VISTA SUPPORT SERVICES GROUP LIMITED
CARDIFF MANDACO 540 LIMITED

Hellopages » Cardiff » Cardiff » CF23 7HB

Company number 06372755
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address UNIT 1B, WHARFEDALE ROAD, CARDIFF, CF23 7HB
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Keith Michael Brooks on 23 March 2017; Full accounts made up to 31 August 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of VISTA SUPPORT SERVICES GROUP LIMITED are www.vistasupportservicesgroup.co.uk, and www.vista-support-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Cardiff Queen Street Rail Station is 3.5 miles; to Cardiff Central Rail Station is 4 miles; to Barry Docks Rail Station is 10.2 miles; to Barry Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vista Support Services Group Limited is a Private Limited Company. The company registration number is 06372755. Vista Support Services Group Limited has been working since 17 September 2007. The present status of the company is Active. The registered address of Vista Support Services Group Limited is Unit 1b Wharfedale Road Cardiff Cf23 7hb. . KERR, Kara Anne-Marie is a Secretary of the company. BROOKS, Keith Michael is a Director of the company. HUMPHREYS, Lucy is a Director of the company. Secretary OLDS, Richard Philip has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director HAFFENDEN, Vincent Francis William has been resigned. Director NORMAN, Brian has been resigned. Director OLDS, Richard Philip has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
KERR, Kara Anne-Marie
Appointed Date: 22 May 2013

Director
BROOKS, Keith Michael
Appointed Date: 11 July 2008
77 years old

Director
HUMPHREYS, Lucy
Appointed Date: 06 November 2015
50 years old

Resigned Directors

Secretary
OLDS, Richard Philip
Resigned: 24 May 2013
Appointed Date: 27 June 2008

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 27 June 2008
Appointed Date: 17 September 2007

Director
HAFFENDEN, Vincent Francis William
Resigned: 27 November 2015
Appointed Date: 11 July 2008
73 years old

Director
NORMAN, Brian
Resigned: 27 October 2011
Appointed Date: 27 June 2008
73 years old

Director
OLDS, Richard Philip
Resigned: 23 May 2014
Appointed Date: 27 June 2008
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 27 June 2008
Appointed Date: 17 September 2007

Persons With Significant Control

Vista Retail Support Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISTA SUPPORT SERVICES GROUP LIMITED Events

23 Mar 2017
Director's details changed for Mr Keith Michael Brooks on 23 March 2017
14 Feb 2017
Full accounts made up to 31 August 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
04 May 2016
Full accounts made up to 31 August 2015
03 Dec 2015
Termination of appointment of Vincent Francis William Haffenden as a director on 27 November 2015
...
... and 45 more events
03 Jul 2008
Director and secretary appointed richard philip olds
03 Jul 2008
Director appointed brian norman
03 Jul 2008
Registered office changed on 03/07/2008 from, c/o m&a solicitors LLP, 5-19 cowbridge road east, cardiff, CF11 9AB
15 May 2008
Company name changed mandaco 540 LIMITED\certificate issued on 15/05/08
17 Sep 2007
Incorporation

VISTA SUPPORT SERVICES GROUP LIMITED Charges

23 May 2014
Charge code 0637 2755 0004
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0637 2755 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
11 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 28 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Debenture
Delivered: 16 July 2008
Status: Satisfied on 28 May 2014
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charge over the undertaking and all…