VITA LIQUID POLYMERS LIMITED

10 officers / 22 resignations

MURRAY, Michael George Scott

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 December 2024
Resigned on
25 July 2025
Nationality
British
Occupation
Director

MEADE, Linda

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
January 1965
Appointed on
18 December 2024
Nationality
British
Occupation
Hr Director

ISKANDAR, Chadi

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
November 1983
Appointed on
21 March 2024
Nationality
British
Occupation
Director

HOEK, Omar Vincent

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
3 October 2023
Resigned on
1 February 2024
Nationality
Luxembourger
Occupation
Company Director

PAGE, Richard Henry

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
6 April 2019
Resigned on
28 March 2025
Nationality
British
Occupation
Director

HORNBY, Anthony Paul

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
May 1979
Appointed on
11 March 2019
Resigned on
1 March 2024
Nationality
British
Occupation
Director

ROBB, Ian William

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
7 January 2019
Resigned on
29 September 2023
Nationality
British
Occupation
Director

O'RIORDAN, Daniel Joseph

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
3 June 2016
Resigned on
16 December 2024
Nationality
British
Occupation
Company Director

DAVIDS, Gilbert James

Correspondence address
Oldham Road Middleton, Manchester, M24 2DB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
23 June 2015
Resigned on
24 April 2024
Nationality
British
Occupation
Company Director

VITA INDUSTRIAL (UK) LIMITED

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role ACTIVE
Secretary
Appointed on
1 December 2005
Nationality
BRITISH

JOSEPHS, COLIN MICHAEL

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, M24 2DB
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
3 June 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHEELE, JONATHAN MARK

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, M24 2DB
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
30 April 2015
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MELTHAM, JOHN DAVID

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
7 April 2011
Resigned on
3 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

HANNAH, JOHN

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, M24 2DB
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
28 October 2010
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

WRIGHT, PAUL MARTIN

Correspondence address
N/A OLDHAM ROAD, MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 April 2010
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
DIVISIONAL FINANCE MANAGER

BRAGG, IAN

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
16 April 2010
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

MURPHY, JAMES

Correspondence address
TIMES PLACE 45 PALL MALL, LONDON, SW1Y 5JG
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
16 April 2010
Resigned on
31 October 2010
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode SW1Y 5JG £7,753,000

HAY, NIGEL BRUCE

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 April 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

MENENDEZ, JOSEPH HENRY

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
14 January 2008
Resigned on
3 June 2016
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

HAY, NIGEL BRUCE

Correspondence address
THE NEW SHIPPEN, HIGHER LANE SCORTON, PRESTON, LANCASHIRE, PR3 1BE
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 August 2007
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 1BE £740,000

BURLEY, Nicholas James

Correspondence address
Times Place 45 Pall Mall, London, SW1Y 5JG
Role RESIGNED
director
Date of birth
January 1968
Appointed on
6 July 2007
Resigned on
25 March 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 5JG £7,753,000

MAUNDRELL, GRAHAM LLOYD

Correspondence address
OLDHAM ROAD MIDDLETON, MANCHESTER, ENGLAND, M24 2DB
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 May 2007
Resigned on
3 June 2016
Nationality
BRITISH
Occupation
HR MANAGER

OLIVER, JOHN LANCASTER

Correspondence address
THE CROFT HOUSE, 4 HAWKSHILL CLOSE, ESHER, SURREY, KT10 8JY
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
10 November 2006
Resigned on
13 July 2009
Nationality
UNITED KINGDOM
Occupation
PARTNER

Average house price in the postcode KT10 8JY £2,025,000

FRANCIS, STEPHEN RONALD WILLIAM

Correspondence address
BELVEDERE LODGE, 18 HIGHBURY ROAD WIMBLEDON VILLAGE, LONDON, SW19 7PR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
18 July 2005
Resigned on
2 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 7PR £6,769,000

HARRIS, HOWARD ELLIOTT

Correspondence address
15 QUEEN'S GATE GARDENS, LONDON, SW7 5LY
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
15 July 2005
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 5LY £2,415,000

O'CONNOR, CALVIN JAMES JOHN

Correspondence address
10 MOSS LANE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 6SZ
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
1 January 2002
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA15 6SZ £554,000

STIRZAKER, MARK ROBERT

Correspondence address
LOWER DUNISHBOOTH HOUSE, LANE HEAD, ROCHDALE, LANCASHIRE, OL12 6BH
Role RESIGNED
Secretary
Appointed on
10 October 2001
Resigned on
1 December 2005
Nationality
BRITISH

Average house price in the postcode OL12 6BH £367,000

MURPHY, JAMES

Correspondence address
32 JOHNSON CLOSE, CONGLETON, CHESHIRE, CW12 3TQ
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
7 May 1998
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 3TQ £421,000

EATON, FRANCIS JOSEPH

Correspondence address
CROICHLEY FOLD, HAWKSHAW, BURY, LANCASHIRE, BL8 4JE
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
31 March 1995
Resigned on
18 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4JE £1,094,000

MERCER, JIM

Correspondence address
21 EGERTON PARK, WORSLEY, MANCHESTER, M28 4TR
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
2 May 1992
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOBSON, ROY

Correspondence address
248 COMPSTALL ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 4JG
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 May 1992
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK6 4JG £717,000

TEAGUE, ALAN RICHARD

Correspondence address
26 ORCHARD STREET, STOCKTON HEATH, WARRINGTON, WA4 6LH
Role RESIGNED
Secretary
Appointed on
2 May 1992
Resigned on
10 October 2001
Nationality
BRITISH

Average house price in the postcode WA4 6LH £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