VISICAN LIMITED
BIRMINGHAM BRAYTHORN LIMITED

Hellopages » West Midlands » Birmingham » B6 4PT

Company number 02993638
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address 115 PHILLIPS STREET, ASTON, BIRMINGHAM, WEST MIDLANDS, B6 4PT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 23 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of VISICAN LIMITED are www.visican.co.uk, and www.visican.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Birmingham New Street Rail Station is 1.3 miles; to Blake Street Rail Station is 7.8 miles; to Bloxwich Rail Station is 9.9 miles; to Bloxwich North Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visican Limited is a Private Limited Company. The company registration number is 02993638. Visican Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Visican Limited is 115 Phillips Street Aston Birmingham West Midlands B6 4pt. . KIRKHAM, Malcolm Edward Ronald is a Secretary of the company. CROSSLEY, Melville Fielden is a Director of the company. KIRKHAM, Malcolm Edward Ronald is a Director of the company. Nominee Secretary JONES, Kathryn Louise has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
KIRKHAM, Malcolm Edward Ronald
Appointed Date: 19 December 1994

Director
CROSSLEY, Melville Fielden
Appointed Date: 19 December 1994
75 years old

Director
KIRKHAM, Malcolm Edward Ronald
Appointed Date: 19 December 1994
78 years old

Resigned Directors

Nominee Secretary
JONES, Kathryn Louise
Resigned: 19 December 1994
Appointed Date: 23 November 1994

Nominee Director
STEPHENS, Graham Robertson
Resigned: 19 December 1994
Appointed Date: 23 November 1994
75 years old

Persons With Significant Control

K& C Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISICAN LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 December 2016
This document is being processed and will be available in 5 days.

25 Nov 2016
Confirmation statement made on 23 November 2016 with updates
27 May 2016
Accounts for a small company made up to 31 December 2015
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200,000

14 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 53 more events
15 Feb 1995
Company name changed cascaderock LIMITED\certificate issued on 16/02/95
08 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

08 Jan 1995
Director resigned;new director appointed

08 Jan 1995
Registered office changed on 08/01/95 from: 129 queen street cardiff CF1 4BJ

23 Nov 1994
Incorporation

VISICAN LIMITED Charges

1 November 2004
Debenture deed
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…