About

Registered Number: 03591305
Date of Incorporation: 01/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, WA7 4QX,

 

Vinnolit Ltd was founded on 01 July 1998, it has a status of "Active". The companies directors are Eastup, Robert Paul, Eastup, Robert Paul, Henkel, Nico, Kohfink, Florian, Oeller, Herbert Alfons, Anamosa, William Thomas, Brock, Thomas, Dr, Burgess, David William Ernest, Fox, Hans Joachim, Fox, Hans-joachim, Fritzsche, Helmut, Dr, Gansfort, Guy, Henkel, Nico, Kufner, Thomas Ludwig, Luderer, Juergen, Oeller, Herbert Alfons, Proessdorf, Wolfram, Dr., Ryan, Michael Anthony. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTUP, Robert Paul 01 April 2011 - 1
HENKEL, Nico 01 May 2018 - 1
KOHFINK, Florian 01 May 2018 - 1
ANAMOSA, William Thomas 01 July 2016 30 June 2017 1
BROCK, Thomas, Dr 01 January 2013 30 June 2016 1
BURGESS, David William Ernest 03 July 1998 31 March 2002 1
FOX, Hans Joachim 01 April 2002 31 December 2002 1
FOX, Hans-Joachim 01 May 2018 30 March 2020 1
FRITZSCHE, Helmut, Dr 03 July 1998 25 April 2003 1
GANSFORT, Guy 01 July 2017 15 May 2018 1
HENKEL, Nico 01 January 2003 31 August 2005 1
KUFNER, Thomas Ludwig 30 April 2012 01 May 2018 1
LUDERER, Juergen 01 July 2016 01 April 2020 1
OELLER, Herbert Alfons 01 April 2002 30 April 2012 1
PROESSDORF, Wolfram, Dr. 03 July 1998 30 June 2016 1
RYAN, Michael Anthony 01 September 2005 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
EASTUP, Robert Paul 01 April 2011 - 1
OELLER, Herbert Alfons 30 March 2010 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
AD01 - Change of registered office address 15 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 12 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 24 March 2016
AUD - Auditor's letter of resignation 17 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AP03 - Appointment of secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 16 April 2010
TM02 - Termination of appointment of secretary 30 March 2010
AP03 - Appointment of secretary 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 16 February 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 18 February 2004
AUD - Auditor's letter of resignation 14 January 2004
287 - Change in situation or address of Registered Office 31 July 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 18 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 14 July 1999
287 - Change in situation or address of Registered Office 11 September 1998
RESOLUTIONS - N/A 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
225 - Change of Accounting Reference Date 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
MEM/ARTS - N/A 16 July 1998
123 - Notice of increase in nominal capital 16 July 1998
CERTNM - Change of name certificate 13 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.