DENSTON VITAL LTD
98 BRIDGEWATER ROAD, WEMBLEY  HA0 1AP- Dissolved
- Private Limited Company
- Company No. 09708433
- Last Updated: 29 Jun 2021
Company Profile
DENSTON VITAL LTD was incorporated on Wednesday, July 29, 2015 as a Private Limited Company with registered address in WEMBLEY. DENSTON VITAL LTD has the status: Dissolved and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 5 years 2 months and 8 days.
Name | DENSTON VITAL LTD |
---|---|
Company number | 09708433 |
Company type | Private Limited Company |
Incorporation date | 29 Jul 2015 |
Status | Dissolved |
Industry (SIC 2007) |
Address
Registered Address |
98 BRIDGEWATER ROAD WEMBLEY HA0 1AP |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Terry Dunne Nationality: British |
Dates: Wednesday, April 29, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Chintak Jagdish Nationality: Portuguese |
Dates: Friday, November 30, 2018 - Wednesday, April 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Craig Lee Nolan Nationality: British |
Dates: Thursday, August 2, 2018 - Friday, November 30, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michal Nitkowski Nationality: Polish |
Dates: Thursday, May 24, 2018 - Thursday, August 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Thursday, May 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jose Camarneiro Nationality: Portuguese |
Dates: Tuesday, October 17, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Wednesday, April 5, 2017 - Tuesday, October 17, 2017
ownership of shares 75 to 100 percent
|
Mr Mark Kerr Nationality: British |
Dates: Thursday, June 30, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO |
---|---|
End of financial Year | 31 July |
Next annual accounts due | Not available |
Latest accounts | 31 July 2018 |
Next confirmation statement due | Not available |
Last confirmation statement dated | 24 June 2019 |
Mortgages
No mortgages have been registered against DENSTON VITAL LTD.
Previous Names
Name | Change Date |
---|---|
DENSTON VITAL LTD | 29 Jul 2015 |