VISIONEER UK LIMITED
HEADINGTON PRIMAX UK LIMITED

Hellopages » Oxfordshire » Oxford » OX3 9BB

Company number 03045185
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address CHARTERFORD HOUSE, 75 LONDON ROAD, HEADINGTON, OXFORD, OX3 9BB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of VISIONEER UK LIMITED are www.visioneeruk.co.uk, and www.visioneer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Visioneer Uk Limited is a Private Limited Company. The company registration number is 03045185. Visioneer Uk Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Visioneer Uk Limited is Charterford House 75 London Road Headington Oxford Ox3 9bb. . THINFEN, Walt is a Director of the company. Secretary DE WEVER, Petrus Theodorus Adrianus has been resigned. Secretary EINDHOVEN, Martinus Theodorus has been resigned. Secretary ELDER, Greg has been resigned. Secretary KRAK, Erwin has been resigned. Secretary ROEDOE, Hendrikus has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CAPURSO, John has been resigned. Director DENNIS, Murray Lee has been resigned. Director ELDER, Gregory has been resigned. Director GOES, Jacobus Antonius has been resigned. Director STRONG, Richard Anthony has been resigned. Director TRAPMORE, Peter George Mark has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
THINFEN, Walt
Appointed Date: 01 July 2015
62 years old

Resigned Directors

Secretary
DE WEVER, Petrus Theodorus Adrianus
Resigned: 28 October 1997
Appointed Date: 12 April 1995

Secretary
EINDHOVEN, Martinus Theodorus
Resigned: 28 February 2000
Appointed Date: 28 October 1997

Secretary
ELDER, Greg
Resigned: 02 January 2015
Appointed Date: 20 January 2006

Secretary
KRAK, Erwin
Resigned: 26 January 2002
Appointed Date: 01 March 2000

Secretary
ROEDOE, Hendrikus
Resigned: 01 January 2006
Appointed Date: 27 January 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Director
CAPURSO, John
Resigned: 01 July 2015
Appointed Date: 02 January 2015
65 years old

Director
DENNIS, Murray Lee
Resigned: 30 June 2001
Appointed Date: 21 November 2000
78 years old

Director
ELDER, Gregory
Resigned: 02 January 2015
Appointed Date: 17 August 2012
62 years old

Director
GOES, Jacobus Antonius
Resigned: 30 September 1999
Appointed Date: 12 April 1995
81 years old

Director
STRONG, Richard Anthony
Resigned: 21 November 2000
Appointed Date: 01 October 1999
75 years old

Director
TRAPMORE, Peter George Mark
Resigned: 22 May 2012
Appointed Date: 01 July 2001
60 years old

VISIONEER UK LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 March 2016
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
First Gazette notice for compulsory strike-off
08 Jul 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

09 Feb 2016
Accounts for a small company made up to 31 March 2015
...
... and 66 more events
08 Sep 1995
Accounting reference date notified as 31/12
19 May 1995
Registered office changed on 19/05/95 from: 7 brunswick square bristol avon BS2 8PE
19 May 1995
Secretary resigned;new secretary appointed
19 May 1995
Director resigned;new director appointed
12 Apr 1995
Incorporation

VISIONEER UK LIMITED Charges

17 October 2000
Charge over credit balances
Delivered: 23 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000, together with interest accrued now or…