VISTAIR GROUP LIMITED
BRISTOL VIPER TOPCO LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4AG

Company number 09901511
Status Active
Incorporation Date 3 December 2015
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 45 WELSH BACK, BRISTOL, UNITED KINGDOM, BS1 4AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Current accounting period extended from 31 March 2016 to 31 March 2017; Resolutions RES15 ‐ Change company name resolution on 2016-04-05 . The most likely internet sites of VISTAIR GROUP LIMITED are www.vistairgroup.co.uk, and www.vistair-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. Vistair Group Limited is a Private Limited Company. The company registration number is 09901511. Vistair Group Limited has been working since 03 December 2015. The present status of the company is Active. The registered address of Vistair Group Limited is Springfield House 45 Welsh Back Bristol United Kingdom Bs1 4ag. . BOWDEN, Alexander Charles Spencer is a Director of the company. DAVIES, Philip Anthony is a Director of the company. FAIRLIE, Scott Andrew is a Director of the company. HEDLEY, David Clifford Rhys, Dr is a Director of the company. HERBERT, Ian Paul George is a Director of the company. MORGAN, Robert Lloyd is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOWDEN, Alexander Charles Spencer
Appointed Date: 03 December 2015
51 years old

Director
DAVIES, Philip Anthony
Appointed Date: 21 April 2016
60 years old

Director
FAIRLIE, Scott Andrew
Appointed Date: 11 December 2015
41 years old

Director
HEDLEY, David Clifford Rhys, Dr
Appointed Date: 11 December 2015
52 years old

Director
HERBERT, Ian Paul George
Appointed Date: 11 December 2015
63 years old

Director
MORGAN, Robert Lloyd
Appointed Date: 21 April 2016
52 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 03 December 2015
Appointed Date: 03 December 2015

Persons With Significant Control

Mr Ian Paul George Herbert
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Synova Capital General Partner 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

VISTAIR GROUP LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
21 Sep 2016
Current accounting period extended from 31 March 2016 to 31 March 2017
24 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-05

24 Apr 2016
Change of name notice
22 Apr 2016
Appointment of Mr Philip Davies as a director on 21 April 2016
...
... and 8 more events
11 Jan 2016
Appointment of Scott Andrew Fairlie as a director on 11 December 2015
07 Dec 2015
Director's details changed for Mr Alexander Charles Spencer on 3 December 2015
04 Dec 2015
Termination of appointment of Oval Nominees Limited as a director on 3 December 2015
04 Dec 2015
Current accounting period shortened from 31 December 2016 to 31 March 2016
03 Dec 2015
Incorporation
Statement of capital on 2015-12-03
  • GBP 1