VISION TECHNIQUES (CCTV) LIMITED
BLACKBURN ZEN PROMOTIONS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 5SJ

Company number 03689170
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 5SJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of VISION TECHNIQUES (CCTV) LIMITED are www.visiontechniquescctv.co.uk, and www.vision-techniques-cctv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Vision Techniques Cctv Limited is a Private Limited Company. The company registration number is 03689170. Vision Techniques Cctv Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Vision Techniques Cctv Limited is Phoenix House Phoenix Park Blakewater Road Blackburn Lancashire Bb1 5sj. . HANSON, Jeanne is a Secretary of the company. HANSON, Jeanne is a Director of the company. HANSON, Michael Fred is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director REYNER, Justin Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HANSON, Jeanne
Appointed Date: 04 February 1999

Director
HANSON, Jeanne
Appointed Date: 04 February 1999
78 years old

Director
HANSON, Michael Fred
Appointed Date: 04 February 1999
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 1999
Appointed Date: 24 December 1998

Director
REYNER, Justin Alexander
Resigned: 30 June 2004
Appointed Date: 04 February 1999
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 1999
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Michael Fred Hanson
Notified on: 22 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jeanne Hanson
Notified on: 22 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION TECHNIQUES (CCTV) LIMITED Events

04 Jan 2017
Confirmation statement made on 22 November 2016 with updates
03 Nov 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 41 more events
09 Mar 1999
New director appointed
09 Mar 1999
New director appointed
09 Mar 1999
New secretary appointed;new director appointed
10 Feb 1999
Registered office changed on 10/02/99 from: 788-790 finchley road london NW11 7UR
24 Dec 1998
Incorporation