Check the

VIVALIS BEAUTY LIMITED

Company
VIVALIS BEAUTY LIMITED (02088080)

VIVALIS BEAUTY

Phone: +44 (0)1225 753 555
A rating

KEY FINANCES

Year
2017
Assets
£1475.05k ▼ £-531.64k (-26.49 %)
Cash
£423.81k ▼ £-363.14k (-46.15 %)
Liabilities
£1336.28k ▲ £178.76k (15.44 %)
Net Worth
£138.77k ▼ £-710.4k (-83.66 %)

REGISTRATION INFO

Company name
VIVALIS BEAUTY LIMITED
Company number
02088080
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.vivalis.co.uk
Phones
+44 (0)1225 753 555
01225 753 555
Registered Address
NEWBURY HOUSE AINTREE AVENUE,
WHITE HORSE BUSINESS PARK,
TROWBRIDGE,
WILTSHIRE,
UNITED KINGDOM,
BA14 0XB

ECONOMIC ACTIVITIES

46450
Wholesale of perfume and cosmetics

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

09 Jan 2017
Full accounts made up to 31 March 2016
19 Sep 2016
Director's details changed for Susan Angela Clayton-Smith on 19 September 2016
19 Sep 2016
Confirmation statement made on 15 August 2016 with updates

CHARGES

7 October 2014
Status
Outstanding
Delivered
7 October 2014
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

30 September 2014
Status
Satisfied on 26 May 2015
Delivered
30 September 2014
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

20 July 2012
Status
Outstanding
Delivered
24 July 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 March 2006
Status
Satisfied on 14 July 2011
Delivered
11 April 2006
Persons entitled
Barclays Bank PLC as Security Agent and Trustee for the Secured Parties (Security Trustee)
Description
Fixed and floating charges over property and assets…

9 June 2004
Status
Satisfied on 14 July 2011
Delivered
28 June 2004
Persons entitled
Barclays Bank PLC as Security Agent and Trustee for the Secured Parties
Description
Fixed and floating charges over the undertaking and all…

27 May 1988
Status
Satisfied on 27 June 1997
Delivered
6 June 1988
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VIVALIS BEAUTY LIMITED DIRECTORS

Susan Angela Clayton Smith

  Acting
Appointed
17 November 2011
Occupation
Uk Sales Director
Role
Director
Age
57
Nationality
British
Address
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, United Kingdom, BA14 0XB
Country Of Residence
England
Name
CLAYTON-SMITH, Susan Angela

Graham Murray Lynch Staunton

  Acting PSC
Appointed
31 August 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
22 Grimrod Place, Skelmersdale, Lancashire, WN8 9UU
Country Of Residence
United Kingdom
Name
LYNCH STAUNTON, Graham Murray
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Norman Buchanan Mushet

  Resigned
Appointed
04 January 2006
Resigned
11 May 2007
Role
Secretary
Address
5 Howgill Close, Ledsham Park, Little Sutton, Cheshire, CH66 4JH
Name
MUSHET, Norman Buchanan

Leo Joseph Ring

  Resigned
Appointed
11 May 2007
Resigned
17 November 2011
Role
Secretary
Address
3 Fairways, Rathfarnham, Dublin 14, Ireland, IRISH
Name
RING, Leo Joseph

Leo Joseph Ring

  Resigned
Appointed
31 March 2004
Resigned
31 December 2005
Role
Secretary
Address
3 Fairways, Rathfarnham, Dublin 14, Ireland, IRISH
Name
RING, Leo Joseph

Timothy Edward Roberts

  Resigned
Resigned
31 March 2004
Role
Secretary
Address
19 Grammar School Road, Lymm, Cheshire, WA13 0BQ
Name
ROBERTS, Timothy Edward

William Allen

  Resigned
Appointed
01 October 1999
Resigned
31 May 2003
Occupation
Sales Director
Role
Director
Age
61
Nationality
British
Address
6 Broughton Close, Parr Woods Grappenhall Heyes, Warrington, Cheshire, WA4 3DR
Name
ALLEN, William

Brian William Carpenter

  Resigned
Resigned
31 March 2004
Occupation
Sales Director
Role
Director
Age
79
Nationality
British
Address
Willan House, Highland Road, Badgers Mount, Sevenoaks, Kent, TN14 7BA
Country Of Residence
England
Name
CARPENTER, Brian William

Gerard Hickie

  Resigned
Appointed
11 November 2002
Resigned
31 August 2006
Occupation
Managing Director
Role
Director
Age
66
Nationality
Irish
Address
Higher House Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA
Name
HICKIE, Gerard

Loraine Hughes

  Resigned
Appointed
01 April 2009
Resigned
17 November 2011
Occupation
Finance Director
Role
Director
Age
59
Nationality
British
Address
38 Walsham Gardens, St. Helens, Merseyside, WA9 5UT
Country Of Residence
England
Name
HUGHES, Loraine

Stephen Beverley Marsh

  Resigned
Resigned
31 March 2004
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Home Farm Liverpool Road, Ashton In Makerfield, Wigan, Lancashire, WN4 9LX
Name
MARSH, Stephen Beverley

James Michael Murphy

  Resigned
Appointed
19 February 2004
Resigned
01 December 2005
Occupation
Director
Role
Director
Age
78
Nationality
Irish
Address
36 Ulverton Road, Dalkey, Co Dublin, Ireland, IRISH
Country Of Residence
Ireland
Name
MURPHY, James Michael

Norman Buchanan Mushet

  Resigned
Appointed
16 March 2005
Resigned
11 May 2007
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
5 Howgill Close, Ledsham Park, Little Sutton, Cheshire, CH66 4JH
Name
MUSHET, Norman Buchanan

Paul O Brien

  Resigned
Appointed
19 February 2004
Resigned
31 August 2006
Occupation
Director
Role
Director
Age
57
Nationality
Irish
Address
3 Fox Lodge Road, Fox Lodge Woods, Ratoath, Ireland, IRISH
Name
O'BRIEN, Paul

Richard Reverdy Otley

  Resigned
Appointed
21 December 2007
Resigned
17 November 2011
Occupation
Investment Analyst
Role
Director
Age
51
Nationality
British
Address
4 Osborne Way, Wiggington, Hertfordshire, HP23 6EN
Country Of Residence
United Kingdom
Name
OTLEY, Richard Reverdy

Timothy Edward Roberts

  Resigned
Resigned
31 March 2004
Occupation
Finance Director
Role
Director
Age
66
Nationality
British
Address
19 Grammar School Road, Lymm, Cheshire, WA13 0BQ
Name
ROBERTS, Timothy Edward

Carolyn Ryan

  Resigned
Appointed
01 April 2001
Resigned
31 March 2004
Occupation
Marketeer
Role
Director
Age
66
Nationality
British
Address
38 Ince Road, Thornton, Liverpool, Merseyside, L23 4UF
Country Of Residence
United Kingdom
Name
RYAN, Carolyn

Alexander Sorokin

  Resigned
Appointed
31 August 2006
Resigned
31 December 2007
Occupation
Corporate Financier
Role
Director
Age
68
Nationality
American
Address
10 Sterling Street, London, SW7 1HN
Name
SOROKIN, Alexander

John Alan Thompson

  Resigned
Appointed
17 November 2011
Resigned
01 September 2015
Occupation
Supply Chain Director
Role
Director
Age
55
Nationality
British
Address
22 Grimrod Place, East Gillibrands, Skelmersdale, Lancashire, United Kingdom, WN8 9UU
Country Of Residence
United Kingdom
Name
THOMPSON, John Alan

Alan Geoffrey Wilkinson

  Resigned
Resigned
29 May 1999
Occupation
Company Director
Role
Director
Age
99
Nationality
British
Address
1 Sunningdale Gardens, Freshfield Road, Formby Liverpool, Merseyside, L37 3RL
Name
WILKINSON, Alan Geoffrey

Geoffrey Harold Wilkinson

  Resigned
Resigned
31 December 2000
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Dalton House Higher Lane, Dalton, Wigan, Lancashire, WN8 7RP
Name
WILKINSON, Geoffrey Harold

Peter Alan Wilkinson

  Resigned
Resigned
31 March 2000
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Uplands, Higher Lane, Dalton, Wigan, Lancashire, WN8 7TW
Country Of Residence
United Kingdom
Name
WILKINSON, Peter Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.