VISUAL SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3LP

Company number 03354213
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address LION HOUSE 3 PLOUGH YARD, SHOREDITCH, LONDON, EC2A 3LP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 300 . The most likely internet sites of VISUAL SOLUTIONS LIMITED are www.visualsolutions.co.uk, and www.visual-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visual Solutions Limited is a Private Limited Company. The company registration number is 03354213. Visual Solutions Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Visual Solutions Limited is Lion House 3 Plough Yard Shoreditch London Ec2a 3lp. . CHALLINOR, David Lawrence Kendrick is a Director of the company. Secretary BRADY, Finola Mary has been resigned. Secretary CHALLINOR, David Lawrence Kendrick has been resigned. Secretary COOMBER, Stuart Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BELL, Kevin Douglas Leslie has been resigned. Director COOMBER, Stuart Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CHALLINOR, David Lawrence Kendrick
Appointed Date: 17 April 1997
53 years old

Resigned Directors

Secretary
BRADY, Finola Mary
Resigned: 22 January 2010
Appointed Date: 26 July 2005

Secretary
CHALLINOR, David Lawrence Kendrick
Resigned: 26 July 2005
Appointed Date: 14 July 1997

Secretary
COOMBER, Stuart Edward
Resigned: 14 July 1997
Appointed Date: 17 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

Director
BELL, Kevin Douglas Leslie
Resigned: 26 July 2005
Appointed Date: 17 April 1997
53 years old

Director
COOMBER, Stuart Edward
Resigned: 14 July 1997
Appointed Date: 17 April 1997
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1997
Appointed Date: 17 April 1997

VISUAL SOLUTIONS LIMITED Events

21 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 300

12 Jul 2016
Director's details changed for David Lawrence Kendrick Challinor on 5 April 2016
12 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 50 more events
15 May 1997
Secretary resigned
15 May 1997
New director appointed
15 May 1997
New secretary appointed;new director appointed
15 May 1997
New director appointed
17 Apr 1997
Incorporation