VIZONA LTD
LONDON VITRA RETAIL LTD. VIZONA LTD. VITRASHOP LIMITED

Hellopages » Greater London » Islington » EC1M 5PG

Company number 02303280
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address 30 CLERKENWELL ROAD, LONDON, UNITED KINGDOM, EC1M 5PG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-03 ; Change of name notice; Appointment of Mr Philipp Nicolas Koch as a secretary on 1 January 2017. The most likely internet sites of VIZONA LTD are www.vizona.co.uk, and www.vizona.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vizona Ltd is a Private Limited Company. The company registration number is 02303280. Vizona Ltd has been working since 07 October 1988. The present status of the company is Active. The registered address of Vizona Ltd is 30 Clerkenwell Road London United Kingdom Ec1m 5pg. . KOCH, Philipp Nicolas is a Secretary of the company. DREISMANN, Mario is a Director of the company. HUMMEL, Matthias Johannes is a Director of the company. ZWAHLEN, Beat Jürg is a Director of the company. Secretary ARGENZIANO, Silvia Maddalena has been resigned. Secretary COTTAM, Michael David has been resigned. Secretary DEELEY, Sarah Jane has been resigned. Secretary DYE, Malcolm Walter has been resigned. Secretary DYER, Melanie Gail has been resigned. Secretary HOLLAND, David Martin has been resigned. Secretary THOMSON, John George has been resigned. Director COHN, Hanns-Peter has been resigned. Director DÖRIG, Martin has been resigned. Director FELBAUM, Raymond has been resigned. Director GIESECK, Stephan has been resigned. Director HOULIHAN, Colin Anthony has been resigned. Director HOVIUS, Marc Johannes has been resigned. Director JEFFREY, William John has been resigned. Director JENKINS, Christopher Noel has been resigned. Director LANGLEY, Simon John has been resigned. Director MERZ, Werna has been resigned. Director PAUL, Peter has been resigned. Director PEARCE, James has been resigned. Director PITT, David Richard has been resigned. Director TINDALE, James has been resigned. Director TITE, Nigel Clive has been resigned. Director WHITTAKER, Stephen has been resigned. Director ZELTER, Ulrich Wolfgang Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KOCH, Philipp Nicolas
Appointed Date: 01 January 2017

Director
DREISMANN, Mario
Appointed Date: 15 September 2015
49 years old

Director
HUMMEL, Matthias Johannes
Appointed Date: 17 October 2011
59 years old

Director
ZWAHLEN, Beat Jürg
Appointed Date: 15 September 2015
65 years old

Resigned Directors

Secretary
ARGENZIANO, Silvia Maddalena
Resigned: 29 February 2008
Appointed Date: 01 October 2001

Secretary
COTTAM, Michael David
Resigned: 31 January 1997

Secretary
DEELEY, Sarah Jane
Resigned: 17 December 2015
Appointed Date: 31 July 2009

Secretary
DYE, Malcolm Walter
Resigned: 01 June 1999
Appointed Date: 01 February 1997

Secretary
DYER, Melanie Gail
Resigned: 20 July 2009
Appointed Date: 05 June 2008

Secretary
HOLLAND, David Martin
Resigned: 31 December 2016
Appointed Date: 17 December 2015

Secretary
THOMSON, John George
Resigned: 30 September 2001
Appointed Date: 01 June 1999

Director
COHN, Hanns-Peter
Resigned: 01 October 2016
Appointed Date: 01 July 2014
77 years old

Director
DÖRIG, Martin
Resigned: 31 July 2015
Appointed Date: 01 July 2014
56 years old

Director
FELBAUM, Raymond
Resigned: 12 July 2005
77 years old

Director
GIESECK, Stephan
Resigned: 26 November 2003
Appointed Date: 17 February 2003
57 years old

Director
HOULIHAN, Colin Anthony
Resigned: 07 March 1994
Appointed Date: 24 August 1992
63 years old

Director
HOVIUS, Marc Johannes
Resigned: 03 January 2007
Appointed Date: 13 November 2006
63 years old

Director
JEFFREY, William John
Resigned: 18 August 2003
Appointed Date: 10 October 2002
58 years old

Director
JENKINS, Christopher Noel
Resigned: 11 November 2002
Appointed Date: 17 October 2001
62 years old

Director
LANGLEY, Simon John
Resigned: 31 December 2014
Appointed Date: 16 November 2009
56 years old

Director
MERZ, Werna
Resigned: 31 May 1995
73 years old

Director
PAUL, Peter
Resigned: 01 July 2014
Appointed Date: 26 November 2003
68 years old

Director
PEARCE, James
Resigned: 28 September 1994
72 years old

Director
PITT, David Richard
Resigned: 10 November 2006
Appointed Date: 18 August 2003
61 years old

Director
TINDALE, James
Resigned: 24 August 2015
Appointed Date: 31 December 2014
47 years old

Director
TITE, Nigel Clive
Resigned: 16 November 2009
Appointed Date: 02 January 2007
67 years old

Director
WHITTAKER, Stephen
Resigned: 17 October 2001
Appointed Date: 07 March 1994
73 years old

Director
ZELTER, Ulrich Wolfgang Peter
Resigned: 01 July 2014
Appointed Date: 07 October 2004
64 years old

Persons With Significant Control

Alexander Zschokke
Notified on: 8 July 2016
59 years old
Nature of control: Right to appoint and remove directors

Beat Fellmann
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Beat Zwahlen
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Cleo Fehlbaum
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ekkehard Kuppel
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Josef Kaiser
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Nora Fehlbaum
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

Rolf Fehlbaum
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

VIZONA LTD Events

03 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-03

03 Mar 2017
Change of name notice
03 Jan 2017
Appointment of Mr Philipp Nicolas Koch as a secretary on 1 January 2017
31 Dec 2016
Termination of appointment of David Martin Holland as a secretary on 31 December 2016
06 Dec 2016
Registered office address changed from Sheldon's Piece House Watlington Industrial Estate Cuxham Road Watlington Oxfordshire OX49 5LU to 30 Clerkenwell Road London EC1M 5PG on 6 December 2016
...
... and 141 more events
02 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1989
Registered office changed on 02/03/89 from: 1/3 leonard street london EC2A 4AQ

02 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Dec 1988
Company name changed conestride LIMITED\certificate issued on 30/12/88

07 Oct 1988
Incorporation

VIZONA LTD Charges

24 May 1993
Charge over credit balances
Delivered: 28 May 1993
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…