CORPORATE VISION LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8AG

Company number 02128352
Status Active
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address LEVEL 6 SOUTH, CENTRAL SAINT GILES 1 ST GILES HIGH STREET, LONDON, WC2H 8AG
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CORPORATE VISION LIMITED are www.corporatevision.co.uk, and www.corporate-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate Vision Limited is a Private Limited Company. The company registration number is 02128352. Corporate Vision Limited has been working since 06 May 1987. The present status of the company is Active. The registered address of Corporate Vision Limited is Level 6 South Central Saint Giles 1 St Giles High Street London Wc2h 8ag. . LYNE, Mark is a Secretary of the company. CLAYDEN, Christopher Howard John is a Director of the company. Secretary BLACKWELL, Ross Fraser has been resigned. Secretary COOK, James William has been resigned. Secretary HOLDEN, Philip Ashley William has been resigned. Secretary TALBOT, Adrian Robert has been resigned. Secretary THOMPSON, William Michael has been resigned. Secretary TOWNSEND, Sally has been resigned. Secretary WALKER, Jane Elizabeth has been resigned. Director CARTER, Matthew John, Dr has been resigned. Director COOK, James William has been resigned. Director JORDAN, Jonathan has been resigned. Director LYNE, Mark Andrew has been resigned. Director MAITLAND, Angus John has been resigned. Director WATSON, Alan John has been resigned. Director WATSON, Stephen Hartwig Willoughby, The Honourable has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
LYNE, Mark
Appointed Date: 12 February 2016

Director
CLAYDEN, Christopher Howard John
Appointed Date: 31 August 2013
63 years old

Resigned Directors

Secretary
BLACKWELL, Ross Fraser
Resigned: 12 March 1999
Appointed Date: 10 August 1998

Secretary
COOK, James William
Resigned: 04 August 1994

Secretary
HOLDEN, Philip Ashley William
Resigned: 31 October 2001
Appointed Date: 12 March 1999

Secretary
TALBOT, Adrian Robert
Resigned: 12 March 2009
Appointed Date: 29 September 2003

Secretary
THOMPSON, William Michael
Resigned: 12 February 2016
Appointed Date: 12 March 2009

Secretary
TOWNSEND, Sally
Resigned: 27 March 2003
Appointed Date: 01 October 2002

Secretary
WALKER, Jane Elizabeth
Resigned: 10 August 1998
Appointed Date: 04 August 1994

Director
CARTER, Matthew John, Dr
Resigned: 31 August 2013
Appointed Date: 10 February 2010
53 years old

Director
COOK, James William
Resigned: 04 August 1994
80 years old

Director
JORDAN, Jonathan
Resigned: 10 February 2010
Appointed Date: 01 May 2007
56 years old

Director
LYNE, Mark Andrew
Resigned: 12 February 2016
Appointed Date: 12 February 2016
52 years old

Director
MAITLAND, Angus John
Resigned: 31 December 1993
79 years old

Director
WATSON, Alan John
Resigned: 01 May 2007
84 years old

Director
WATSON, Stephen Hartwig Willoughby, The Honourable
Resigned: 30 September 2010
59 years old

Persons With Significant Control

City And Corporate Counsel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORPORATE VISION LIMITED Events

16 May 2017
Accounts for a dormant company made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Sep 2016
Termination of appointment of Mark Andrew Lyne as a director on 12 February 2016
16 Sep 2016
Appointment of Mr Mark Lyne as a secretary on 12 February 2016
...
... and 107 more events
08 Oct 1987
Accounting reference date notified as 30/06

07 Oct 1987
Company name changed dalronian LIMITED\certificate issued on 08/10/87

28 Aug 1987
Registered office changed on 28/08/87 from: 84 temple chambers temple avenue london EC4Y ohp

28 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1987
Certificate of Incorporation