Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITAPOINT PROPERTIES (2004) LIMITED
Company Information for

VITAPOINT PROPERTIES (2004) LIMITED

2 TOLHERST COURT, TURKEY MILL BUSINESS PARK, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5SF,
Company Registration Number
05013860
Private Limited Company
Active

Company Overview

About Vitapoint Properties (2004) Ltd
VITAPOINT PROPERTIES (2004) LIMITED was founded on 2004-01-13 and has its registered office in Maidstone. The organisation's status is listed as "Active". Vitapoint Properties (2004) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VITAPOINT PROPERTIES (2004) LIMITED
 
Legal Registered Office
2 TOLHERST COURT, TURKEY MILL BUSINESS PARK
ASHFORD ROAD
MAIDSTONE
KENT
ME14 5SF
Other companies in WC1E
 
Previous Names
BWS ABATTOIRS LIMITED04/02/2005
Filing Information
Company Number 05013860
Company ID Number 05013860
Date formed 2004-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITAPOINT PROPERTIES (2004) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VITAPOINT PROPERTIES (2004) LIMITED

Current Directors
Officer Role Date Appointed
VIVIAN EMMY TAYLOR
Company Secretary 2004-12-17
PAUL DIPINO
Director 2006-06-09
GEOFFREY WILLIAM PHILLIPS
Director 2006-11-08
ALLAN RAYMOND TAYLOR
Director 2004-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JVR JERROM SECRETARY LIMITED
Company Secretary 2004-01-13 2004-12-17
PAYAL PATEL
Director 2004-01-13 2004-12-17
ROBIN WERNICK
Director 2004-01-20 2004-10-28
THEYDON SECRETARIES LIMITED
Nominated Secretary 2004-01-13 2004-01-13
THEYDON NOMINEES LIMITED
Nominated Director 2004-01-13 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIAN EMMY TAYLOR CALSHAW PROPERTIES LIMITED Company Secretary 2003-12-30 CURRENT 2001-06-01 Active
VIVIAN EMMY TAYLOR VITAPOINT PROPERTIES LIMITED Company Secretary 2003-12-18 CURRENT 2002-12-03 Liquidation
VIVIAN EMMY TAYLOR NORTHERN MARKET WORLD LIMITED Company Secretary 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
VIVIAN EMMY TAYLOR MOUNTREACH PROPERTIES LIMITED Company Secretary 1993-11-30 CURRENT 1993-11-02 Active
PAUL DIPINO JOSEPH HOMES LTD Director 2017-05-22 CURRENT 2008-05-23 Active
PAUL DIPINO NICE PROPERTY LIMITED Director 2012-06-21 CURRENT 2006-05-10 Active - Proposal to Strike off
PAUL DIPINO DAISYCHARM LIMITED Director 2012-03-15 CURRENT 2012-02-10 Active
PAUL DIPINO VITAPOINT PROPERTIES LIMITED Director 2004-12-08 CURRENT 2002-12-03 Liquidation
GEOFFREY WILLIAM PHILLIPS GPMP INVESTMENTS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
GEOFFREY WILLIAM PHILLIPS EL (CORNWALL) LTD Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-12-12
GEOFFREY WILLIAM PHILLIPS UNIACRE LIMITED Director 2005-08-23 CURRENT 2005-07-26 Active
GEOFFREY WILLIAM PHILLIPS MORGAN WILLIAMS CAPITAL LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2015-03-10
GEOFFREY WILLIAM PHILLIPS PLOTBRAND LIMITED Director 2001-03-23 CURRENT 2001-02-26 Dissolved 2013-10-08
GEOFFREY WILLIAM PHILLIPS CHANGEWEB LIMITED Director 1999-11-29 CURRENT 1999-11-05 Dissolved 2014-03-18
GEOFFREY WILLIAM PHILLIPS MORGAN WILLIAMS PARTNERSHIP LIMITED Director 1997-12-23 CURRENT 1997-12-23 Active
GEOFFREY WILLIAM PHILLIPS BOND STREET INVESTMENTS (LONDON) LIMITED Director 1997-03-20 CURRENT 1997-03-17 Active
ALLAN RAYMOND TAYLOR PATHWAY SECURITIES LTD Director 2018-06-15 CURRENT 2018-06-15 Active
ALLAN RAYMOND TAYLOR CLEEVE DEVELOPMENTS LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-05-15
ALLAN RAYMOND TAYLOR NEWCROFT INVESTMENTS LIMITED Director 2009-12-21 CURRENT 2009-11-27 Active
ALLAN RAYMOND TAYLOR DICEORT LIMITED Director 2006-06-29 CURRENT 1983-03-16 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR CENTRAL & NORTHERN ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR FIRMTAKE LIMITED Director 2003-04-24 CURRENT 2003-03-25 Active
ALLAN RAYMOND TAYLOR VITAPOINT PROPERTIES LIMITED Director 2002-12-03 CURRENT 2002-12-03 Liquidation
ALLAN RAYMOND TAYLOR BLACKWATER ESTATES LIMITED Director 2002-02-05 CURRENT 2002-01-25 Active
ALLAN RAYMOND TAYLOR CALSHAW PROPERTIES LIMITED Director 2001-10-24 CURRENT 2001-06-01 Active
ALLAN RAYMOND TAYLOR BLACKWATER SECURITIES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active
ALLAN RAYMOND TAYLOR WILDVIEW LIMITED Director 1999-11-10 CURRENT 1999-11-10 Active
ALLAN RAYMOND TAYLOR BLACKWATER SERVICES LIMITED Director 1998-08-01 CURRENT 1998-03-17 Active
ALLAN RAYMOND TAYLOR NORTHERN MARKET WORLD LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active - Proposal to Strike off
ALLAN RAYMOND TAYLOR MOUNTREACH PROPERTIES LIMITED Director 1993-11-30 CURRENT 1993-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-03-24Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-24Current accounting period extended from 31/12/22 TO 31/03/23
2023-01-11CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mr Allan Raymond Taylor on 2019-09-03
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR VIVIAN EMMY TAYLOR on 2019-09-03
2019-09-25PSC04Change of details for Mr Allan Raymond Taylor as a person with significant control on 2019-09-03
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2019-01-07PSC07CESSATION OF PAUL DIPINO AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 91 Gower Street London WC1E 6AB
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 750
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 750
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-06AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr Paul Dipino on 2013-12-06
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 750
2014-01-07AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Mr Paul Dipino on 2013-12-06
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0104/01/13 ANNUAL RETURN FULL LIST
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0104/01/12 ANNUAL RETURN FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM PHILLIPS / 10/08/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIPINO / 17/03/2010
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-14AR0104/01/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-12AR0104/01/10 FULL LIST
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 22
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DIPINO / 12/03/2008
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DIPINO / 25/02/2008
2008-02-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2008-02-1488(2)RAD 22/11/06--------- £ SI 302@1=302 £ IC 448/750
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-2988(2)RAD 15/03/06--------- £ SI 223@1=223 £ IC 225/448
2006-06-1988(2)RAD 15/03/06--------- £ SI 223@1=223 £ IC 2/225
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2006-01-30363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-08RES04£ NC 1000/3000 18/01/0
2005-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-08123NC INC ALREADY ADJUSTED 18/01/05
2005-02-04CERTNMCOMPANY NAME CHANGED BWS ABATTOIRS LIMITED CERTIFICATE ISSUED ON 04/02/05
2005-01-28363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288bSECRETARY RESIGNED
2005-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VITAPOINT PROPERTIES (2004) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VITAPOINT PROPERTIES (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-30 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2008-08-30 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2008-02-15 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-01-30 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-12-22 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-12-08 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2007-10-01 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2007-06-14 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 2007-06-13 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-06-13 Outstanding MORTGAGE EXPRESS
LEGAL MORTGAGE 2007-01-27 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2007-01-24 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 2006-11-28 Outstanding MORTGAGE EXPRESS (THE LENDER)
LEGAL MORTGAGE 2006-11-23 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-11-15 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-08-22 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2006-08-11 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-08-09 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-06-12 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-06-03 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITAPOINT PROPERTIES (2004) LIMITED

Intangible Assets
Patents
We have not found any records of VITAPOINT PROPERTIES (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITAPOINT PROPERTIES (2004) LIMITED
Trademarks
We have not found any records of VITAPOINT PROPERTIES (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITAPOINT PROPERTIES (2004) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VITAPOINT PROPERTIES (2004) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VITAPOINT PROPERTIES (2004) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITAPOINT PROPERTIES (2004) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITAPOINT PROPERTIES (2004) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.