VINTAGE VISION (WALES)
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5LH

Company number 07660809
Status Active
Incorporation Date 7 June 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 37 HOLYWELL CRESCENT, ABERGAVENNY, WALES, NP7 5LH
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 74 Broad Street Blaenavon Pontypool NP4 9NF to 37 Holywell Crescent Abergavenny NP7 5LH on 12 December 2016; Annual return made up to 7 June 2016 no member list. The most likely internet sites of VINTAGE VISION (WALES) are www.vintagevision.co.uk, and www.vintage-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Vintage Vision Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07660809. Vintage Vision Wales has been working since 07 June 2011. The present status of the company is Active. The registered address of Vintage Vision Wales is 37 Holywell Crescent Abergavenny Wales Np7 5lh. . KELLY, Bernadette is a Director of the company. LEWIS, Nia is a Director of the company. PETERS, Amanda Diane is a Director of the company. Director HOBSON, Elizabeth Ruth has been resigned. Director JONES, Ann has been resigned. Director NEEDLE, Nicola Jane has been resigned. Director ROPER, Marion has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
KELLY, Bernadette
Appointed Date: 07 June 2011
67 years old

Director
LEWIS, Nia
Appointed Date: 31 March 2014
47 years old

Director
PETERS, Amanda Diane
Appointed Date: 07 June 2011
63 years old

Resigned Directors

Director
HOBSON, Elizabeth Ruth
Resigned: 31 March 2012
Appointed Date: 07 June 2011
41 years old

Director
JONES, Ann
Resigned: 31 March 2012
Appointed Date: 07 June 2011
67 years old

Director
NEEDLE, Nicola Jane
Resigned: 03 December 2012
Appointed Date: 07 June 2011
61 years old

Director
ROPER, Marion
Resigned: 31 March 2014
Appointed Date: 07 June 2011
78 years old

VINTAGE VISION (WALES) Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Registered office address changed from 74 Broad Street Blaenavon Pontypool NP4 9NF to 37 Holywell Crescent Abergavenny NP7 5LH on 12 December 2016
16 Jul 2016
Annual return made up to 7 June 2016 no member list
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 7 June 2015 no member list
...
... and 10 more events
12 Jun 2012
Annual return made up to 7 June 2012 no member list
12 Jun 2012
Previous accounting period shortened from 30 June 2012 to 31 March 2012
12 Jun 2012
Termination of appointment of Ann Jones as a director
12 Jun 2012
Termination of appointment of Elizabeth Hobson as a director
07 Jun 2011
Incorporation