ABSOLUTE VISION LIMITED
LINDLET

Hellopages » Leicestershire » Hinckley and Bosworth » CV10 0TT

Company number 04172144
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address ROWDEN LODGE, WATLING STREET, LINDLET, WARWICKSHIRE, CV10 0TT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of ABSOLUTE VISION LIMITED are www.absolutevision.co.uk, and www.absolute-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Hinckley Rail Station is 4 miles; to Atherstone Rail Station is 4.2 miles; to Bedworth Rail Station is 5.2 miles; to Polesworth Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Absolute Vision Limited is a Private Limited Company. The company registration number is 04172144. Absolute Vision Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Absolute Vision Limited is Rowden Lodge Watling Street Lindlet Warwickshire Cv10 0tt. . LAIGHT, Laureen is a Director of the company. LAIGHT, Richard Alan is a Director of the company. Secretary FINISTER, Dean Peter has been resigned. Secretary GREENROD, Peter Joseph has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ANDREW, Neil has been resigned. Director FINISTER, Dean Peter has been resigned. Director GREENROD, Peter Joseph has been resigned. Director LAIGHT, Richard Alan has been resigned. Director TISSIMAN, John Joseph has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LAIGHT, Laureen
Appointed Date: 31 May 2012
60 years old

Director
LAIGHT, Richard Alan
Appointed Date: 14 July 2011
59 years old

Resigned Directors

Secretary
FINISTER, Dean Peter
Resigned: 06 December 2008
Appointed Date: 16 October 2003

Secretary
GREENROD, Peter Joseph
Resigned: 16 October 2003
Appointed Date: 05 March 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
ANDREW, Neil
Resigned: 14 July 2011
Appointed Date: 16 October 2003
61 years old

Director
FINISTER, Dean Peter
Resigned: 06 December 2008
Appointed Date: 16 October 2003
56 years old

Director
GREENROD, Peter Joseph
Resigned: 16 October 2003
Appointed Date: 05 March 2001
70 years old

Director
LAIGHT, Richard Alan
Resigned: 16 October 2003
Appointed Date: 05 March 2001
59 years old

Director
TISSIMAN, John Joseph
Resigned: 14 July 2011
Appointed Date: 16 October 2003
87 years old

Persons With Significant Control

Mr Richard Alan Laight
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laureen Laight
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABSOLUTE VISION LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 53 more events
20 Sep 2001
Registered office changed on 20/09/01 from: 29 warwick road coventry warwickshire CV1 2ES
17 Sep 2001
Ad 08/03/01--------- £ si 1@1=1 £ ic 99/100
17 Sep 2001
Ad 10/09/01--------- £ si 98@1=98 £ ic 1/99
14 Mar 2001
Secretary resigned
05 Mar 2001
Incorporation

ABSOLUTE VISION LIMITED Charges

28 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 17 August 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2003
Fixed and floating charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 October 2003
Debenture
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2003
Fixed and floating charge
Delivered: 10 October 2003
Status: Satisfied on 21 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…