BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED
BI-SILQUE (U.K.) LIMITED

Hellopages » Lancashire » Preston » PR1 8BZ
Company number 03093943
Status Active
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address 5 RIBBLESDALE PLACE, PRESTON, PR1 8BZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 151,000 . The most likely internet sites of BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED are www.bisilquevisualcommunicationproducts.co.uk, and www.bi-silque-visual-communication-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Bi Silque Visual Communication Products Limited is a Private Limited Company. The company registration number is 03093943. Bi Silque Visual Communication Products Limited has been working since 22 August 1995. The present status of the company is Active. The registered address of Bi Silque Visual Communication Products Limited is 5 Ribblesdale Place Preston Pr1 8bz. . CRABBE, Kathryn is a Secretary of the company. MARTINS DE VASCONCELOS, Andre Goncalves is a Director of the company. MARTINS DE VASCONCELOS, Joao Pedro Goncalves is a Director of the company. MARTINS DE VASCONCELOS, Patricia Goncalves is a Director of the company. Secretary BARON, Nichola has been resigned. Secretary BATES, Trevor has been resigned. Secretary DIAZ GONZALEZ, Silvia has been resigned. Secretary MARTINS DE VASCONCELOS, Aida Figueiredo Goncalvesverdadeiro has been resigned. Secretary NUTTAL, Fiona Margaret has been resigned. Secretary SHARROCK, John Bryan has been resigned. Secretary SPARKS, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATES, Trevor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTINS DE VASCONCELOS, Aida Figueiredo Goncalvesverdadeiro has been resigned. Director MARTINS DE VASCONCELOS, Virgilio Dourado has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CRABBE, Kathryn
Appointed Date: 30 June 2003

Director
MARTINS DE VASCONCELOS, Andre Goncalves
Appointed Date: 22 August 1995
56 years old

Director
MARTINS DE VASCONCELOS, Joao Pedro Goncalves
Appointed Date: 22 August 1995
59 years old

Director
MARTINS DE VASCONCELOS, Patricia Goncalves
Appointed Date: 22 August 1995
55 years old

Resigned Directors

Secretary
BARON, Nichola
Resigned: 28 April 2000
Appointed Date: 11 November 1999

Secretary
BATES, Trevor
Resigned: 14 June 1999
Appointed Date: 22 August 1995

Secretary
DIAZ GONZALEZ, Silvia
Resigned: 28 February 2002
Appointed Date: 13 July 2001

Secretary
MARTINS DE VASCONCELOS, Aida Figueiredo Goncalvesverdadeiro
Resigned: 11 November 1999
Appointed Date: 14 June 1999

Secretary
NUTTAL, Fiona Margaret
Resigned: 18 August 2000
Appointed Date: 28 April 2000

Secretary
SHARROCK, John Bryan
Resigned: 30 June 2003
Appointed Date: 28 February 2002

Secretary
SPARKS, Peter
Resigned: 13 July 2001
Appointed Date: 18 August 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
BATES, Trevor
Resigned: 14 June 1999
Appointed Date: 22 August 1995
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
MARTINS DE VASCONCELOS, Aida Figueiredo Goncalvesverdadeiro
Resigned: 21 December 2011
Appointed Date: 22 August 1995
87 years old

Director
MARTINS DE VASCONCELOS, Virgilio Dourado
Resigned: 21 December 2011
Appointed Date: 22 August 1995
87 years old

Persons With Significant Control

Andre Concalves Martins De Vasconcelos
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Joao Pedro Concalves Martins De Vasconcelos
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Patricia Concalves Martins De Vasconcelos
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED Events

06 Sep 2016
Confirmation statement made on 22 August 2016 with updates
25 Jul 2016
Accounts for a small company made up to 31 December 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 151,000

29 Jun 2015
Accounts for a small company made up to 31 December 2014
28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 151,000

...
... and 70 more events
20 Sep 1995
New director appointed
20 Sep 1995
New director appointed
20 Sep 1995
Secretary resigned;director resigned;new director appointed
20 Sep 1995
Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Aug 1995
Incorporation

BI-SILQUE VISUAL COMMUNICATION PRODUCTS LIMITED Charges

12 July 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 2000
Mortgage
Delivered: 15 April 2000
Status: Satisfied on 19 March 2002
Persons entitled: David Paterson
Description: L/Hold property known as unit 3 centurion way industrial…
7 April 2000
Legal mortgage
Delivered: 10 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 72C roman way…