VICON INDUSTRIES LIMITED
SOUTHAMPTON VICON INDUSTRIES (UK) LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2JH

Company number 01551194
Status Active
Incorporation Date 16 March 1981
Company Type Private Limited Company
Address UNIT 4 NELSON INDUSTRIAL PARK, HERALD ROAD, HEDGE END, SOUTHAMPTON, ENGLAND, SO30 2JH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Eric Scott Fullerton as a director on 4 August 2016; Full accounts made up to 30 September 2015. The most likely internet sites of VICON INDUSTRIES LIMITED are www.viconindustries.co.uk, and www.vicon-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to St Denys Rail Station is 3.5 miles; to Swanwick Rail Station is 3.9 miles; to Shawford Rail Station is 6.7 miles; to Fareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vicon Industries Limited is a Private Limited Company. The company registration number is 01551194. Vicon Industries Limited has been working since 16 March 1981. The present status of the company is Active. The registered address of Vicon Industries Limited is Unit 4 Nelson Industrial Park Herald Road Hedge End Southampton England So30 2jh. . MOSELEY, Rosslyn Jane is a Secretary of the company. BADKE, John is a Director of the company. HORN, Peter A is a Director of the company. PROVINSAL, Mark Stephen is a Director of the company. Secretary WALL, Christopher John has been resigned. Director ADAM, Richard Pierre has been resigned. Director BARRY, Peter has been resigned. Director COPPEN, Richard has been resigned. Director DARBY, Kenneth Michael has been resigned. Director FULLERTON, Eric Scott has been resigned. Director HATCHARD, Mel has been resigned. Director HORN, Donald Noel has been resigned. Director HORN, Donald Noel has been resigned. Director MARTIN, Timothy John Stuart has been resigned. Director PSHTISSKY, Yacov A. has been resigned. Director WALL, Christopher John has been resigned. Director WALLACE, Arthur Vincent has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MOSELEY, Rosslyn Jane
Appointed Date: 04 June 2014

Director
BADKE, John
Appointed Date: 29 August 2003
66 years old

Director
HORN, Peter A
Appointed Date: 02 September 1999
70 years old

Director
PROVINSAL, Mark Stephen
Appointed Date: 30 June 2014
59 years old

Resigned Directors

Secretary
WALL, Christopher John
Resigned: 04 June 2014

Director
ADAM, Richard Pierre
Resigned: 02 June 1994
Appointed Date: 31 March 1994
80 years old

Director
BARRY, Peter
Resigned: 22 April 1999
97 years old

Director
COPPEN, Richard
Resigned: 06 February 1996
67 years old

Director
DARBY, Kenneth Michael
Resigned: 11 September 2014
79 years old

Director
FULLERTON, Eric Scott
Resigned: 04 August 2016
Appointed Date: 11 September 2014
70 years old

Director
HATCHARD, Mel
Resigned: 02 May 2008
Appointed Date: 29 August 2003
74 years old

Director
HORN, Donald Noel
Resigned: 22 April 1999
Appointed Date: 02 June 1994
96 years old

Director
HORN, Donald Noel
Resigned: 31 March 1994
96 years old

Director
MARTIN, Timothy John Stuart
Resigned: 21 September 2012
Appointed Date: 31 March 1994
72 years old

Director
PSHTISSKY, Yacov A.
Resigned: 05 February 2010
Appointed Date: 02 September 1999
73 years old

Director
WALL, Christopher John
Resigned: 30 June 2014
72 years old

Director
WALLACE, Arthur Vincent
Resigned: 20 January 1992
100 years old

VICON INDUSTRIES LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Nov 2016
Termination of appointment of Eric Scott Fullerton as a director on 4 August 2016
10 May 2016
Full accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 600,000

09 Mar 2016
Registered office address changed from Brunel Way Segensworth East Fareham Hampshire PO15 5TX to Unit 4 Nelson Industrial Park, Herald Road Hedge End Southampton SO30 2JH on 9 March 2016
...
... and 112 more events
11 Jul 1986
Return made up to 02/07/86; full list of members

15 Mar 1986
New director appointed

11 Mar 1986
Gazettable document

19 Jun 1981
Company name changed\certificate issued on 19/06/81
16 Mar 1981
Certificate of incorporation

VICON INDUSTRIES LIMITED Charges

30 December 2015
Charge code 0155 1194 0007
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 December 2015
Charge code 0155 1194 0006
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 April 1997
Legal mortgage
Delivered: 14 April 1997
Status: Satisfied on 8 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a site P3 brunel way segensworth industrial…
21 October 1991
Agreement
Delivered: 29 October 1991
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights, title, interest in and to all sums payable…
17 October 1990
Mortgage debenture
Delivered: 22 October 1990
Status: Satisfied on 24 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1990
Legal charge
Delivered: 6 February 1990
Status: Outstanding
Persons entitled: Chugai Boyeki Company Limited
Description: Unit p 3 segensworth fareham hampshire.
2 June 1989
Mortgage
Delivered: 10 June 1989
Status: Outstanding
Persons entitled: Chugai Boyeki Company Limited
Description: Unit p 3 segensworth fareham hampshire.