VISUAL METRIX LIMITED
CHESTER MOONPEAK LIMITED

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

Company number 04650361
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address CLAYTON HOUSE SANDPIPER COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, ENGLAND, CH4 9QU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 120 . The most likely internet sites of VISUAL METRIX LIMITED are www.visualmetrix.co.uk, and www.visual-metrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Visual Metrix Limited is a Private Limited Company. The company registration number is 04650361. Visual Metrix Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Visual Metrix Limited is Clayton House Sandpiper Court Chester Business Park Chester Cheshire England Ch4 9qu. . EVANS, Ian Leslie is a Secretary of the company. COAN, Christopher John is a Director of the company. EVANS, Ian Leslie is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EVANS, Ian Leslie
Appointed Date: 24 February 2003

Director
COAN, Christopher John
Appointed Date: 24 February 2003
64 years old

Director
EVANS, Ian Leslie
Appointed Date: 24 February 2003
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 February 2003
Appointed Date: 28 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 February 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Ian Leslie Evans
Notified on: 28 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Coan
Notified on: 28 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISUAL METRIX LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 120

21 Jan 2016
Registered office address changed from Metrix House 3 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP to Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 21 January 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
08 Mar 2003
New secretary appointed;new director appointed
08 Mar 2003
New director appointed
08 Mar 2003
Registered office changed on 08/03/03 from: 16 churchill way cardiff CF10 2DX
06 Mar 2003
Company name changed moonpeak LIMITED\certificate issued on 06/03/03
28 Jan 2003
Incorporation

VISUAL METRIX LIMITED Charges

18 April 2005
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…