VISUAL CONTRACTING LTD
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 03568739
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 50 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of VISUAL CONTRACTING LTD are www.visualcontracting.co.uk, and www.visual-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visual Contracting Ltd is a Private Limited Company. The company registration number is 03568739. Visual Contracting Ltd has been working since 21 May 1998. The present status of the company is Active. The registered address of Visual Contracting Ltd is Lyndhurst 1 Cranmer Street Long Eaton Nottingham Ng10 1nj. . HOLME, Steven David is a Director of the company. Secretary HOLME, David Arthur has been resigned. Secretary HOLME, Sandra has been resigned. Secretary WOODWARD, Colin George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HOLME, Steven David
Appointed Date: 21 May 1998
53 years old

Resigned Directors

Secretary
HOLME, David Arthur
Resigned: 27 December 2010
Appointed Date: 05 August 2000

Secretary
HOLME, Sandra
Resigned: 21 July 2000
Appointed Date: 21 May 1998

Secretary
WOODWARD, Colin George
Resigned: 05 August 2000
Appointed Date: 21 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

VISUAL CONTRACTING LTD Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50

25 Sep 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 44 more events
08 Jun 1998
New director appointed
08 Jun 1998
New secretary appointed
08 Jun 1998
Director resigned
08 Jun 1998
Secretary resigned
21 May 1998
Incorporation