VISION TEN LTD
WEST SUSSEX VISION 10/10 LIMITED

Hellopages » West Sussex » Horsham » RH12 4HP

Company number 03639689
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address 12 EARLES MEADOW, HORSHAM, WEST SUSSEX, RH12 4HP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 56103 - Take-away food shops and mobile food stands, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Registration of charge 036396890008, created on 18 January 2016; Termination of appointment of Kevin Jeremy Butler as a secretary on 18 January 2016. The most likely internet sites of VISION TEN LTD are www.visionten.co.uk, and www.vision-ten.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Christs Hospital Rail Station is 3.7 miles; to Crawley Rail Station is 5.1 miles; to Three Bridges Rail Station is 6.3 miles; to Salfords (Surrey) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Ten Ltd is a Private Limited Company. The company registration number is 03639689. Vision Ten Ltd has been working since 28 September 1998. The present status of the company is Active. The registered address of Vision Ten Ltd is 12 Earles Meadow Horsham West Sussex Rh12 4hp. . KANDOLA, Surinderjit Singh is a Director of the company. Secretary BUTLER, Kevin Jeremy has been resigned. Director ASHURST, Anne has been resigned. Director ASHURST, Paul John has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
KANDOLA, Surinderjit Singh
Appointed Date: 18 January 2016
60 years old

Resigned Directors

Secretary
BUTLER, Kevin Jeremy
Resigned: 18 January 2016
Appointed Date: 28 September 1998

Director
ASHURST, Anne
Resigned: 18 January 2016
Appointed Date: 28 September 1998
78 years old

Director
ASHURST, Paul John
Resigned: 18 January 2016
Appointed Date: 28 September 1998
51 years old

VISION TEN LTD Events

28 Mar 2017
First Gazette notice for compulsory strike-off
20 Jan 2016
Registration of charge 036396890008, created on 18 January 2016
19 Jan 2016
Termination of appointment of Kevin Jeremy Butler as a secretary on 18 January 2016
19 Jan 2016
Termination of appointment of Anne Ashurst as a director on 18 January 2016
19 Jan 2016
Termination of appointment of Paul John Ashurst as a director on 18 January 2016
...
... and 74 more events
17 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Oct 1999
Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed

06 Apr 1999
Particulars of mortgage/charge
18 Mar 1999
Director's particulars changed
28 Sep 1998
Incorporation

VISION TEN LTD Charges

18 January 2016
Charge code 0363 9689 0008
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 November 2015
Charge code 0363 9689 0007
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold property known as 158 station road…
14 August 2015
Charge code 0363 9689 0006
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 39…
21 October 2014
Charge code 0363 9689 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Grover house 11, 13 & 15 grover walk corringham essex t/no…
29 October 2002
Legal mortgage
Delivered: 30 October 2002
Status: Satisfied on 18 January 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 49 the yard braintree essex. With the benefit of all…
21 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Legal mortgage
Delivered: 6 June 2001
Status: Satisfied on 1 May 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a plot 24 the triangle rose hill…
24 March 1999
Mortgage debenture
Delivered: 6 April 1999
Status: Satisfied on 1 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…