VISORSUPER LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5HX

Company number 03484354
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address SOUND INVESTMENTS LTD, RAYFORD HOUSE, SCHOOL ROAD, HOVE, EAST SUSSEX, BN3 5HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of VISORSUPER LIMITED are www.visorsuper.co.uk, and www.visorsuper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Visorsuper Limited is a Private Limited Company. The company registration number is 03484354. Visorsuper Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Visorsuper Limited is Sound Investments Ltd Rayford House School Road Hove East Sussex Bn3 5hx. . HOLLEBONE, Paul Stephen is a Secretary of the company. HOLLEBONE, Paul Stephen is a Director of the company. Secretary POMPHRETT, Nicola Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POMPHRETT, Reginald Benjamin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLLEBONE, Paul Stephen
Appointed Date: 07 January 2014

Director
HOLLEBONE, Paul Stephen
Appointed Date: 07 January 2014
72 years old

Resigned Directors

Secretary
POMPHRETT, Nicola Anne
Resigned: 20 December 2013
Appointed Date: 14 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 1998
Appointed Date: 22 December 1997

Director
POMPHRETT, Reginald Benjamin
Resigned: 20 December 2013
Appointed Date: 14 January 1998
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 1998
Appointed Date: 22 December 1997

Persons With Significant Control

Mr Paul Stephen Hollebone
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

VISORSUPER LIMITED Events

05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 44 more events
26 Jan 1998
Secretary resigned
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed
26 Jan 1998
Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU
22 Dec 1997
Incorporation