VITAX LIMITED

Owen Street Owen Street, Leicestershire, LE67 3DE
StatusACTIVE
Company No.02010696
CategoryPrivate Limited Company
Incorporated16 Apr 1986
Age38 years, 1 month
JurisdictionEngland Wales

SUMMARY

VITAX LIMITED is an active private limited company with number 02010696. It was incorporated 38 years, 1 month ago, on 16 April 1986. The company address is Owen Street Owen Street, Leicestershire, LE67 3DE.



People

BUCK, Claire

Secretary

ACTIVE

Assigned on 25 Aug 2020

Current time on role 3 years, 8 months, 22 days

BUCK, Claire

Director

Company Secretary/Director

ACTIVE

Assigned on 01 Sep 2021

Current time on role 2 years, 8 months, 15 days

GOODING, Anja

Director

Accountant

ACTIVE

Assigned on 07 Sep 2023

Current time on role 8 months, 9 days

GURNEY, Andrew

Director

Operations Director

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 15 days

WELSH, Carl

Director

General Manager

ACTIVE

Assigned on 01 Sep 2014

Current time on role 9 years, 8 months, 15 days

GOODING, Anja

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 25 Aug 2020

Time on role 10 years, 9 months, 26 days

GOODING, Paul Antony

Secretary

RESIGNED

Assigned on

Resigned on 21 Apr 1993

Time on role 31 years, 25 days

PLEWS, Julian Wesley Lee

Secretary

Secretary

RESIGNED

Assigned on 21 Apr 1993

Resigned on 30 Oct 2009

Time on role 16 years, 6 months, 9 days

GOODING, Anja

Director

Accountant

RESIGNED

Assigned on 02 Mar 2020

Resigned on 30 Jun 2021

Time on role 1 year, 3 months, 28 days

GOODING, Frank Brian

Director

Accountant

RESIGNED

Assigned on 06 May 1993

Resigned on 31 Mar 1994

Time on role 10 months, 25 days

GOODING, Paul Antony

Director

Accountant

RESIGNED

Assigned on

Resigned on 29 Jan 2024

Time on role 3 months, 17 days

GRIFFITHS, David John

Director

Manager

RESIGNED

Assigned on 21 Aug 1993

Resigned on 28 Oct 2010

Time on role 17 years, 2 months, 7 days

GRIFFITHS, David John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 10 days

PLATT, Charles Chilton

Director

Technical Manager

RESIGNED

Assigned on 20 Sep 1994

Resigned on 05 Oct 2014

Time on role 20 years, 15 days

PLEWS, Julian Wesley Lee

Director

Accountant

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 May 2021

Time on role 12 years, 8 months, 30 days

SIDDON, David George

Director

Sales And Marketing Director

RESIGNED

Assigned on 11 Oct 1995

Resigned on 07 Apr 1997

Time on role 1 year, 5 months, 27 days

WILKINSON, Daniel Stephen

Director

Managing Director

RESIGNED

Assigned on 05 Nov 2010

Resigned on 30 Jan 2020

Time on role 9 years, 2 months, 25 days


Some Companies

IOS HAULAGE LIMITED

32 A VICTORIA AVENUE,ROMFORD,RM5 2QD

Number:11799870
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH UK HOLD CO LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:11663605
Status:ACTIVE
Category:Private Limited Company

MHS PROPERTIES LIMITED

ASHFIELD,BARNOLDSWICK,BB18 5JW

Number:08982785
Status:ACTIVE
Category:Private Limited Company

MOON GRILL CRAWLEY LIMITED

22 THE BOULEVARD,CRAWLEY,RH10 1XP

Number:11223087
Status:ACTIVE
Category:Private Limited Company

PREMIER DRY CLEANERS (GB) LTD

8 ABINGDON ROAD,LONDON,W8 6AF

Number:08882801
Status:ACTIVE
Category:Private Limited Company

TANERRBEC LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138622
Status:ACTIVE
Category:Private Limited Company

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