VYSIONICS ITS HOLDINGS LIMITED
MILTON KEYNES SPEED CHECK SERVICES (HOLDINGS) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 04483797
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr. Carsten Biermann on 23 October 2015. The most likely internet sites of VYSIONICS ITS HOLDINGS LIMITED are www.vysionicsitsholdings.co.uk, and www.vysionics-its-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Vysionics Its Holdings Limited is a Private Limited Company. The company registration number is 04483797. Vysionics Its Holdings Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Vysionics Its Holdings Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Buckinghamshire Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. BIERMANN, Carsten Reinhard is a Director of the company. Secretary CHAPMAN, Brian has been resigned. Secretary PARMAR, Inderjit Singh has been resigned. Secretary PIPER, Timothy John has been resigned. Director BOOY, Christopher Arthur has been resigned. Director BOOY, Jacqueline Wendy has been resigned. Director BRAIN, Bruce has been resigned. Director CHAPMAN, Brian Roy has been resigned. Director CHAPMAN, Brian has been resigned. Director CHILLMAN, Robin has been resigned. Director DAVEY, Paul Charles William has been resigned. Director OELERT, Sven Frank Thorsten has been resigned. Director PENDLETON, Alistair Lee has been resigned. Director PIPER, Janice has been resigned. Director PIPER, Timothy John has been resigned. Director PODMORE, Ian Victor Stewart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 12 March 2010

Director
BIERMANN, Carsten Reinhard
Appointed Date: 14 November 2014
57 years old

Resigned Directors

Secretary
CHAPMAN, Brian
Resigned: 12 March 2010
Appointed Date: 26 February 2010

Secretary
PARMAR, Inderjit Singh
Resigned: 30 September 2004
Appointed Date: 11 July 2002

Secretary
PIPER, Timothy John
Resigned: 26 February 2010
Appointed Date: 30 September 2004

Director
BOOY, Christopher Arthur
Resigned: 26 February 2010
Appointed Date: 11 July 2002
72 years old

Director
BOOY, Jacqueline Wendy
Resigned: 26 February 2010
Appointed Date: 30 April 2009
70 years old

Director
BRAIN, Bruce
Resigned: 14 November 2014
Appointed Date: 26 February 2010
84 years old

Director
CHAPMAN, Brian Roy
Resigned: 14 November 2014
Appointed Date: 26 February 2010
70 years old

Director
CHAPMAN, Brian
Resigned: 26 February 2010
Appointed Date: 26 February 2010
84 years old

Director
CHILLMAN, Robin
Resigned: 14 November 2014
Appointed Date: 18 May 2011
71 years old

Director
DAVEY, Paul Charles William
Resigned: 28 March 2011
Appointed Date: 26 February 2010
66 years old

Director
OELERT, Sven Frank Thorsten
Resigned: 18 March 2015
Appointed Date: 14 November 2014
58 years old

Director
PENDLETON, Alistair Lee
Resigned: 14 November 2014
Appointed Date: 27 March 2014
51 years old

Director
PIPER, Janice
Resigned: 26 February 2010
Appointed Date: 30 April 2009
69 years old

Director
PIPER, Timothy John
Resigned: 26 February 2010
Appointed Date: 11 July 2002
70 years old

Director
PODMORE, Ian Victor Stewart
Resigned: 27 March 2014
Appointed Date: 26 February 2010
51 years old

Persons With Significant Control

Jenoptik Holdings Uk Ltd
Notified on: 18 May 2016
Nature of control: Ownership of shares – 75% or more

VYSIONICS ITS HOLDINGS LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Director's details changed for Mr. Carsten Biermann on 23 October 2015
30 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 271,200

23 Oct 2015
Registered office address changed from 1st Floor Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 23 October 2015
...
... and 95 more events
11 Sep 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jul 2002
Incorporation

VYSIONICS ITS HOLDINGS LIMITED Charges

28 December 2011
Composite guarantee and debenture
Delivered: 29 December 2011
Status: Satisfied on 19 November 2014
Persons entitled: Lloyds Tsb Development Capital Limited (The "Investor")
Description: Fixed and floating charge over the undertaking and all…
2 April 2010
Composite guarantee and debentures
Delivered: 14 April 2010
Status: Satisfied on 19 November 2014
Persons entitled: Lloyds Development Capital Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
Debenture
Delivered: 9 March 2010
Status: Satisfied on 19 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

VYSION APPS LTD VYSION LTD VYSON VYSPA LIMITED VYSTA LIMITED VYSTA SERVICES LTD. VYSTAN SOLUTIONS LTD