VIVID ASSOCIATES LIMITED
BANSTEAD PICT 1 FORMAT LIMITED

Hellopages » Surrey » Reigate and Banstead » SM7 2LJ

Company number 02591455
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address CURZON HOUSE 2ND FLOOR, 24 HIGH STREET, BANSTEAD, SURREY, ENGLAND, SM7 2LJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of VIVID ASSOCIATES LIMITED are www.vividassociates.co.uk, and www.vivid-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Vivid Associates Limited is a Private Limited Company. The company registration number is 02591455. Vivid Associates Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Vivid Associates Limited is Curzon House 2nd Floor 24 High Street Banstead Surrey England Sm7 2lj. . CLEMENT, Gary is a Director of the company. Secretary CLEMENT, Roberta has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLEMENT, Roberta has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CLEMENT, Gary
Appointed Date: 14 March 1991
57 years old

Resigned Directors

Secretary
CLEMENT, Roberta
Resigned: 19 March 2010
Appointed Date: 14 March 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 March 1991
Appointed Date: 14 March 1991

Director
CLEMENT, Roberta
Resigned: 19 March 2010
Appointed Date: 14 March 1991
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 March 1991
Appointed Date: 14 March 1991

Persons With Significant Control

Mr Gary Clement
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

VIVID ASSOCIATES LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 57 more events
07 Apr 1992
Return made up to 14/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Aug 1991
Accounting reference date notified as 30/04

04 Apr 1991
Registered office changed on 04/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP

04 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1991
Incorporation

VIVID ASSOCIATES LIMITED Charges

31 July 1998
Mortgage debenture
Delivered: 10 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…