VISUAL MERCHANDISING LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7AZ

Company number 01935972
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 August 1985
Company Type Private Limited Company
Address FOURWAYS HOUSE, 121 NELSON ROAD WHITTON, TWICKENHAM, GREATER LONDON, TW2 7AZ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Receiver's abstract of receipts and payments to 17 August 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 4 June 2012. The most likely internet sites of VISUAL MERCHANDISING LIMITED are www.visualmerchandising.co.uk, and www.visual-merchandising.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Visual Merchandising Limited is a Private Limited Company. The company registration number is 01935972. Visual Merchandising Limited has been working since 05 August 1985. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Visual Merchandising Limited is Fourways House 121 Nelson Road Whitton Twickenham Greater London Tw2 7az. . BILLIMORIA, Furrokh Burjor is a Secretary of the company. BUFFERY, Paul Edward is a Secretary of the company. BUFFERY, Paul Edward is a Director of the company. Secretary CORSER, Paul Crawford has been resigned. Secretary DE ROZARIEUX, Claire has been resigned. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Director ANDERSON, Ralph John has been resigned. Director CORSER, Paul Crawford has been resigned. Director DE ROZARIEUX, Joseph Louis Peter has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
BILLIMORIA, Furrokh Burjor
Appointed Date: 25 February 2008

Secretary
BUFFERY, Paul Edward
Appointed Date: 12 January 2007

Director
BUFFERY, Paul Edward
Appointed Date: 12 January 2007
73 years old

Resigned Directors

Secretary
CORSER, Paul Crawford
Resigned: 31 March 2002

Secretary
DE ROZARIEUX, Claire
Resigned: 12 January 2007
Appointed Date: 31 March 2002

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 29 February 2008
Appointed Date: 12 January 2007

Director
ANDERSON, Ralph John
Resigned: 03 December 2008
Appointed Date: 10 April 2007
66 years old

Director
CORSER, Paul Crawford
Resigned: 31 March 2002
78 years old

Director
DE ROZARIEUX, Joseph Louis Peter
Resigned: 12 January 2007
71 years old

VISUAL MERCHANDISING LIMITED Events

28 Aug 2012
Receiver's abstract of receipts and payments to 17 August 2012
28 Aug 2012
Notice of ceasing to act as receiver or manager
28 Jun 2012
Receiver's abstract of receipts and payments to 4 June 2012
23 Dec 2011
Receiver's abstract of receipts and payments to 4 December 2011
28 Jul 2011
Receiver's abstract of receipts and payments to 4 December 2010
...
... and 94 more events
10 Feb 1988
Return made up to 28/01/88; full list of members

24 Jun 1987
Accounts made up to 30 September 1986

09 Apr 1987
Accounting reference date shortened from 30/09 to 31/03

27 Mar 1987
Return made up to 24/03/87; full list of members

05 Aug 1985
Incorporation

VISUAL MERCHANDISING LIMITED Charges

22 August 2007
Mortgage
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 103/109 heath road twickenham t/no mx 186495. together…
4 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Maple works 35 whitton dene hounslow, middlesex, & land…