VISUAL ELECTRONIC SERVICES UK LIMITED
GERRARDS CROSS VISUAL ELECTRONIC SERVICES (2001) LIMITED VISUAL ELECTRONIC SERVICES LTD

Hellopages » Buckinghamshire » Chiltern » SL9 8QW

Company number 04146508
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address NEVIDON, MILTON AVENUE, GERRARDS CROSS, BUCKS, SL9 8QW
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VISUAL ELECTRONIC SERVICES UK LIMITED are www.visualelectronicservicesuk.co.uk, and www.visual-electronic-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Visual Electronic Services Uk Limited is a Private Limited Company. The company registration number is 04146508. Visual Electronic Services Uk Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Visual Electronic Services Uk Limited is Nevidon Milton Avenue Gerrards Cross Bucks Sl9 8qw. . HAWKINS, June Beatrice is a Secretary of the company. HAWKINS, Wesley Roland is a Director of the company. Secretary HAWKINS, Wesley Roland has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director BLACKBURN, Christopher Leigh has been resigned. Director PRICE, Troy Lyndon has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
HAWKINS, June Beatrice
Appointed Date: 04 February 2005

Director
HAWKINS, Wesley Roland
Appointed Date: 27 January 2001
55 years old

Resigned Directors

Secretary
HAWKINS, Wesley Roland
Resigned: 04 February 2005
Appointed Date: 27 January 2001

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 29 January 2001
Appointed Date: 24 January 2001

Director
BLACKBURN, Christopher Leigh
Resigned: 04 February 2005
Appointed Date: 29 January 2001
57 years old

Director
PRICE, Troy Lyndon
Resigned: 04 February 2005
Appointed Date: 29 January 2001
59 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 29 January 2001
Appointed Date: 24 January 2001

Persons With Significant Control

Mr Wesley Roland Hawkins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

VISUAL ELECTRONIC SERVICES UK LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
01 Feb 2001
Registered office changed on 01/02/01 from: 376 euston road london NW1 3BL
01 Feb 2001
New director appointed
01 Feb 2001
New secretary appointed;new director appointed
01 Feb 2001
New director appointed
24 Jan 2001
Incorporation