VIVID SKIES LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8TN

Company number 05425421
Status Active
Incorporation Date 15 April 2005
Company Type Private Limited Company
Address EAST HOUSE 109, SOUTH WORPLE WAY, LONDON, SW14 8TN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 127,500 ; Group of companies' accounts made up to 31 October 2014. The most likely internet sites of VIVID SKIES LIMITED are www.vividskies.co.uk, and www.vivid-skies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivid Skies Limited is a Private Limited Company. The company registration number is 05425421. Vivid Skies Limited has been working since 15 April 2005. The present status of the company is Active. The registered address of Vivid Skies Limited is East House 109 South Worple Way London Sw14 8tn. . COLLINS, Jacqueline is a Secretary of the company. COLLINS, Jacqueline is a Director of the company. COLLINS, Michael Gregory is a Director of the company. HAWKINS, Christopher David Leonard is a Director of the company. HENNESSY, David Anthony is a Director of the company. LONGSTAFF, Margaret Anne Janet is a Director of the company. MEHMOOD, Catherine Wenda is a Director of the company. SARGENT, Brian Desmond is a Director of the company. STAFFORD, Adam Paul is a Director of the company. Secretary COLLINS, Michael Gregory has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GARLEY, Geraldine has been resigned. Director GARLEY, Stephen has been resigned. Director LAMBERT, Rosemary has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
COLLINS, Jacqueline
Appointed Date: 26 March 2007

Director
COLLINS, Jacqueline
Appointed Date: 19 October 2009
57 years old

Director
COLLINS, Michael Gregory
Appointed Date: 16 April 2005
56 years old

Director
HAWKINS, Christopher David Leonard
Appointed Date: 22 January 2015
58 years old

Director
HENNESSY, David Anthony
Appointed Date: 15 November 2010
67 years old

Director
LONGSTAFF, Margaret Anne Janet
Appointed Date: 22 January 2015
53 years old

Director
MEHMOOD, Catherine Wenda
Appointed Date: 22 January 2015
53 years old

Director
SARGENT, Brian Desmond
Appointed Date: 28 April 2013
54 years old

Director
STAFFORD, Adam Paul
Appointed Date: 10 April 2010
48 years old

Resigned Directors

Secretary
COLLINS, Michael Gregory
Resigned: 26 March 2007
Appointed Date: 16 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 April 2005
Appointed Date: 15 April 2005

Director
GARLEY, Geraldine
Resigned: 15 November 2010
Appointed Date: 19 October 2009
69 years old

Director
GARLEY, Stephen
Resigned: 15 November 2010
Appointed Date: 16 April 2005
73 years old

Director
LAMBERT, Rosemary
Resigned: 17 February 2012
Appointed Date: 10 April 2010
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 April 2005
Appointed Date: 15 April 2005

VIVID SKIES LIMITED Events

20 Jun 2016
Group of companies' accounts made up to 31 October 2015
16 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 127,500

17 Jul 2015
Group of companies' accounts made up to 31 October 2014
12 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 127,500

23 Jan 2015
Appointment of Catherine Wenda Mehmood as a director on 22 January 2015
...
... and 45 more events
27 Apr 2005
Registered office changed on 27/04/05 from: 1 kings court, harwood road horsham west sussex RH13 5UR
27 Apr 2005
Ad 16/04/05--------- £ si 49999@1=49999 £ ic 1/50000
15 Apr 2005
Secretary resigned
15 Apr 2005
Director resigned
15 Apr 2005
Incorporation