VIA VITA CAFE BAR AND RESTAURANT LIMITED

6 officers / 15 resignations

ANDREA, Andrew Andonis

Correspondence address
Marston's House Brewery Road, Wolverhampton, West Midlands, WV1 4JT
Role
director
Date of birth
June 1969
Appointed on
31 March 2009
Nationality
British
Occupation
Company Director

BRENNAN, ANNE MARIE

Correspondence address
MARSTON'S HOUSE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4JT
Role
Secretary
Appointed on
1 October 2004
Nationality
BRITISH

DARBY, ALISTAIR WILLIAM

Correspondence address
MARSTON'S HOUSE BREWERY ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4JT
Role
Director
Date of birth
August 1966
Appointed on
27 January 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

OLIVER, STEPHEN JOHN

Correspondence address
MARSTON'S HOUSE BREWERY ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4JT
Role
Director
Date of birth
January 1958
Appointed on
25 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDREW, DEREK

Correspondence address
MARSTON'S HOUSE BREWERY ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4JT
Role
Director
Date of birth
October 1955
Appointed on
8 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

FINDLAY, RALPH GRAHAM

Correspondence address
MARSTONS HOUSE BREWERY ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4JT
Role
Director
Date of birth
January 1961
Appointed on
8 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

INGLETT, PAUL

Correspondence address
MARSTON'S HOUSE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4JT
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
11 March 2002
Resigned on
31 March 2009
Nationality
BRITISH

WOMACK, MARTIN

Correspondence address
10 FRIARS STREET, BRIDGNORTH, SHROPSHIRE, WV16 4BJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 2002
Resigned on
19 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WV16 4BJ £331,000

PORTER, HUGH LESLIE

Correspondence address
THE WOLVERHAMPTON & DUDLEY, BREWERIES PLC PO BOX 26, PARK BREWERY BATH ROAD, WOLVERHAMPTON, WV1 4NY
Role RESIGNED
Secretary
Appointed on
9 March 1999
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

GILHAM, PAUL

Correspondence address
STARLINGS 8 MIDWAY, WALTON ON THAMES, SURREY, KT12 3HY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
8 February 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode KT12 3HY £1,808,000

THOMPSON, DAVID GEORGE FOSSETT

Correspondence address
ALBRIGHTON HALL, ALBRIGHTON, WOLVERHAMPTON, WEST MIDLANDS, WV7 3JQ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 February 1999
Resigned on
25 January 2002
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WV7 3JQ £720,000

FRIEND, LYNNE

Correspondence address
WINDBORNE HOUSE, ASHBOURNE ROAD TURNDITCH, DERBY, DERBYSHIRE, DE56 2LH
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
25 February 1998
Resigned on
5 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE56 2LH £555,000

MAIR, JOSEPH QUINTON

Correspondence address
LONGACRE MAIN STREET, WILLEY, RUGBY, WARWICKSHIRE, CV23 0SH
Role RESIGNED
Director
Date of birth
April 1945
Appointed on
5 July 1996
Resigned on
8 February 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV23 0SH £558,000

TAYLOR, ANDREW HERBERT IAN

Correspondence address
10 ALDWYCKS CLOSE, MILTON KEYNES, MK5 6HZ
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
5 July 1996
Resigned on
8 February 1999
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode MK5 6HZ £1,161,000

HINDS, JOHN DAVID

Correspondence address
THE GRANARY, LOWER WALLINGTON, WORTHENBURY, WREXHAM, LL13 0AN
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
5 July 1996
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL13 0AN £474,000

FRIEND, LYNNE

Correspondence address
WINDBORNE HOUSE, ASHBOURNE ROAD TURNDITCH, DERBY, DERBYSHIRE, DE56 2LH
Role RESIGNED
Secretary
Appointed on
5 July 1996
Resigned on
8 February 1999
Nationality
BRITISH

Average house price in the postcode DE56 2LH £555,000

BACON, TIMOTHY ALAN

Correspondence address
CHANTRY COTTAGE, BROOKHOUSE GREEN, SMALLWOOD, CHESHIRE, CW11 2XF
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
25 June 1996
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW11 2XF £966,000

ROBERTS, JEREMY KEVIN

Correspondence address
29 RIVER STREET, WILMSLOW, CHESHIRE, SK9 4AB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 June 1996
Resigned on
25 February 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 4AB £383,000

ROBERTS, JEREMY KEVIN

Correspondence address
29 RIVER STREET, WILMSLOW, CHESHIRE, SK9 4AB
Role RESIGNED
Secretary
Appointed on
25 June 1996
Resigned on
5 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 4AB £383,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
30 August 1995
Resigned on
25 June 1996

Average house price in the postcode CF14 3LX £256,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
30 August 1995
Resigned on
25 June 1996

Average house price in the postcode CF15 7LH £260,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company