VISTAGE COMPANY (UK) LIMITED
HEDGE END TEC GROUP WORLDWIDE LIMITED HACKREMCO (NO.1545) LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2AF

Company number 03832097
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address VANBRUGH HOUSE, GRANGE DRIVE, HEDGE END, HAMPSHIRE, SO30 2AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Appointment of Samuel Reese as a director on 11 January 2016. The most likely internet sites of VISTAGE COMPANY (UK) LIMITED are www.vistagecompanyuk.co.uk, and www.vistage-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Swaythling Rail Station is 4 miles; to St Denys Rail Station is 4.2 miles; to Fareham Rail Station is 6.3 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vistage Company Uk Limited is a Private Limited Company. The company registration number is 03832097. Vistage Company Uk Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Vistage Company Uk Limited is Vanbrugh House Grange Drive Hedge End Hampshire So30 2af. . HACKWOOD SECRETARIES LIMITED is a Nominee Secretary of the company. NELSON, Travis is a Director of the company. REESE, Samuel is a Director of the company. SACKS, Ian is a Director of the company. Director BOSHEARS, Jeffrey Lee has been resigned. Director CARR JR, Richard Leroy has been resigned. Director DREW, Robert Stefan has been resigned. Director FRANCO, John has been resigned. Director HAMLET, Kenneth Bruce has been resigned. Director JACOBSEN, Brian has been resigned. Director JACOBSON, Kenneth has been resigned. Director PASTOR, Rafael has been resigned. Director RANDALL, Ruby Lee has been resigned. Director SAYCOCIE, Vina has been resigned. Director SCHNEIDER, Jerry Alan has been resigned. Director SHAPIRO, Leon has been resigned. Director WILLIAMS, William Evans has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 26 August 1999

Director
NELSON, Travis
Appointed Date: 05 February 2013
54 years old

Director
REESE, Samuel
Appointed Date: 11 January 2016
64 years old

Director
SACKS, Ian
Appointed Date: 30 November 2012
54 years old

Resigned Directors

Director
BOSHEARS, Jeffrey Lee
Resigned: 20 April 2004
Appointed Date: 30 September 2002
68 years old

Director
CARR JR, Richard Leroy
Resigned: 21 June 2010
Appointed Date: 20 April 2004
83 years old

Director
DREW, Robert Stefan
Resigned: 25 January 2007
Appointed Date: 17 October 2004
78 years old

Director
FRANCO, John
Resigned: 17 October 2004
Appointed Date: 30 September 2002
81 years old

Director
HAMLET, Kenneth Bruce
Resigned: 25 April 2003
Appointed Date: 30 September 1999
81 years old

Director
JACOBSEN, Brian
Resigned: 05 February 2013
Appointed Date: 30 November 2012
53 years old

Director
JACOBSON, Kenneth
Resigned: 07 April 2008
Appointed Date: 25 January 2007
73 years old

Director
PASTOR, Rafael
Resigned: 30 May 2013
Appointed Date: 17 October 2004
75 years old

Director
RANDALL, Ruby Lee
Resigned: 30 November 2012
Appointed Date: 21 June 2010
63 years old

Director
SAYCOCIE, Vina
Resigned: 30 September 2002
Appointed Date: 30 September 1999
72 years old

Director
SCHNEIDER, Jerry Alan
Resigned: 30 November 2012
Appointed Date: 17 October 2004
77 years old

Director
SHAPIRO, Leon
Resigned: 10 January 2016
Appointed Date: 30 May 2013
67 years old

Director
WILLIAMS, William Evans
Resigned: 30 September 2002
Appointed Date: 30 September 1999
88 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 30 September 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Vistage Group Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISTAGE COMPANY (UK) LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 26 August 2016 with updates
29 Sep 2016
Appointment of Samuel Reese as a director on 11 January 2016
28 Sep 2016
Termination of appointment of Leon Shapiro as a director on 10 January 2016
21 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 79 more events
06 Oct 1999
Memorandum and Articles of Association
06 Oct 1999
Director resigned
06 Oct 1999
Accounting reference date shortened from 31/08/00 to 31/12/99
30 Sep 1999
Company name changed hackremco (no.1545) LIMITED\certificate issued on 30/09/99
26 Aug 1999
Incorporation