HOME COUNTIES VISUAL (UK) LIMITED
MATTISHALL

Hellopages » Norfolk » Breckland » NR20 3SZ

Company number 02918523
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 19 FARROW CLOSE, MATTISHALL, NORFOLK, NR20 3SZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Termination of appointment of Mark Graham Phillpot as a secretary on 14 April 2015. The most likely internet sites of HOME COUNTIES VISUAL (UK) LIMITED are www.homecountiesvisualuk.co.uk, and www.home-counties-visual-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Spooner Row Rail Station is 9.1 miles; to Attleborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Counties Visual Uk Limited is a Private Limited Company. The company registration number is 02918523. Home Counties Visual Uk Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Home Counties Visual Uk Limited is 19 Farrow Close Mattishall Norfolk Nr20 3sz. . PHILLPOT, Bernadene Joy is a Director of the company. Secretary PHILLPOT, Bernadene Joy has been resigned. Secretary PHILLPOT, Mark Graham has been resigned. Secretary PHILLPOT, Wesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PHILLPOT, Mark Graham has been resigned. Director PHILLPOT, Mark Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


home counties visual (uk) Key Finiance

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

Current Directors

Director
PHILLPOT, Bernadene Joy
Appointed Date: 13 April 1994
62 years old

Resigned Directors

Secretary
PHILLPOT, Bernadene Joy
Resigned: 18 February 2000
Appointed Date: 13 April 1994

Secretary
PHILLPOT, Mark Graham
Resigned: 14 April 2015
Appointed Date: 01 April 2006

Secretary
PHILLPOT, Wesley
Resigned: 11 May 2006
Appointed Date: 18 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Director
PHILLPOT, Mark Graham
Resigned: 14 April 2015
Appointed Date: 01 April 2006
63 years old

Director
PHILLPOT, Mark Graham
Resigned: 18 February 2000
Appointed Date: 13 April 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

HOME COUNTIES VISUAL (UK) LIMITED Events

30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

06 Oct 2015
Termination of appointment of Mark Graham Phillpot as a secretary on 14 April 2015
06 Oct 2015
Termination of appointment of Mark Graham Phillpot as a director on 14 April 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
17 May 1994
Ad 26/04/94--------- £ si 98@1=98 £ ic 2/100

17 May 1994
Accounting reference date notified as 31/03

28 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1994
Company name changed home counties (uk) LIMITED\certificate issued on 21/04/94

13 Apr 1994
Incorporation