VISION SECURITY GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03892575
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Robert Keith Lindsay Francis on 9 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of VISION SECURITY GROUP LIMITED are www.visionsecuritygroup.co.uk, and www.vision-security-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Vision Security Group Limited is a Private Limited Company. The company registration number is 03892575. Vision Security Group Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Vision Security Group Limited is Parklands Court 24 Parklands Rednal Birmingham B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. FRANCIS, Robert Keith Lindsay is a Director of the company. GALVIN, Paul Anthony is a Director of the company. HOGAN, Dennis Moulton is a Director of the company. Secretary JONES, Robert John has been resigned. Secretary LARDEAUX, Desmond Victor has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BARWELL, Leon Keith Lyford has been resigned. Director DAVIES, Stephen John has been resigned. Director JONES, Robert John has been resigned. Director LARDEAUX, Desmond Victor has been resigned. Director LEEK, Jason Charles has been resigned. Director MUSKIN, William Roy has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SARSON, Ian James has been resigned. Director SMITH, Neil Reynolds has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 08 September 2010

Director
FRANCIS, Robert Keith Lindsay
Appointed Date: 13 December 1999
66 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Director
HOGAN, Dennis Moulton
Appointed Date: 06 January 2014
62 years old

Resigned Directors

Secretary
JONES, Robert John
Resigned: 08 September 2010
Appointed Date: 14 August 2001

Secretary
LARDEAUX, Desmond Victor
Resigned: 01 September 2001
Appointed Date: 13 December 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
BARWELL, Leon Keith Lyford
Resigned: 14 June 2013
Appointed Date: 14 August 2001
58 years old

Director
DAVIES, Stephen John
Resigned: 26 November 2014
Appointed Date: 08 September 2010
65 years old

Director
JONES, Robert John
Resigned: 30 September 2013
Appointed Date: 14 August 2001
57 years old

Director
LARDEAUX, Desmond Victor
Resigned: 31 March 2005
Appointed Date: 13 December 1999
82 years old

Director
LEEK, Jason Charles
Resigned: 08 May 2013
Appointed Date: 08 September 2010
54 years old

Director
MUSKIN, William Roy
Resigned: 08 September 2010
Appointed Date: 13 December 1999
71 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
SARSON, Ian James
Resigned: 06 January 2014
Appointed Date: 08 September 2010
62 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 08 September 2010
60 years old

Persons With Significant Control

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

VISION SECURITY GROUP LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Aug 2016
Director's details changed for Robert Keith Lindsay Francis on 9 August 2016
06 Jul 2016
Full accounts made up to 30 September 2015
11 Feb 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 320,000

04 Jun 2015
Full accounts made up to 30 September 2014
...
... and 88 more events
24 Dec 1999
Director resigned
24 Dec 1999
New director appointed
24 Dec 1999
New secretary appointed;new director appointed
24 Dec 1999
New director appointed
13 Dec 1999
Incorporation

VISION SECURITY GROUP LIMITED Charges

3 September 2007
Debenture
Delivered: 11 September 2007
Status: Satisfied on 17 September 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
All assets debenture deed
Delivered: 6 January 2004
Status: Satisfied on 27 May 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 2000
Debenture deed
Delivered: 21 October 2000
Status: Satisfied on 27 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…