VISION (OFFICE AUTOMATION) LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7TZ

Company number 01908611
Status Active
Incorporation Date 25 April 1985
Company Type Private Limited Company
Address CAXTON HOUSE WATERMARK WAY, FOXHOLES BUSINESS PARK, HERTFORD, SG13 7TZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,000 ; Full accounts made up to 30 September 2015; Satisfaction of charge 019086110006 in full. The most likely internet sites of VISION (OFFICE AUTOMATION) LIMITED are www.visionofficeautomation.co.uk, and www.vision-office-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six 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 Office Automation Limited is a Private Limited Company. The company registration number is 01908611. Vision Office Automation Limited has been working since 25 April 1985. The present status of the company is Active. The registered address of Vision Office Automation Limited is Caxton House Watermark Way Foxholes Business Park Hertford Sg13 7tz. . BOND, Allen is a Director of the company. BOND, Philip Roy is a Director of the company. MCLOONE, John is a Director of the company. ROBINSON, Earl is a Director of the company. Secretary APPLETON, Nigel has been resigned. Secretary BOND, Ann has been resigned. Secretary BUTTERWORTH, Gregory Jonathon has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HOME, Michael Frederick has been resigned. Secretary RABONE, Robert has been resigned. Secretary ROBINSON, Earl has been resigned. Director APPLETON, Nigel has been resigned. Director BAXTER, George Paul Martin has been resigned. Director LOGAN, Darren has been resigned. Director RABONE, Robert has been resigned. Director ROBINSON, Earl has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BOND, Allen
Appointed Date: 17 January 1992
76 years old

Director
BOND, Philip Roy
Appointed Date: 01 October 2009
48 years old

Director
MCLOONE, John
Appointed Date: 01 October 2009
62 years old

Director
ROBINSON, Earl
Appointed Date: 19 May 1994
64 years old

Resigned Directors

Secretary
APPLETON, Nigel
Resigned: 26 June 2012
Appointed Date: 05 January 2009

Secretary
BOND, Ann
Resigned: 19 January 1995
Appointed Date: 19 January 1994

Secretary
BUTTERWORTH, Gregory Jonathon
Resigned: 30 April 2014
Appointed Date: 17 July 2013

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 February 1994
Appointed Date: 02 February 1994

Secretary
HOME, Michael Frederick
Resigned: 05 January 2009
Appointed Date: 26 January 1999

Secretary
RABONE, Robert
Resigned: 19 January 1994

Secretary
ROBINSON, Earl
Resigned: 26 January 1999
Appointed Date: 19 January 1995

Director
APPLETON, Nigel
Resigned: 26 June 2012
Appointed Date: 01 October 2009
49 years old

Director
BAXTER, George Paul Martin
Resigned: 01 April 1992
Appointed Date: 17 January 1992
72 years old

Director
LOGAN, Darren
Resigned: 31 August 2015
Appointed Date: 01 October 2009
53 years old

Director
RABONE, Robert
Resigned: 19 January 1994
71 years old

Director
ROBINSON, Earl
Resigned: 19 January 1994
Appointed Date: 17 January 1992
64 years old

VISION (OFFICE AUTOMATION) LIMITED Events

15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000

23 May 2016
Full accounts made up to 30 September 2015
31 Mar 2016
Satisfaction of charge 019086110006 in full
31 Mar 2016
Satisfaction of charge 4 in full
31 Mar 2016
Satisfaction of charge 5 in full
...
... and 145 more events
25 Apr 1987
Registered office changed on 25/04/87 from: 31 church street welwyn herts AL6 9LW

13 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Aug 1986
Full accounts made up to 31 March 1986

22 Aug 1986
Return made up to 31/07/86; full list of members
25 Apr 1985
Incorporation

VISION (OFFICE AUTOMATION) LIMITED Charges

29 April 2015
Charge code 0190 8611 0007
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 January 2014
Charge code 0190 8611 0006
Delivered: 30 January 2014
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2013
Debenture deed
Delivered: 10 April 2013
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2004
Guarantee & debenture
Delivered: 2 October 2004
Status: Satisfied on 31 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
Deed of mortgage
Delivered: 8 September 1998
Status: Satisfied on 10 September 2004
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel and in her boats and…
29 January 1998
Deed of mortgage
Delivered: 5 February 1998
Status: Satisfied on 10 September 2004
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel named scorpio and in her boats and…
21 April 1995
Debenture
Delivered: 27 April 1995
Status: Satisfied on 18 February 1998
Persons entitled: Canon (UK) LTD
Description: Fixed charge on all debts and floating charge over the…