VANISHING POINT. VISUAL COMMUNICATIONS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 03699102
Status Active
Incorporation Date 21 January 1999
Company Type Private Limited Company
Address 3RD FLOOR, BUTT DYKE HOUSE 33 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of VANISHING POINT. VISUAL COMMUNICATIONS LIMITED are www.vanishingpointvisualcommunications.co.uk, and www.vanishing-point-visual-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Vanishing Point Visual Communications Limited is a Private Limited Company. The company registration number is 03699102. Vanishing Point Visual Communications Limited has been working since 21 January 1999. The present status of the company is Active. The registered address of Vanishing Point Visual Communications Limited is 3rd Floor Butt Dyke House 33 Park Row Nottingham Ng1 6ee. . TERRY, Helen Mary is a Director of the company. TERRY, Richard John is a Director of the company. Secretary VALLIS, Nigel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director VALLIS, Nigel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
TERRY, Helen Mary
Appointed Date: 21 January 1999
57 years old

Director
TERRY, Richard John
Appointed Date: 01 February 2010
58 years old

Resigned Directors

Secretary
VALLIS, Nigel
Resigned: 03 October 2008
Appointed Date: 21 January 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Director
VALLIS, Nigel
Resigned: 03 October 2008
Appointed Date: 21 January 1999
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 January 1999
Appointed Date: 21 January 1999

Persons With Significant Control

Mrs Helen Mary Terry
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Terry
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANISHING POINT. VISUAL COMMUNICATIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 21 January 2017 with updates
10 Nov 2016
Micro company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

16 Dec 2015
Micro company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 41 more events
29 Jan 1999
New secretary appointed;new director appointed
29 Jan 1999
Director resigned
29 Jan 1999
Secretary resigned
29 Jan 1999
Registered office changed on 29/01/99 from: 12 york place leeds LS1 2DS
21 Jan 1999
Incorporation