C DE VISION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6JA

Company number 05606620
Status Active
Incorporation Date 28 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 - 47 AUGUSTA STREET, BIRMINGHAM, UNITED KINGDOM, B18 6JA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Registered office address changed from 120 508B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6nd to 46 - 47 Augusta Street Birmingham B18 6JA on 15 July 2016. The most likely internet sites of C DE VISION LIMITED are www.cdevision.co.uk, and www.c-de-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. C De Vision Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05606620. C De Vision Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of C De Vision Limited is 46 47 Augusta Street Birmingham United Kingdom B18 6ja. . ADAMS, Miriam is a Secretary of the company. ADAMS, Miriam is a Director of the company. BRINKWORTH, Adam Dean is a Director of the company. MILLER, Leslie Lloyd is a Director of the company. Secretary HARVEY, Marcia Antoinette has been resigned. Secretary E SECRETARIES LTD has been resigned. Director WILLIAMS, Pamela has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ADAMS, Miriam
Appointed Date: 01 September 2006

Director
ADAMS, Miriam
Appointed Date: 06 February 2014
59 years old

Director
BRINKWORTH, Adam Dean
Appointed Date: 10 August 2012
34 years old

Director
MILLER, Leslie Lloyd
Appointed Date: 10 August 2012
67 years old

Resigned Directors

Secretary
HARVEY, Marcia Antoinette
Resigned: 14 August 2006
Appointed Date: 28 October 2005

Secretary
E SECRETARIES LTD
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Director
WILLIAMS, Pamela
Resigned: 21 January 2014
Appointed Date: 28 October 2005
62 years old

Persons With Significant Control

Mr Leslie Lloyd Miller
Notified on: 27 October 2016
67 years old
Nature of control: Has significant influence or control

Mr Adam Dean Brinkworth
Notified on: 27 October 2016
34 years old
Nature of control: Has significant influence or control

C DE VISION LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 28 October 2016 with updates
15 Jul 2016
Registered office address changed from 120 508B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6nd to 46 - 47 Augusta Street Birmingham B18 6JA on 15 July 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 28 October 2015 no member list
...
... and 33 more events
17 Aug 2006
Secretary resigned
23 Jun 2006
Accounting reference date extended from 31/10/06 to 31/03/07
23 Nov 2005
Secretary resigned
23 Nov 2005
Registered office changed on 23/11/05 from: 25 berkeley road shirley solihull west midlands B90 2HS
28 Oct 2005
Incorporation