RAW VISION LIMITED
CORWEN

Hellopages » Denbighshire » Denbighshire » LL21 9BN

Company number 02546646
Status Active
Incorporation Date 8 October 1990
Company Type Private Limited Company
Address BRYN GWENALLT, GLYNDYFRDWY, CORWEN, LL21 9BN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 791 . The most likely internet sites of RAW VISION LIMITED are www.rawvision.co.uk, and www.raw-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Gobowen Rail Station is 11.7 miles; to Wrexham General Rail Station is 12.2 miles; to Shotton High Level Rail Station is 18.6 miles; to Flint Rail Station is 19.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raw Vision Limited is a Private Limited Company. The company registration number is 02546646. Raw Vision Limited has been working since 08 October 1990. The present status of the company is Active. The registered address of Raw Vision Limited is Bryn Gwenallt Glyndyfrdwy Corwen Ll21 9bn. . MAIZELS, Margaret Elizabeth is a Secretary of the company. BOXER, Henry Alexander is a Director of the company. GREENBERG, Robert is a Director of the company. HECKLER, Audrey is a Director of the company. HOFFBERGER, Rebecca is a Director of the company. KIND, Phyllis is a Director of the company. MARESCA, Frank Vincent is a Director of the company. ROSENTHAL, Richard is a Director of the company. ROTH, Robert A is a Director of the company. Director DUBOIS, Peter has been resigned. Director FARBER, Sam has been resigned. Director HOPKINS, William Brodrick has been resigned. Director MAIZELS, John Henry has been resigned. Director MAIZELS, John Henry has been resigned. Director MAIZELS, Margaret Elizabeth has been resigned. Director ROSEN, Seymour has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors


Director
BOXER, Henry Alexander
Appointed Date: 30 March 1992
75 years old

Director
GREENBERG, Robert
Appointed Date: 15 April 1993
77 years old

Director
HECKLER, Audrey
Appointed Date: 03 March 2005
87 years old

Director
HOFFBERGER, Rebecca

70 years old

Director
KIND, Phyllis

92 years old

Director
MARESCA, Frank Vincent
Appointed Date: 01 January 1997
76 years old

Director
ROSENTHAL, Richard
Appointed Date: 01 February 2012
92 years old

Director
ROTH, Robert A

78 years old

Resigned Directors

Director
DUBOIS, Peter
Resigned: 31 October 1996
91 years old

Director
FARBER, Sam
Resigned: 24 April 2014
97 years old

Director
HOPKINS, William Brodrick
Resigned: 24 April 2014
Appointed Date: 01 November 2003
97 years old

Director
MAIZELS, John Henry
Resigned: 22 June 2009
Appointed Date: 07 October 2008
80 years old

Director
MAIZELS, John Henry
Resigned: 01 November 1996
80 years old

Director
MAIZELS, Margaret Elizabeth
Resigned: 01 November 1996
81 years old

Director
ROSEN, Seymour
Resigned: 31 October 2011
90 years old

Persons With Significant Control

Mr John Henry Maizels
Notified on: 12 August 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAW VISION LIMITED Events

27 Sep 2016
Confirmation statement made on 12 August 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 791

30 Jan 2015
Total exemption small company accounts made up to 31 October 2014
20 May 2014
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 791

...
... and 92 more events
07 May 1991
New director appointed

07 May 1991
Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100

01 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1990
Registered office changed on 01/11/90 from: 87 victoria street st albans hertfordshire AL1 3XX

08 Oct 1990
Incorporation