VISION GROUP (HOLDINGS) LIMITED
HERTFORD VISION GROUP (HOLDINGS) LIMITED VISION GROUP HLDGS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7TZ

Company number 07569889
Status Active
Incorporation Date 18 March 2011
Company Type Private Limited Company
Address CAXTON HOUSE WATERMARK WAY, FOXHOLES BUSINESS PARK, HERTFORD, SG13 7TZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 18 March 2017 with updates; Statement of capital following an allotment of shares on 5 December 2016 GBP 51,263.16 . The most likely internet sites of VISION GROUP (HOLDINGS) LIMITED are www.visiongroupholdings.co.uk, and www.vision-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Potters Bar Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.7 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Group Holdings Limited is a Private Limited Company. The company registration number is 07569889. Vision Group Holdings Limited has been working since 18 March 2011. The present status of the company is Active. The registered address of Vision Group Holdings Limited is Caxton House Watermark Way Foxholes Business Park Hertford Sg13 7tz. . BOND, Allen is a Secretary of the company. BOND, Allen is a Director of the company. BOND, Philip Roy is a Director of the company. ROBINSON, Earl is a Director of the company. ROYSTON, James Edward is a Director of the company. Secretary APPLETON, Nigel has been resigned. Director APPLETON, Nigel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BOND, Allen
Appointed Date: 26 June 2012

Director
BOND, Allen
Appointed Date: 18 March 2011
76 years old

Director
BOND, Philip Roy
Appointed Date: 18 March 2011
48 years old

Director
ROBINSON, Earl
Appointed Date: 18 March 2011
64 years old

Director
ROYSTON, James Edward
Appointed Date: 02 April 2015
53 years old

Resigned Directors

Secretary
APPLETON, Nigel
Resigned: 26 June 2012
Appointed Date: 05 August 2011

Director
APPLETON, Nigel
Resigned: 26 June 2012
Appointed Date: 18 March 2011
49 years old

Persons With Significant Control

Mr Allen Bond
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Bond
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Earl Robinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION GROUP (HOLDINGS) LIMITED Events

10 Apr 2017
Group of companies' accounts made up to 30 September 2016
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Jan 2017
Statement of capital following an allotment of shares on 5 December 2016
  • GBP 51,263.16

08 Jan 2017
Resolutions
  • RES13 ‐ Approval of purchase agreement 05/12/2016

08 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 57 more events
28 Oct 2011
Change of share class name or designation
28 Oct 2011
Statement of capital following an allotment of shares on 3 October 2011
  • GBP 606

02 Sep 2011
Appointment of Nigel Appleton as a secretary
21 Mar 2011
Current accounting period shortened from 31 March 2012 to 30 September 2011
18 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

VISION GROUP (HOLDINGS) LIMITED Charges

1 May 2015
Charge code 0756 9889 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 July 2013
Charge code 0756 9889 0001
Delivered: 15 August 2013
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…