VISION PHARMACEUTICALS LTD
MACCLESFIELD CHESHIRE

Hellopages » Cheshire » Cheshire East » SK10 2XA

Company number 02175795
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address FERNBANK HOUSE, TYTHERINGTON BUSINESS PARK, MACCLESFIELD CHESHIRE, SK10 2XA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Registration of charge 021757950007, created on 22 August 2016. The most likely internet sites of VISION PHARMACEUTICALS LTD are www.visionpharmaceuticals.co.uk, and www.vision-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Middlewood Rail Station is 5.5 miles; to Gatley Rail Station is 8.8 miles; to Romiley Rail Station is 9.1 miles; to Burnage Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Pharmaceuticals Ltd is a Private Limited Company. The company registration number is 02175795. Vision Pharmaceuticals Ltd has been working since 09 October 1987. The present status of the company is Active. The registered address of Vision Pharmaceuticals Ltd is Fernbank House Tytherington Business Park Macclesfield Cheshire Sk10 2xa. . SNELSON, Ian Martin is a Secretary of the company. GEDDES, Andrew Gordon is a Director of the company. SNELSON, Ian Martin is a Director of the company. Secretary GEDDES, Andrew Gordon has been resigned. Secretary MUNDAY, Simon Peter has been resigned. Secretary SNELSON, Ian Martin has been resigned. Secretary TRASK, Christopher James has been resigned. Director BAKER, Andrew Frances has been resigned. Director BONA BOSH, Dominic has been resigned. Director BONABOSH, Jean Michel has been resigned. Director BRANSGROVE, Roderick Granville has been resigned. Director COLIN, Isabelle has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
SNELSON, Ian Martin
Appointed Date: 15 September 2010

Director

Director
SNELSON, Ian Martin
Appointed Date: 11 June 2015
58 years old

Resigned Directors

Secretary
GEDDES, Andrew Gordon
Resigned: 15 October 1992

Secretary
MUNDAY, Simon Peter
Resigned: 12 July 1996
Appointed Date: 15 October 1992

Secretary
SNELSON, Ian Martin
Resigned: 16 May 2008
Appointed Date: 03 April 1997

Secretary
TRASK, Christopher James
Resigned: 15 September 2010
Appointed Date: 16 May 2008

Director
BAKER, Andrew Frances
Resigned: 11 June 2015
70 years old

Director
BONA BOSH, Dominic
Resigned: 31 December 1991
72 years old

Director
BONABOSH, Jean Michel
Resigned: 15 October 1992
Appointed Date: 01 January 1992
76 years old

Director
BRANSGROVE, Roderick Granville
Resigned: 01 August 1991
75 years old

Director
COLIN, Isabelle
Resigned: 30 July 1993
Appointed Date: 01 January 1992
70 years old

Persons With Significant Control

Sscp Blink Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISION PHARMACEUTICALS LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 12 July 2016 with updates
25 Aug 2016
Registration of charge 021757950007, created on 22 August 2016
27 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Apr 2016
Memorandum and Articles of Association
...
... and 96 more events
18 May 1988
Company name changed kitco (29) LTD\certificate issued on 19/05/88
18 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1987
Incorporation

VISION PHARMACEUTICALS LTD Charges

22 August 2016
Charge code 0217 5795 0007
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
12 February 2016
Charge code 0217 5795 0006
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Ares Management Limited as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
30 May 2014
Charge code 0217 5795 0005
Delivered: 31 May 2014
Status: Satisfied on 3 March 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 February 2003
Mortgage debenture
Delivered: 18 February 2003
Status: Satisfied on 15 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 15 May 2014
Persons entitled: The Cooperative Bank PLC
Description: L/H property k/a 1 courtyard mews 185 moss lane bramhall…
4 January 1994
Mortgage debenture
Delivered: 5 January 1994
Status: Satisfied on 12 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Debenture
Delivered: 23 June 1988
Status: Satisfied on 6 December 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…