VISION (UK) LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 5FE

Company number 05529166
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address THE GARDEN HOUSE, STOKE ROAD, EXETER, DEVON, EX4 5FE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Barnaby William Griffith as a director on 23 November 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of VISION (UK) LIMITED are www.visionuk.co.uk, and www.vision-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Vision Uk Limited is a Private Limited Company. The company registration number is 05529166. Vision Uk Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Vision Uk Limited is The Garden House Stoke Road Exeter Devon Ex4 5fe. . VENTURE NOMINEES (1) LIMITED is a Secretary of the company. GRIFFITH, Barnaby William is a Director of the company. GRIFFITH, Dennis Neville is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATHERSUCH, Kevin John has been resigned. Director GRANT, Andrew Neil has been resigned. Director GRIFFITH, Barnaby William has been resigned. Director GRIFFITH, Christina Anne has been resigned. Director HARMEY, James Conor has been resigned. Director HARMEY, James Conor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VENTURE NOMINEES (1) LIMITED
Appointed Date: 05 August 2005

Director
GRIFFITH, Barnaby William
Appointed Date: 23 November 2016
48 years old

Director
GRIFFITH, Dennis Neville
Appointed Date: 05 July 2010
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Director
ATHERSUCH, Kevin John
Resigned: 11 September 2009
Appointed Date: 01 December 2008
65 years old

Director
GRANT, Andrew Neil
Resigned: 30 May 2012
Appointed Date: 02 May 2012
69 years old

Director
GRIFFITH, Barnaby William
Resigned: 25 March 2011
Appointed Date: 01 February 2008
48 years old

Director
GRIFFITH, Christina Anne
Resigned: 02 May 2012
Appointed Date: 05 August 2005
57 years old

Director
HARMEY, James Conor
Resigned: 08 September 2011
Appointed Date: 08 September 2011
63 years old

Director
HARMEY, James Conor
Resigned: 02 April 2012
Appointed Date: 01 December 2010
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Persons With Significant Control

Challenges Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VISION (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Appointment of Mr Barnaby William Griffith as a director on 23 November 2016
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 42 more events
23 Aug 2005
New director appointed
23 Aug 2005
New secretary appointed
23 Aug 2005
Secretary resigned
23 Aug 2005
Director resigned
05 Aug 2005
Incorporation

VISION (UK) LIMITED Charges

19 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…