NEP VISIONS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1QS

Company number 05313009
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address THE CUBE, DOWNMILL ROAD, BRACKNELL, BERKSHIRE, RG12 1QS
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 053130090002, created on 6 February 2017; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NEP VISIONS LIMITED are www.nepvisions.co.uk, and www.nep-visions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Bagshot Rail Station is 4.9 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nep Visions Limited is a Private Limited Company. The company registration number is 05313009. Nep Visions Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Nep Visions Limited is The Cube Downmill Road Bracknell Berkshire Rg12 1qs. . DELON, Gerald is a Secretary of the company. DELON, Gerald is a Director of the company. JENKINS, Stephen Anthony is a Director of the company. RABBITT, Kevin is a Director of the company. Secretary HUCHEL, Bart Robert has been resigned. Secretary RESES, Jacqueline Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Martin Hume Caldicot has been resigned. Director BORRELLI, Louis has been resigned. Director HUCHEL, Bart Robert has been resigned. Director MARONI, Kevin Jacques has been resigned. Director RESES, Jacqueline Dawn has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
DELON, Gerald
Appointed Date: 23 May 2008

Director
DELON, Gerald
Appointed Date: 23 May 2008
54 years old

Director
JENKINS, Stephen Anthony
Appointed Date: 30 June 2009
54 years old

Director
RABBITT, Kevin
Appointed Date: 01 January 2013
54 years old

Resigned Directors

Secretary
HUCHEL, Bart Robert
Resigned: 23 May 2008
Appointed Date: 16 February 2007

Secretary
RESES, Jacqueline Dawn
Resigned: 16 February 2007
Appointed Date: 14 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
ANDERSON, Martin Hume Caldicot
Resigned: 30 June 2009
Appointed Date: 01 February 2005
71 years old

Director
BORRELLI, Louis
Resigned: 28 January 2009
Appointed Date: 16 February 2007
70 years old

Director
HUCHEL, Bart Robert
Resigned: 23 May 2008
Appointed Date: 16 February 2007
70 years old

Director
MARONI, Kevin Jacques
Resigned: 16 February 2007
Appointed Date: 14 December 2004
63 years old

Director
RESES, Jacqueline Dawn
Resigned: 16 February 2007
Appointed Date: 14 December 2004
56 years old

NEP VISIONS LIMITED Events

14 Feb 2017
Registration of charge 053130090002, created on 6 February 2017
09 Jan 2017
Confirmation statement made on 14 December 2016 with updates
11 Nov 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,940,652.165678

12 Dec 2015
Full accounts made up to 31 December 2014
...
... and 54 more events
23 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Feb 2005
New director appointed
07 Feb 2005
Particulars of mortgage/charge
14 Dec 2004
Secretary resigned
14 Dec 2004
Incorporation

NEP VISIONS LIMITED Charges

6 February 2017
Charge code 0531 3009 0002
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2005
Debenture
Delivered: 7 February 2005
Status: Satisfied on 6 June 2007
Persons entitled: Wachovia Bank, National Association (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…