360 VISION TECHNOLOGY LIMITED
CHESHIRE 360 VISION (UK) LIMITED

Hellopages » Cheshire » Halton » WA7 1SY

Company number 04649992
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address UNIT 7 SEYMOUR COURT, MANOR PARK RUNCORN, CHESHIRE, WA7 1SY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Kevin Stephen Sharratt as a director on 19 October 2016. The most likely internet sites of 360 VISION TECHNOLOGY LIMITED are www.360visiontechnology.co.uk, and www.360-vision-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. 360 Vision Technology Limited is a Private Limited Company. The company registration number is 04649992. 360 Vision Technology Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of 360 Vision Technology Limited is Unit 7 Seymour Court Manor Park Runcorn Cheshire Wa7 1sy. . SAMUEL, Nicholas Hugh is a Secretary of the company. BURTON, Philip Michael is a Director of the company. KNOWLES, John Ashley is a Director of the company. REES, Mark is a Director of the company. TURNOCK, Ian Philip is a Director of the company. WHEATLEY, Nick is a Director of the company. Secretary BURTON, Philip Michael has been resigned. Secretary BURTON, Philip Michael has been resigned. Secretary MCGORRIGAN, John has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director BAGLIN, James Joseph has been resigned. Director GALLAGHER, Robert Alexander has been resigned. Director MCGORRIGAN, John has been resigned. Director MERCER, Gary James has been resigned. Director PARKINS, Keith has been resigned. Director SHARRATT, Kevin Stephen has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
SAMUEL, Nicholas Hugh
Appointed Date: 21 July 2015

Director
BURTON, Philip Michael
Appointed Date: 31 January 2003
72 years old

Director
KNOWLES, John Ashley
Appointed Date: 31 January 2003
64 years old

Director
REES, Mark
Appointed Date: 31 January 2003
56 years old

Director
TURNOCK, Ian Philip
Appointed Date: 31 January 2003
63 years old

Director
WHEATLEY, Nick
Appointed Date: 04 June 2015
54 years old

Resigned Directors

Secretary
BURTON, Philip Michael
Resigned: 21 July 2015
Appointed Date: 02 September 2003

Secretary
BURTON, Philip Michael
Resigned: 26 March 2003
Appointed Date: 31 January 2003

Secretary
MCGORRIGAN, John
Resigned: 02 September 2003
Appointed Date: 26 March 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2003
Appointed Date: 28 January 2003

Director
ATTRILL, Christopher Richard
Resigned: 31 March 2015
Appointed Date: 06 May 2014
71 years old

Director
BAGLIN, James Joseph
Resigned: 31 March 2013
Appointed Date: 31 January 2003
78 years old

Director
GALLAGHER, Robert Alexander
Resigned: 22 December 2006
Appointed Date: 31 January 2003
74 years old

Director
MCGORRIGAN, John
Resigned: 02 September 2003
Appointed Date: 26 March 2003
65 years old

Director
MERCER, Gary James
Resigned: 27 January 2004
Appointed Date: 31 January 2003
69 years old

Director
PARKINS, Keith
Resigned: 04 June 2015
Appointed Date: 03 November 2003
70 years old

Director
SHARRATT, Kevin Stephen
Resigned: 19 October 2016
Appointed Date: 15 January 2014
57 years old

Director
DLA NOMINEES LIMITED
Resigned: 31 January 2003
Appointed Date: 28 January 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr Phillip Burton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

360 VISION TECHNOLOGY LIMITED Events

10 Feb 2017
Accounts for a medium company made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
19 Oct 2016
Termination of appointment of Kevin Stephen Sharratt as a director on 19 October 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 980

21 Oct 2015
Accounts for a medium company made up to 30 June 2015
...
... and 65 more events
19 Feb 2003
New director appointed
19 Feb 2003
New director appointed
14 Feb 2003
Company name changed 360 vision (uk) LIMITED\certificate issued on 14/02/03
08 Feb 2003
Particulars of mortgage/charge
28 Jan 2003
Incorporation

360 VISION TECHNOLOGY LIMITED Charges

2 June 2015
Charge code 0464 9992 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
30 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 21 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: Philip Michael Burton
Description: Fixed and floating charges over the undertaking and all…