VISIONPHONE INTERNATIONAL LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5HL

Company number 04371959
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 7 SUNNINGTON COURT, 23 WEST CLIFF GARDENS, BOURNEMOUTH, DORSET, BH2 5HL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of VISIONPHONE INTERNATIONAL LIMITED are www.visionphoneinternational.co.uk, and www.visionphone-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Visionphone International Limited is a Private Limited Company. The company registration number is 04371959. Visionphone International Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Visionphone International Limited is 7 Sunnington Court 23 West Cliff Gardens Bournemouth Dorset Bh2 5hl. . RITCH, Tony is a Secretary of the company. RITCH, Tony is a Director of the company. Secretary KONING, Thomas Antonius Maria has been resigned. Secretary VAN DEN HEERIK, Serge Remco has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KONING, Thomas Antonius Maria has been resigned. Director VAN DEN HEERIK, Serge Remco has been resigned. Director WALTHER, Theodorous Gerhardus has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
RITCH, Tony
Appointed Date: 01 January 2010

Director
RITCH, Tony
Appointed Date: 05 March 2002
84 years old

Resigned Directors

Secretary
KONING, Thomas Antonius Maria
Resigned: 01 January 2010
Appointed Date: 10 February 2007

Secretary
VAN DEN HEERIK, Serge Remco
Resigned: 02 November 2006
Appointed Date: 10 March 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 February 2002
Appointed Date: 12 February 2002

Director
KONING, Thomas Antonius Maria
Resigned: 01 January 2010
Appointed Date: 10 February 2007
67 years old

Director
VAN DEN HEERIK, Serge Remco
Resigned: 02 November 2006
Appointed Date: 10 March 2002
50 years old

Director
WALTHER, Theodorous Gerhardus
Resigned: 01 January 2010
Appointed Date: 10 February 2007
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Mr Tony Ritch
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VISIONPHONE INTERNATIONAL LIMITED Events

16 Mar 2017
Confirmation statement made on 12 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 28 February 2016
22 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

02 Nov 2015
Accounts for a dormant company made up to 28 February 2015
16 Apr 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 39 more events
29 Apr 2002
New secretary appointed;new director appointed
29 Apr 2002
New director appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
12 Feb 2002
Incorporation