VISTA TRUSTEE LIMITED
CARDIFF MANDACO 694 LIMITED

Hellopages » Cardiff » Cardiff » CF23 7HB

Company number 07600955
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address UNIT 1B, WHARFEDALE ROAD, CARDIFF, CF23 7HB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Director's details changed for Mr Keith Michael Brooks on 23 March 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1 . The most likely internet sites of VISTA TRUSTEE LIMITED are www.vistatrustee.co.uk, and www.vista-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six 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 Trustee Limited is a Private Limited Company. The company registration number is 07600955. Vista Trustee Limited has been working since 12 April 2011. The present status of the company is Active. The registered address of Vista Trustee Limited is Unit 1b Wharfedale Road Cardiff Cf23 7hb. . BROOKS, Keith Michael is a Director of the company. HUMPHREYS, Lucy is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director HAFFENDEN, Vincent Francis William has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BROOKS, Keith Michael
Appointed Date: 02 March 2012
77 years old

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

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 02 March 2012
Appointed Date: 12 April 2011

Director
BERRY, Stephen Richard
Resigned: 02 March 2012
Appointed Date: 12 April 2011
57 years old

Director
HAFFENDEN, Vincent Francis William
Resigned: 27 November 2015
Appointed Date: 02 March 2012
73 years old

Director
M AND A NOMINEES LIMITED
Resigned: 02 March 2012
Appointed Date: 12 April 2011

VISTA TRUSTEE LIMITED Events

23 Mar 2017
Director's details changed for Mr Keith Michael Brooks on 23 March 2017
27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

27 Jan 2016
Accounts for a dormant company made up to 30 April 2015
03 Dec 2015
Termination of appointment of Vincent Francis William Haffenden as a director on 27 November 2015
...
... and 15 more events
05 Mar 2012
Appointment of Mr Keith Michael Brooks as a director
18 Nov 2011
Memorandum and Articles of Association
10 Nov 2011
Company name changed mandaco 694 LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09

10 Nov 2011
Change of name notice
12 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

VISTA TRUSTEE LIMITED Charges

23 May 2014
Charge code 0760 0955 0002
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0760 0955 0001
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…