This company is commonly known as Vidermax Ltd. The company was founded 4 years ago and was given the registration number 12420198. The firm's registered office is in WOLVERHAMPTON. You can find them at 73 Craddock Street, , Wolverhampton, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | VIDERMAX LTD |
---|---|---|
Company Number | : | 12420198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Craddock Street, Wolverhampton, England, WV6 0QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Queens Road, Doncaster, England, DN1 2NQ | Director | 01 September 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 01 September 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 23 January 2020 | Active |
Mr. Andrei Cristian Burlacu | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 9, Queens Road, Doncaster, England, DN1 2NQ |
Nature of control | : |
|
Mr Cesar Antonio Anicama De La Cruz | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Tristan Pascal Oge | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.