VISTA INTERNATIONAL PARTNERS LIMITED
REDHILL CROWNBASE LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6AA
Company number 06036484
Status Active
Incorporation Date 22 December 2006
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of VISTA INTERNATIONAL PARTNERS LIMITED are www.vistainternationalpartners.co.uk, and www.vista-international-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Vista International Partners Limited is a Private Limited Company. The company registration number is 06036484. Vista International Partners Limited has been working since 22 December 2006. The present status of the company is Active. The registered address of Vista International Partners Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . GREEN, David Nicholas is a Secretary of the company. JONES, Susan is a Director of the company. PROUDLOCK, Gary Ronald Martin is a Director of the company. Secretary POSTLES, Ian George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREEN, David Nicholas
Appointed Date: 01 May 2012

Director
JONES, Susan
Appointed Date: 10 January 2007
60 years old

Director
PROUDLOCK, Gary Ronald Martin
Appointed Date: 10 January 2007
63 years old

Resigned Directors

Secretary
POSTLES, Ian George
Resigned: 30 April 2012
Appointed Date: 10 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2007
Appointed Date: 22 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2007
Appointed Date: 22 December 2006

Persons With Significant Control

Mr Gary Ronald Martin Proudlock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISTA INTERNATIONAL PARTNERS LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

25 Sep 2015
Accounts for a dormant company made up to 30 April 2015
29 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 25 more events
24 Jan 2007
New director appointed
24 Jan 2007
Secretary resigned
24 Jan 2007
Director resigned
18 Jan 2007
Registered office changed on 18/01/07 from: 788-790 finchley road london NW11 7TJ
22 Dec 2006
Incorporation