VISION AUTOMOTIVE (UK) GROUP LTD
MANSFIELD BICKERTON HOLDINGS LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 4GF

Company number 04904849
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address RAINWORTH MOTORS LTD, SHERWOOD OAKS BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 4GF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 19 September 2016 with updates; Director's details changed for Simon Charles Beckett on 1 September 2016. The most likely internet sites of VISION AUTOMOTIVE (UK) GROUP LTD are www.visionautomotiveukgroup.co.uk, and www.vision-automotive-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.6 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9 miles; to Burton Joyce Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Automotive Uk Group Ltd is a Private Limited Company. The company registration number is 04904849. Vision Automotive Uk Group Ltd has been working since 19 September 2003. The present status of the company is Active. The registered address of Vision Automotive Uk Group Ltd is Rainworth Motors Ltd Sherwood Oaks Business Park Mansfield Nottinghamshire Ng18 4gf. . BECKETT, Simon Charles is a Secretary of the company. ATHERTON, Jon Raymond is a Director of the company. BECKETT, Simon Charles is a Director of the company. Secretary CRUTCHLEY, Virginia Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRUTCHLEY, John Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BECKETT, Simon Charles
Appointed Date: 03 March 2010

Director
ATHERTON, Jon Raymond
Appointed Date: 03 March 2010
56 years old

Director
BECKETT, Simon Charles
Appointed Date: 03 March 2010
60 years old

Resigned Directors

Secretary
CRUTCHLEY, Virginia Ruth
Resigned: 03 March 2010
Appointed Date: 19 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Director
CRUTCHLEY, John Henry
Resigned: 03 May 2013
Appointed Date: 19 September 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mr Simon Charles Beckett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Raymond Atherton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION AUTOMOTIVE (UK) GROUP LTD Events

13 Apr 2017
Group of companies' accounts made up to 31 December 2016
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
14 Sep 2016
Director's details changed for Simon Charles Beckett on 1 September 2016
30 Mar 2016
Group of companies' accounts made up to 31 December 2015
01 Feb 2016
Director's details changed for Jon Raymond Atherton on 18 January 2016
...
... and 52 more events
26 Sep 2003
New director appointed
26 Sep 2003
New secretary appointed
19 Sep 2003
Secretary resigned
19 Sep 2003
Director resigned
19 Sep 2003
Incorporation

VISION AUTOMOTIVE (UK) GROUP LTD Charges

2 May 2013
Charge code 0490 4849 0003
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0490 4849 0002
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All interests and estates in any freehold, leasehold or…
3 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…