About

Registered Number: 06490949
Date of Incorporation: 01/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Hildenbrook House, The Slade, Tonbridge, TN9 1HR,

 

Vanitec Ltd was registered on 01 February 2008, it's status at Companies House is "Active". The company has 24 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURROR, Malcolm Grant 15 October 2010 - 1
DUAN, Xiangdong 06 June 2017 - 1
ERENBURG, Aleksandr 05 April 2017 - 1
JONES, Kevin 12 April 2016 - 1
LIU, Chaoyang 09 October 2018 - 1
SCHMIDTMAYER, Rainer 02 March 2010 - 1
SMITH, Mark 11 October 2016 - 1
VISSER, Susan 05 August 2015 - 1
WANG, Xueyuan 10 October 2017 - 1
ZHOU, Ping 06 June 2017 - 1
BARRETT, William 01 February 2008 14 November 2008 1
CARIDROIT, Eric 05 August 2015 31 December 2016 1
ENSLIN, Heinrich 01 February 2008 18 September 2009 1
FRAKES, JR., Hoy Eugene 24 April 2009 20 April 2012 1
HARRIS, Daniel Clifford 24 April 2009 14 October 2011 1
IRO, Reinhard Wolfgang, Doctor 01 February 2008 26 March 2010 1
KIDD, Mitchell Edward 23 October 2014 19 March 2016 1
MILBOURN, David John 01 February 2008 08 April 2016 1
ORR, Allan R 20 April 2012 23 October 2014 1
VAN WIJNGAARDEN, Martin Johannes Ulrich Thomas, Dr 14 November 2008 15 October 2010 1
WEI, Hongru 19 April 2016 09 October 2018 1
YU, Zisu 18 September 2009 18 April 2013 1
ZHANG, Dade 18 April 2013 06 June 2017 1
ZHANG, Zusheng, President Assistant 01 February 2008 18 September 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 June 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 03 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
225 - Change of Accounting Reference Date 04 March 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.