VISILUME LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8ER

Company number 01607816
Status Active
Incorporation Date 14 January 1982
Company Type Private Limited Company
Address BOROUGH WORKS, HIGH STREET WEST, GLOSSOP, DERBYSHIRE, SK13 8ER
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware, 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Christopher Michael Bowman Green as a director on 12 August 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VISILUME LIMITED are www.visilume.co.uk, and www.visilume.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-three years and nine months. The distance to to Guide Bridge Rail Station is 6.5 miles; to Greenfield Rail Station is 6.8 miles; to Edale Rail Station is 8.2 miles; to Chapel-en-le-Frith Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Visilume Limited is a Private Limited Company. The company registration number is 01607816. Visilume Limited has been working since 14 January 1982. The present status of the company is Active. The registered address of Visilume Limited is Borough Works High Street West Glossop Derbyshire Sk13 8er. The company`s financial liabilities are £853.89k. It is £140.13k against last year. And the total assets are £1064.32k, which is £146k against last year. GREEN, Andrew John is a Director of the company. Secretary GREEN, Valerie Ruth has been resigned. Secretary KOCHMANN, Gale Louise has been resigned. Secretary STERK, Mary Jeanette has been resigned. Director GREEN, Christopher Michael Bowman has been resigned. Director KOCHMANN, Ernest Arthur has been resigned. Director STERK, John George has been resigned. Director STERK, Mary Jeanette has been resigned. Director TYERS, Graham has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


visilume Key Finiance

LIABILITIES £853.89k
+19%
CASH n/a
TOTAL ASSETS £1064.32k
+15%
All Financial Figures

Current Directors

Director
GREEN, Andrew John
Appointed Date: 22 July 2003
68 years old

Resigned Directors

Secretary
GREEN, Valerie Ruth
Resigned: 30 September 2014
Appointed Date: 22 July 2003

Secretary
KOCHMANN, Gale Louise
Resigned: 22 July 2003
Appointed Date: 26 January 1999

Secretary
STERK, Mary Jeanette
Resigned: 26 January 1999

Director
GREEN, Christopher Michael Bowman
Resigned: 12 August 2016
Appointed Date: 01 May 2016
68 years old

Director
KOCHMANN, Ernest Arthur
Resigned: 22 July 2003
Appointed Date: 26 January 1999
78 years old

Director
STERK, John George
Resigned: 26 January 1999
95 years old

Director
STERK, Mary Jeanette
Resigned: 26 January 1999
88 years old

Director
TYERS, Graham
Resigned: 22 July 2003
Appointed Date: 26 January 1999
66 years old

Persons With Significant Control

Visilume Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew John Green
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISILUME LIMITED Events

24 Aug 2016
Termination of appointment of Christopher Michael Bowman Green as a director on 12 August 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Appointment of Mr Christopher Michael Bowman Green as a director on 1 May 2016
29 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 84 more events
15 Oct 1987
Return made up to 11/09/87; full list of members

11 Apr 1987
Accounts for a small company made up to 31 March 1986

18 Mar 1987
New director appointed

03 Sep 1986
Return made up to 01/07/86; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

VISILUME LIMITED Charges

20 August 2007
Lease
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Mr Grenville Lunn
Description: All the interest in the rent deposit account. See the…
22 July 2003
Debenture
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Debenture
Delivered: 29 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…