VISUALASE LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL3 6AB

Company number 04172177
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 140 NEWPORT STREET, BOLTON, LANCASHIRE, BL3 6AB
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Stewart Anthony Clough as a director on 22 March 2017; Confirmation statement made on 5 March 2017 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of VISUALASE LIMITED are www.visualase.co.uk, and www.visualase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Visualase Limited is a Private Limited Company. The company registration number is 04172177. Visualase Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Visualase Limited is 140 Newport Street Bolton Lancashire Bl3 6ab. The company`s financial liabilities are £73.33k. It is £-33.3k against last year. And the total assets are £128.96k, which is £-48.81k against last year. CLOUGH, Christopher Lance is a Secretary of the company. CLOUGH, Christopher Lance is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLOUGH, Martin Norman has been resigned. Director CLOUGH, Stewart Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


visualase Key Finiance

LIABILITIES £73.33k
-32%
CASH n/a
TOTAL ASSETS £128.96k
-28%
All Financial Figures

Current Directors

Secretary
CLOUGH, Christopher Lance
Appointed Date: 05 March 2001

Director
CLOUGH, Christopher Lance
Appointed Date: 05 March 2001
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
CLOUGH, Martin Norman
Resigned: 04 February 2015
Appointed Date: 05 March 2001
64 years old

Director
CLOUGH, Stewart Anthony
Resigned: 22 March 2017
Appointed Date: 05 March 2001
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Persons With Significant Control

Mr Christopher Lance Clough
Notified on: 2 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Norman Clough
Notified on: 2 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Clough
Notified on: 2 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISUALASE LIMITED Events

23 Mar 2017
Termination of appointment of Stewart Anthony Clough as a director on 22 March 2017
06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Dec 2016
Micro company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
05 Mar 2001
Incorporation

VISUALASE LIMITED Charges

16 July 2005
Debenture
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…