VISUAL LOGIC LTD
MANCHESTER FORENSIC PHOTO LIMITED

Hellopages » Greater Manchester » Manchester » M40 5BJ

Company number 07052146
Status Active
Incorporation Date 21 October 2009
Company Type Private Limited Company
Address GOLD OFFICE 150, THE SHARP PROJECT, THORP ROAD, MANCHESTER, M40 5BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Simon Bartle as a director on 4 January 2017; Resolutions RES13 ‐ Sub div 04/01/2017 RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Sub-division of shares on 4 January 2017. The most likely internet sites of VISUAL LOGIC LTD are www.visuallogic.co.uk, and www.visual-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Visual Logic Ltd is a Private Limited Company. The company registration number is 07052146. Visual Logic Ltd has been working since 21 October 2009. The present status of the company is Active. The registered address of Visual Logic Ltd is Gold Office 150 The Sharp Project Thorp Road Manchester M40 5bj. . BARTLE, Simon is a Director of the company. FLINN, Robert David John is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARTLE, Simon
Appointed Date: 04 January 2017
56 years old

Director
FLINN, Robert David John
Appointed Date: 21 October 2009
46 years old

Persons With Significant Control

Mr Robert David Flinn
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

VISUAL LOGIC LTD Events

10 Feb 2017
Appointment of Mr Simon Bartle as a director on 4 January 2017
26 Jan 2017
Resolutions
  • RES13 ‐ Sub div 04/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

25 Jan 2017
Sub-division of shares on 4 January 2017
25 Jan 2017
Change of share class name or designation
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 17 more events
12 Aug 2010
Change of name notice
01 Jul 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-21

01 Jul 2010
Change of name notice
06 May 2010
Registered office address changed from Montpelier House 62-66 Deansgate Manchester Lancashire M3 2EN United Kingdom on 6 May 2010
21 Oct 2009
Incorporation