22 days

TEAGUE, Alan Richard

Secretary

RESIGNED

Assigned on 04 Jan 1999

Resigned on 10 Oct 2001

Time on role 2 years, 9 months, 6 days

TRENDELL, William Anthony

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1994

Resigned on 04 Jan 1999

Time on role 4 years, 10 months, 4 days

BICKERTON, Richard Henry Cheetham

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 8 days

BURLEY, Nicholas James

Director

Accountant / Chief Financial Officer

RESIGNED

Assigned on 16 Apr 2010

Resigned on 25 Mar 2011

Time on role 11 months, 9 days

CHEELE, Jonathan Mark

Director

Company Director

RESIGNED

Assigned on 30 Apr 2015

Resigned on 31 Dec 2018

Time on role 3 years, 8 months, 1 day

DAVIES, Michael Gomer

Director

None

RESIGNED

Assigned on 26 Aug 2010

Resigned on 11 Feb 2011

Time on role 5 months, 16 days

DURKIN, Thomas Frederick

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 9 days

ECCLES, Colin

Director

Plastics Technologist

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 8 days

FRANCIS, Stephen Ronald William

Director

Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 02 Jul 2007

Time on role 1 year, 7 months, 1 day

HARRIS, Howard Elliott

Director

Company Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 01 Nov 2006

Time on role 1 year, 1 month, 9 days

HAY, Nigel Bruce

Director

Divisional Chief Executive Officer

RESIGNED

Assigned on 16 Apr 2010

Resigned on 30 Apr 2015

Time on role 5 years, 14 days

JOHNSON, David John

Director

General Manager

RESIGNED

Assigned on 16 Apr 2010

Resigned on 26 Aug 2010

Time on role 4 months, 10 days

MAUNDRELL, Graham Lloyd

Director

Hr Manager

RESIGNED

Assigned on 04 May 2007

Resigned on 03 Jun 2016

Time on role 9 years, 30 days

MELTHAM, John David

Director

Accountant

RESIGNED

Assigned on 12 Apr 2011

Resigned on 03 Jun 2016

Time on role 5 years, 1 month, 21 days

O'CONNOR, Calvin James John

Director

Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 22 Sep 2005

Time on role 6 years, 8 months, 18 days

STIRZAKER, Mark Robert

Director

Solicitor

RESIGNED

Assigned on 10 Oct 2001

Resigned on 01 Dec 2005

Time on role 4 years, 1 month, 22 days

TEAGUE, Alan Richard

Director

Company Secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 10 Oct 2001

Time on role 6 months, 11 days

TRENDELL, William Anthony

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Jan 1999

Time on role 25 years, 4 months, 5 days

WRIGHT, Paul Martin

Director

Divisional Finance Director

RESIGNED

Assigned on 16 Apr 2010

Resigned on 17 Apr 2014

Time on role 4 years, 1 day


Some Companies

CLEAN DOCTOR LTD

UNIT 4 BROOKLANDS COURT,LEEDS,LS11 5HL

Number:11913515
Status:ACTIVE
Category:Private Limited Company

CURZON CATERING CO. LIMITED

45 EALING ROAD,MIDDLESEX,HAO 4BA

Number:01855935
Status:LIQUIDATION
Category:Private Limited Company

GRASS AND TRACK SERVICES LIMITED

HEWORTH HOUSE,YORK,YO31 0RP

Number:10075080
Status:ACTIVE
Category:Private Limited Company

I4 AUTOMATION LTD

UNIT 5 HOME FARM,ST. NEOTS,PE19 5XT

Number:06973050
Status:ACTIVE
Category:Private Limited Company

LANDERS GARAGE LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09187876
Status:ACTIVE
Category:Private Limited Company

REDD SOLICITORS LLP

MET BUILDING, 9TH FLOOR C/O WIGGIN LLP,LONDON,

Number:OC308530
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source