ISRA VISION PARSYTEC LIMITED
EASTLEIGH PARSYTEC LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9PD

Company number 02571734
Status Active
Incorporation Date 4 January 1991
Company Type Private Limited Company
Address FLEMING COURT, LEIGH ROAD, EASTLEIGH, SOUTHAMPTON, SO50 9PD
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Martin Paul Levoi as a director on 31 March 2016. The most likely internet sites of ISRA VISION PARSYTEC LIMITED are www.isravisionparsytec.co.uk, and www.isra-vision-parsytec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Shawford Rail Station is 3.9 miles; to Romsey Rail Station is 5.5 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isra Vision Parsytec Limited is a Private Limited Company. The company registration number is 02571734. Isra Vision Parsytec Limited has been working since 04 January 1991. The present status of the company is Active. The registered address of Isra Vision Parsytec Limited is Fleming Court Leigh Road Eastleigh Southampton So50 9pd. . METZ, Andreas is a Secretary of the company. HEINRICH, Martin is a Director of the company. Secretary GEISEN, Rolf Bruno has been resigned. Secretary HOFFMANN, Siegfried has been resigned. Secretary HORTON, Richard Arwel has been resigned. Secretary KRONEN, Lothar has been resigned. Secretary MERTES, Martin, Dr has been resigned. Secretary VERMOEHLEN, Ruediger has been resigned. Director GEISEN, Rolf Bruno has been resigned. Director HOFFMANN, Siegfried has been resigned. Director HORTON, Richard Arwel has been resigned. Director KUBLER, Falk-Dietrich has been resigned. Director LEVOI, Martin Paul has been resigned. Director WRAY, Francis William has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
METZ, Andreas
Appointed Date: 18 November 2011

Director
HEINRICH, Martin
Appointed Date: 31 March 2016
61 years old

Resigned Directors

Secretary
GEISEN, Rolf Bruno
Resigned: 01 August 2003
Appointed Date: 15 December 1995

Secretary
HOFFMANN, Siegfried
Resigned: 15 December 2004
Appointed Date: 01 August 2003

Secretary
HORTON, Richard Arwel
Resigned: 15 December 1995
Appointed Date: 20 February 1991

Secretary
KRONEN, Lothar
Resigned: 31 January 2008
Appointed Date: 21 May 2007

Secretary
MERTES, Martin, Dr
Resigned: 21 May 2007
Appointed Date: 15 December 2004

Secretary
VERMOEHLEN, Ruediger
Resigned: 22 August 2011
Appointed Date: 01 February 2008

Director
GEISEN, Rolf Bruno
Resigned: 01 August 2003
Appointed Date: 20 February 1991
71 years old

Director
HOFFMANN, Siegfried
Resigned: 15 December 2004
Appointed Date: 01 August 2003
68 years old

Director
HORTON, Richard Arwel
Resigned: 15 December 1995
67 years old

Director
KUBLER, Falk-Dietrich
Resigned: 01 August 2003
Appointed Date: 20 February 1991
76 years old

Director
LEVOI, Martin Paul
Resigned: 31 March 2016
Appointed Date: 16 December 1998
68 years old

Director
WRAY, Francis William
Resigned: 31 March 1993
Appointed Date: 20 February 1991
74 years old

ISRA VISION PARSYTEC LIMITED Events

23 Jan 2017
Full accounts made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 4 January 2017 with updates
01 Apr 2016
Termination of appointment of Martin Paul Levoi as a director on 31 March 2016
01 Apr 2016
Appointment of Mr Martin Heinrich as a director on 31 March 2016
02 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000

...
... and 85 more events
30 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Mar 1991
Registered office changed on 11/03/91 from: 11 horseshoe park pangbourne berks RG8 7JW

11 Mar 1991
Accounting reference date notified as 31/08

21 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1991
Incorporation