FOCALVIEW LIMITED
ESSEX ONYXCROSS LIMITED

Hellopages » Greater London » Barking and Dagenham » RM10 9PT

Company number 05178184
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 1 ORCHARD ROAD, DAGENHAM, ESSEX, RM10 9PT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of FOCALVIEW LIMITED are www.focalview.co.uk, and www.focalview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Barking Rail Station is 3.1 miles; to Bexleyheath Rail Station is 4.9 miles; to Brentwood Rail Station is 8.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focalview Limited is a Private Limited Company. The company registration number is 05178184. Focalview Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Focalview Limited is 1 Orchard Road Dagenham Essex Rm10 9pt. . MCLEOD, Duncan is a Director of the company. Secretary BISHOP, Deborah June has been resigned. Secretary VISAGE, Emil Jacob has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JANSE VAN VUUREN, Jaco has been resigned. Director JANSE VAN VUUREN, Jana has been resigned. Director SCHUTTE, Donovan Dawid has been resigned. Director SCHWIM, Machiel Daniel has been resigned. Director VISAGE, Emil Jacob has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MCLEOD, Duncan
Appointed Date: 01 September 2008
46 years old

Resigned Directors

Secretary
BISHOP, Deborah June
Resigned: 24 June 2008
Appointed Date: 02 November 2004

Secretary
VISAGE, Emil Jacob
Resigned: 01 July 2007
Appointed Date: 14 July 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 July 2004
Appointed Date: 13 July 2004

Director
JANSE VAN VUUREN, Jaco
Resigned: 01 December 2012
Appointed Date: 01 September 2008
43 years old

Director
JANSE VAN VUUREN, Jana
Resigned: 02 January 2014
Appointed Date: 01 December 2012
44 years old

Director
SCHUTTE, Donovan Dawid
Resigned: 31 July 2011
Appointed Date: 01 September 2008
51 years old

Director
SCHWIM, Machiel Daniel
Resigned: 01 July 2007
Appointed Date: 14 July 2004
66 years old

Director
VISAGE, Emil Jacob
Resigned: 31 August 2008
Appointed Date: 14 July 2004
48 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr Duncan Mcleod
Notified on: 13 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

FOCALVIEW LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
06 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
01 Jul 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 46 more events
22 Jul 2004
Ad 14/07/04--------- £ si 99@1=99 £ ic 1/100
22 Jul 2004
Registered office changed on 22/07/04 from: 16 churchill way cardiff CF10 2DX
22 Jul 2004
New director appointed
22 Jul 2004
New secretary appointed;new director appointed
13 Jul 2004
Incorporation