Company number 03287288
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address 2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016. The most likely internet sites of VISIONPRICE LIMITED are www.visionprice.co.uk, and www.visionprice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Chessington North Rail Station is 4.1 miles; to Feltham Rail Station is 5.5 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visionprice Limited is a Private Limited Company.
The company registration number is 03287288. Visionprice Limited has been working since 03 December 1996.
The present status of the company is Active. The registered address of Visionprice Limited is 2 Esher Road Hersham Walton On Thames Surrey England Kt12 4jy. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. RATCLIFFE, Steven Michael is a Secretary of the company. BRISCOE, Louise Francesca is a Director of the company. RATCLIFFE, Michael Arthur is a Director of the company. RATCLIFFE, Steven Michael is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
visionprice Key Finiance
LIABILITIES
£0k
CASH
£0k
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 23 January 1997
Appointed Date: 03 December 1996
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 23 January 1997
Appointed Date: 03 December 1996
Persons With Significant Control
Mr Steven Michael Ratcliffe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Joanne Lesley Pattinson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Eric William Grove
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Louise Francesca Grove
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VISIONPRICE LIMITED Events
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
20 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 51 more events
15 May 1997
New director appointed
15 May 1997
New secretary appointed;new director appointed
15 May 1997
Director resigned
15 May 1997
Secretary resigned
03 Dec 1996
Incorporation
11 June 1998
Legal mortgage
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Nutfield court church hill nutfield surrey (f/hold). With…
4 June 1998
Second charge
Delivered: 5 June 1998
Status: Satisfied
on 26 February 1999
Persons entitled: Eric William Grove Louise Francesca Grove Steven Michael Ratcliffe and Joanne Lesley Pattinson
Description: F/H property at milford house milford godalming surrey.
3 June 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied
on 26 February 1999
Persons entitled: Midland Bank PLC
Description: F/H property at milford house milford godalming surrey…
22 May 1998
Debenture
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1997
Legal charge
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Tangent Limited
Eric William Grove
Louise Francesca Grove
Description: Milford house portsmouth road godalming surrey.