VITA INDUSTRIAL (LITHUANIA) LIMITED

Oldham Road Oldham Road, Manchester, M24 2DB
StatusDISSOLVED
Company No.05382221
CategoryPrivate Limited Company
Incorporated03 Mar 2005
Age19 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 22 days

SUMMARY

VITA INDUSTRIAL (LITHUANIA) LIMITED is an dissolved private limited company with number 05382221. It was incorporated 19 years, 2 months, 10 days ago, on 03 March 2005 and it was dissolved 2 years, 1 month, 22 days ago, on 22 March 2022. The company address is Oldham Road Oldham Road, Manchester, M24 2DB.



People

VITA INDUSTRIAL (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Feb 2006

Current time on role 18 years, 3 months, 7 days

ROBB, Ian William

Director

Director

ACTIVE

Assigned on 07 Jan 2019

Current time on role 5 years, 4 months, 6 days

SHAFI KHAN, Mohammed Omar

Director

Company Director

ACTIVE

Assigned on 12 Apr 2019

Current time on role 5 years, 1 month, 1 day

STIRZAKER, Mark Robert

Secretary

Company Director

RESIGNED

Assigned on 20 Apr 2005

Resigned on 06 Feb 2006

Time on role 9 months, 16 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Mar 2005

Resigned on 20 Apr 2005

Time on role 1 month, 17 days

CHEELE, Jonathan Mark

Director

Company Director

RESIGNED

Assigned on 03 Jun 2016

Resigned on 31 Dec 2018

Time on role 2 years, 6 months, 28 days

CLARKE, Daniel William

Director

Company Director

RESIGNED

Assigned on 03 Jun 2016

Resigned on 02 Oct 2017

Time on role 1 year, 3 months, 29 days

FRANCIS, Stephen Ronald William

Director

Accountant

RESIGNED

Assigned on 01 Aug 2006

Resigned on 02 Jul 2007

Time on role 11 months, 1 day

HARRIS, Howard Elliott

Director

Company Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 01 Nov 2006

Time on role 8 months, 23 days

HOPKINSON, Christopher Paul

Director

Company Director

RESIGNED

Assigned on 20 Apr 2005

Resigned on 01 Aug 2006

Time on role 1 year, 3 months, 12 days

IRWIN, Dominic

Director

Company Secretary

RESIGNED

Assigned on 20 Apr 2005

Resigned on 06 Feb 2006

Time on role 9 months, 16 days

MAUNDRELL, Graham Lloyd

Director

Hr Manager

RESIGNED

Assigned on 05 Oct 2007

Resigned on 03 Jun 2016

Time on role 8 years, 7 months, 29 days

MELTHAM, John David

Director

Group Cfo

RESIGNED

Assigned on 18 Dec 2013

Resigned on 03 Jun 2016

Time on role 2 years, 5 months, 16 days

O'RIORDAN, Daniel Joseph

Director

Company Director

RESIGNED

Assigned on 03 Jun 2016

Resigned on 12 Apr 2019

Time on role 2 years, 10 months, 9 days

STIRZAKER, Mark Robert

Director

Company Director

RESIGNED

Assigned on 20 Apr 2005

Resigned on 06 Feb 2006

Time on role 9 months, 16 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Mar 2005

Resigned on 20 Apr 2005

Time on role 1 month, 17 days


Some Companies

BENNETT NEILSON LTD

SARAH,LONDON,SE10 8HR

Number:09029315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FISCAL ASSOCIATES UK LIMITED

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:07098021
Status:ACTIVE
Category:Private Limited Company

LEE LAURELS LIMITED

90 BEDFORD ROAD,ABERDEEN,AB24 3LQ

Number:SC476367
Status:ACTIVE
Category:Private Limited Company

LONDON TRAINING COLLEGE BRITAIN LLP

OFFICE 4,KENSINGTON,W8 6BD

Number:OC426994
Status:ACTIVE
Category:Limited Liability Partnership

PROPERTIES ELITE LIMITED

7 CASTLE MANOR,CO TYRONE,BT79 7BX

Number:NI068440
Status:ACTIVE
Category:Private Limited Company

SIDMOUTH STREET (WC1) RESIDENTS MANAGEMENT COMPANY LIMITED

3 CASTLE GATE, CASTLE STREET,HERTFORD,SG14 1HD

Number:08377630
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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