VICIS INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9AD

Company number 06647406
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address SUITE 19 NORTH COLCHESTER BUSINESS CENTRE, 340 THE CRESCENT, COLCHESTER, ESSEX, ENGLAND, CO4 9AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 26 September 2016. The most likely internet sites of VICIS INVESTMENTS LIMITED are www.vicisinvestments.co.uk, and www.vicis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Vicis Investments Limited is a Private Limited Company. The company registration number is 06647406. Vicis Investments Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Vicis Investments Limited is Suite 19 North Colchester Business Centre 340 The Crescent Colchester Essex England Co4 9ad. . ANDREW, Paul is a Director of the company. BARRETT, Christopher John is a Director of the company. GOULDING, Michael Dennis is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ANDREW, Paul
Appointed Date: 15 July 2008
73 years old

Director
BARRETT, Christopher John
Appointed Date: 15 July 2008
44 years old

Director
GOULDING, Michael Dennis
Appointed Date: 15 July 2008
47 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 2008
Appointed Date: 15 July 2008

VICIS INVESTMENTS LIMITED Events

06 Apr 2017
Registered office address changed from Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 April 2017
03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
26 Sep 2016
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Suite 11 Trinity House 1 Trinity Street Colchester Essex CO1 1JN on 26 September 2016
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 33 more events
18 Aug 2008
Director appointed christopher john barrett
18 Aug 2008
Ad 15/07/08\gbp si 999@1=999\gbp ic 1/1000\
17 Jul 2008
Appointment terminated secretary temple secretaries LIMITED
17 Jul 2008
Appointment terminated director company directors LIMITED
15 Jul 2008
Incorporation