VISTAPLAN INTERNATIONAL LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 4QE

Company number 01308714
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address HIGH MARCH, HIGH MARCH INDUSTRIAL ES, DAVENTRY, NORTHAMPTONSHIRE, NN11 4QE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100,000 ; Accounts for a small company made up to 31 December 2015; Appointment of Mr Gary Michael Butler as a director on 1 January 2016. The most likely internet sites of VISTAPLAN INTERNATIONAL LIMITED are www.vistaplaninternational.co.uk, and www.vistaplan-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Rugby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vistaplan International Limited is a Private Limited Company. The company registration number is 01308714. Vistaplan International Limited has been working since 15 April 1977. The present status of the company is Active. The registered address of Vistaplan International Limited is High March High March Industrial Es Daventry Northamptonshire Nn11 4qe. . BUTLER, Gary Michael is a Secretary of the company. BUTLER, Gary Michael is a Director of the company. CARTWRIGHT, David John is a Director of the company. HOW, Denzil Robert Onslow is a Director of the company. MCDOUGALL, Roderick Dugald is a Director of the company. Secretary CARTWRIGHT, David John has been resigned. Secretary HEFFORD, David has been resigned. Director GILBERT, Graham Michael has been resigned. Director HEFFORD, David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BUTLER, Gary Michael
Appointed Date: 17 February 2015

Director
BUTLER, Gary Michael
Appointed Date: 01 January 2016
66 years old

Director

Director

Director

Resigned Directors

Secretary
CARTWRIGHT, David John
Resigned: 17 February 2015
Appointed Date: 01 April 1997

Secretary
HEFFORD, David
Resigned: 31 March 1997

Director
GILBERT, Graham Michael
Resigned: 31 December 2000
75 years old

Director
HEFFORD, David
Resigned: 31 March 1997
77 years old

VISTAPLAN INTERNATIONAL LIMITED Events

23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000

23 May 2016
Accounts for a small company made up to 31 December 2015
30 Jan 2016
Appointment of Mr Gary Michael Butler as a director on 1 January 2016
25 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,000

03 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 100 more events
15 Oct 1986
Registered office changed on 15/10/86 from: alpine works newton road crawley sussex

03 Jul 1986
Accounts made up to 31 December 1985

03 Jul 1986
Return made up to 24/06/86; full list of members

14 Jun 1977
Company name changed\certificate issued on 14/06/77
15 Apr 1977
Certificate of incorporation

VISTAPLAN INTERNATIONAL LIMITED Charges

7 June 1995
Deed of consent and charge
Delivered: 8 June 1995
Status: Satisfied on 20 February 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H land at high march road, long march industrial estate…
7 June 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 20 February 2015
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H land at high march road, long march industrial estate…
7 March 1994
Legal charge by the company as mortgagor and by vistaplan manufacturing limited as trustee for the mortgagor and by rediweld holdings PLC as principal debtor
Delivered: 21 March 1994
Status: Satisfied on 11 July 1995
Persons entitled: Barclays Bank PLC
Description: Land at high march road,long march industrial…
7 March 1994
Legal charge
Delivered: 21 March 1994
Status: Satisfied on 11 July 1995
Persons entitled: Barclays Bank PLC
Description: Land at high march road,long march industrial…
31 December 1986
Legal charge
Delivered: 9 January 1987
Status: Satisfied on 8 July 1994
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north west side of lower bristol…