URBAN VISION UK LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 04680309
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address C/O MCLINTOCKS, 2 HILLIARDS, COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of URBAN VISION UK LIMITED are www.urbanvisionuk.co.uk, and www.urban-vision-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Urban Vision Uk Limited is a Private Limited Company. The company registration number is 04680309. Urban Vision Uk Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Urban Vision Uk Limited is C O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . DAVIES, Peter Mark is a Secretary of the company. DAVIES, Peter Mark is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HILL, Stuart Ross has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, Peter Mark
Appointed Date: 06 March 2003

Director
DAVIES, Peter Mark
Appointed Date: 06 March 2003
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 2003
Appointed Date: 27 February 2003

Director
HILL, Stuart Ross
Resigned: 24 May 2012
Appointed Date: 06 March 2003
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 March 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Stuart Ross Hill
Notified on: 27 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Mark Davies
Notified on: 27 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBAN VISION UK LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 40 more events
14 Mar 2003
New director appointed
14 Mar 2003
Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100
03 Mar 2003
Secretary resigned
03 Mar 2003
Director resigned
27 Feb 2003
Incorporation

URBAN VISION UK LIMITED Charges

19 June 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot 9 chandler's court, connahs quay, deeside…
19 June 2006
Legal mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at llys-y-wennol, northop hall, flintshire. With…
8 August 2003
Legal mortgage
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 262 high street connahs quay deeside. With the…
27 May 2003
Legal mortgage
Delivered: 31 May 2003
Status: Satisfied on 5 October 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 44 chester road west shotton. With the…
23 April 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land adjoining marsh cottage 258 high street…
15 April 2003
Debenture
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…