VISIONFIGURE LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 02951233
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Mark Miles Segalov as a director on 23 January 2017; Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of VISIONFIGURE LIMITED are www.visionfigure.co.uk, and www.visionfigure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visionfigure Limited is a Private Limited Company. The company registration number is 02951233. Visionfigure Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Visionfigure Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary SEGALOV, Mark Miles has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director BURSTEIN, Suzanne Richelle Ann has been resigned. Director FLAX, Harvey has been resigned. Director FORSEY, David Michael has been resigned. Director LEACH, Barry John has been resigned. Director MATTHEWS, Gerald Albert has been resigned. Director MELLORS, Robert Frank has been resigned. Director SEGALOV, Mark Miles has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WACKS CALLER LIMITED has been resigned. The company operates in "Non-trading company".


visionfigure Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 23 January 2017
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 August 1994
Appointed Date: 21 July 1994

Secretary
MELLORS, Robert Frank
Resigned: 26 August 2008
Appointed Date: 10 June 2004

Secretary
SEGALOV, Mark Miles
Resigned: 10 June 2004
Appointed Date: 03 October 1994

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 03 October 1994
Appointed Date: 23 August 1994

Director
BURSTEIN, Suzanne Richelle Ann
Resigned: 10 June 2004
Appointed Date: 03 October 1994
68 years old

Director
FLAX, Harvey
Resigned: 11 September 2007
Appointed Date: 10 June 2004
69 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 04 October 2007
59 years old

Director
LEACH, Barry John
Resigned: 27 October 2014
Appointed Date: 11 September 2007
59 years old

Director
MATTHEWS, Gerald Albert
Resigned: 10 June 2004
Appointed Date: 03 October 1994
80 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 04 October 2007
75 years old

Director
SEGALOV, Mark Miles
Resigned: 23 January 2017
Appointed Date: 10 June 2004
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 August 1994
Appointed Date: 21 July 1994

Director
WACKS CALLER LIMITED
Resigned: 03 October 1994
Appointed Date: 23 August 1994

VISIONFIGURE LIMITED Events

23 Jan 2017
Termination of appointment of Mark Miles Segalov as a director on 23 January 2017
23 Jan 2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017
26 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
05 Oct 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 89 more events
13 Oct 1994
Accounting reference date notified as 31/03

04 Sep 1994
Director resigned;new director appointed

04 Sep 1994
Secretary resigned;new secretary appointed

04 Sep 1994
Registered office changed on 04/09/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

21 Jul 1994
Incorporation