CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
VITAL MARKETING LIMITED
Company
VITAL MARKETING
Phone:
01926 338 811
A⁺
rating
KEY FINANCES
Year
2016
Assets
£337.47k
▼ £-106.88k (-24.05 %)
Cash
£88.19k
▲ £4.01k (4.77 %)
Liabilities
£254.79k
▼ £-89.22k (-25.93 %)
Net Worth
£82.68k
▼ £-17.67k (-17.60 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Warwick
Company name
VITAL MARKETING LIMITED
Company number
05680957
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 2006
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.thevitalagency.co.uk
Phones
01926 338 811
Registered Address
14A CLARENDON AVENUE,
LEAMINGTON SPA,
CV32 5PZ
ECONOMIC ACTIVITIES
73110
Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
31 Mar 2017
Termination of appointment of Cathy Elizabeth Clarke as a director on 31 March 2017
06 Mar 2017
Cancellation of shares. Statement of capital on 30 November 2016 GBP 7,875
21 Feb 2017
Purchase of own shares.
CHARGES
3 February 2006
Status
Satisfied on 2 February 2011
Delivered
15 February 2006
Persons entitled
Pa Hopkins Limited
Description
A rent deposit in the sum of £14,954 plus value added tax…
See Also
VITAL HEALTH NUTRITION LIMITED
VITAL LINK EUROPE LIMITED
VITAL PROPERTY SOLUTIONS LIMITED
VITAL RECRUITMENT (UK) LIMITED
VITAL SERVICE NORTH EAST LIMITED
VITAL SIGN DESIGN LIMITED
Last update 2018
VITAL MARKETING LIMITED DIRECTORS
Rachel Katherine Eaton
Acting
PSC
Appointed
19 January 2006
Role
Secretary
Address
14a Clarendon Avenue, Leamington Spa, CV32 5PZ
Name
EATON, Rachel Katherine
Notified On
2 September 2016
Nature Of Control
Ownership of shares – 75% or more
Jeremy David Eaton
Acting
Appointed
19 January 2006
Occupation
Ceo
Role
Director
Age
63
Nationality
British
Address
14a Clarendon Avenue, Leamington Spa, CV32 5PZ
Country Of Residence
England
Name
EATON, Jeremy David
Rachel Katherine Eaton
Acting
Appointed
02 September 2016
Occupation
Executive Chair
Role
Director
Age
57
Nationality
British
Address
14a Clarendon Avenue, Leamington Spa, CV32 5PZ
Country Of Residence
England
Name
EATON, Rachel Katherine
Vivienne Ann Bailey
Resigned
Appointed
19 January 2006
Resigned
03 May 2011
Occupation
Deputy Chief Executive
Role
Director
Age
64
Nationality
British
Address
Florence House/39, Leam Terrace, Leamington Spa, Warwickshire, England, CV31 1BQ
Country Of Residence
United Kingdom
Name
BAILEY, Vivienne Ann
Cathy Elizabeth Clarke
Resigned
Appointed
01 May 2010
Resigned
31 March 2017
Occupation
Fianance Director
Role
Director
Age
50
Nationality
British
Address
14a Clarendon Avenue, Leamington Spa, CV32 5PZ
Country Of Residence
Uk
Name
CLARKE, Cathy Elizabeth
Andrew Gordon Cowie
Resigned
Appointed
19 January 2006
Resigned
30 September 2006
Occupation
Business Advisor
Role
Director
Age
73
Nationality
British
Address
14a Clarendon Avenue, Leamington Spa, Warwickshire, CV32 5PZ
Name
COWIE, Andrew Gordon
Christopher Paul Murphy
Resigned
Appointed
22 January 2010
Resigned
30 April 2013
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
402 Unthank Road, Norwich, United Kingdom, NR4 7QH
Country Of Residence
England
Name
MURPHY, Christopher Paul
Atul Patel
Resigned
Appointed
11 October 2011
Resigned
30 November 2013
Occupation
None
Role
Director
Age
57
Nationality
British
Address
14a Clarendon Avenue, Leamington Spa, CV32 5PZ
Country Of Residence
United Kingdom
Name
PATEL, Atul
Craig Spivey
Resigned
Appointed
21 January 2010
Resigned
01 November 2016
Occupation
Creative Director
Role
Director
Age
55
Nationality
British
Address
14a Clarendon Avenue, Leamington Spa, CV32 5PZ
Country Of Residence
England
Name
SPIVEY, Craig
Stuart Rhys Thomas
Resigned
Appointed
25 March 2006
Resigned
22 January 2010
Occupation
Consultant
Role
Director
Age
58
Nationality
Welsh
Address
24a Salop Street, Bridgnorth, Shropshire, WV16 5BH
Country Of Residence
England
Name
THOMAS, Stuart Rhys
REVIEWS
Check The Company
Excellent according to the company’s financial health.