VISTEC INTERNATIONAL LIMITED
CAMBS

Hellopages » Cambridgeshire » Huntingdonshire » PE27 6DS

Company number 03985279
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address 18 WEST LEYS, ST.IVES, ST.IVES, CAMBS, PE27 6DS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of VISTEC INTERNATIONAL LIMITED are www.vistecinternational.co.uk, and www.vistec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Vistec International Limited is a Private Limited Company. The company registration number is 03985279. Vistec International Limited has been working since 03 May 2000. The present status of the company is Active. The registered address of Vistec International Limited is 18 West Leys St Ives St Ives Cambs Pe27 6ds. . WRIGHT, Jacqueline Clare is a Secretary of the company. WRIGHT, Colin Charles Martin is a Director of the company. WRIGHT, Jacqueline Clare is a Director of the company. WRIGHT, Sean Christopher is a Director of the company. ZIMNY, Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WRIGHT, Jacqueline Clare
Appointed Date: 03 May 2000

Director
WRIGHT, Colin Charles Martin
Appointed Date: 03 May 2000
83 years old

Director
WRIGHT, Jacqueline Clare
Appointed Date: 03 May 2000
56 years old

Director
WRIGHT, Sean Christopher
Appointed Date: 03 May 2000
58 years old

Director
ZIMNY, Michael
Appointed Date: 03 May 2000
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

VISTEC INTERNATIONAL LIMITED Events

07 Dec 2016
Total exemption full accounts made up to 5 April 2016
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

26 Nov 2015
Total exemption full accounts made up to 5 April 2015
08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

17 Dec 2014
Total exemption full accounts made up to 5 April 2014
...
... and 39 more events
14 Jun 2000
Secretary resigned
14 Jun 2000
Director resigned
14 Jun 2000
Accounting reference date shortened from 31/05/01 to 05/04/01
14 Jun 2000
Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100
03 May 2000
Incorporation