NATIONAL VISION USER GROUP LIMITED
COVENTRY NATIONAL VAMP USER GROUP LIMITED

Hellopages » Warwickshire » Rugby » CV8 3FH

Company number 02659224
Status Active
Incorporation Date 31 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ERCHLESS HOUSE HIGH STREET, RYTON ON DUNSMORE, COVENTRY, WEST MIDLANDS, CV8 3FH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Simon Richard Child as a director on 18 December 2015. The most likely internet sites of NATIONAL VISION USER GROUP LIMITED are www.nationalvisionusergroup.co.uk, and www.national-vision-user-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. National Vision User Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02659224. National Vision User Group Limited has been working since 31 October 1991. The present status of the company is Active. The registered address of National Vision User Group Limited is Erchless House High Street Ryton On Dunsmore Coventry West Midlands Cv8 3fh. . VICKERSTAFF, Andrew is a Secretary of the company. MILLER, Paul Alexander George, Dr is a Director of the company. PAIGE, Peter George, Dr is a Director of the company. VICKERSTAFF, Andrew is a Director of the company. Secretary CALVERT, John William, Dr has been resigned. Secretary CHILD, Simon Richard, Dr has been resigned. Secretary CONATY, Terence Anthony, Dr has been resigned. Secretary HAYWARD, Jonathan, Dr has been resigned. Secretary MANTGANI, Abhinandan Bhupalrao, Dr has been resigned. Director APPLEBEE, Kathleen Marcelle, Dr has been resigned. Director CALVERT, John William, Dr has been resigned. Director CHILD, Simon Richard, Dr has been resigned. Director CONATY, Terence Anthony, Dr has been resigned. Director DARLING, Stanley Gleason, Dr has been resigned. Director DAVIES, Thomas Meredith, Dr has been resigned. Director HAYWARD, Jonathan, Dr has been resigned. Director HILL, Alan Murray has been resigned. Director MANTGANI, Abhinandan Bhupalrao, Dr has been resigned. Director OGDEN, Janice Norma has been resigned. Director WIGGINS, Peter Sidney, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VICKERSTAFF, Andrew
Appointed Date: 26 September 2015

Director
MILLER, Paul Alexander George, Dr
Appointed Date: 25 September 2015
59 years old

Director
PAIGE, Peter George, Dr
Appointed Date: 02 January 2009
71 years old

Director
VICKERSTAFF, Andrew
Appointed Date: 26 September 2015
59 years old

Resigned Directors

Secretary
CALVERT, John William, Dr
Resigned: 31 December 2000
Appointed Date: 01 January 1998

Secretary
CHILD, Simon Richard, Dr
Resigned: 26 September 2015
Appointed Date: 02 January 2007

Secretary
CONATY, Terence Anthony, Dr
Resigned: 31 December 1997
Appointed Date: 07 November 1992

Secretary
HAYWARD, Jonathan, Dr
Resigned: 31 December 2006
Appointed Date: 01 January 2001

Secretary
MANTGANI, Abhinandan Bhupalrao, Dr
Resigned: 07 November 1992
Appointed Date: 31 October 1991

Director
APPLEBEE, Kathleen Marcelle, Dr
Resigned: 26 September 2015
Appointed Date: 01 January 2011
72 years old

Director
CALVERT, John William, Dr
Resigned: 31 December 2000
Appointed Date: 01 January 1998
81 years old

Director
CHILD, Simon Richard, Dr
Resigned: 18 December 2015
Appointed Date: 02 January 2007
69 years old

Director
CONATY, Terence Anthony, Dr
Resigned: 31 December 1997
Appointed Date: 07 November 1992
70 years old

Director
DARLING, Stanley Gleason, Dr
Resigned: 31 December 1992
Appointed Date: 31 October 1991
80 years old

Director
DAVIES, Thomas Meredith, Dr
Resigned: 31 December 2010
Appointed Date: 01 January 2002
75 years old

Director
HAYWARD, Jonathan, Dr
Resigned: 31 December 2006
Appointed Date: 01 January 2001
74 years old

Director
HILL, Alan Murray
Resigned: 31 December 1996
Appointed Date: 01 January 1993
78 years old

Director
MANTGANI, Abhinandan Bhupalrao, Dr
Resigned: 31 December 1995
Appointed Date: 31 October 1991
74 years old

Director
OGDEN, Janice Norma
Resigned: 02 January 2009
Appointed Date: 01 January 1997
88 years old

Director
WIGGINS, Peter Sidney, Dr
Resigned: 31 December 2001
Appointed Date: 01 January 1996
68 years old

NATIONAL VISION USER GROUP LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Dec 2015
Termination of appointment of Simon Richard Child as a director on 18 December 2015
01 Nov 2015
Annual return made up to 31 October 2015 no member list
19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 76 more events
17 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

17 Nov 1992
Annual return made up to 31/10/92
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed

21 Sep 1992
Registered office changed on 21/09/92 from: miriam health centre laird street birkenhead merseyside L41 8FG

15 Jul 1992
Accounting reference date notified as 30/09

31 Oct 1991
Incorporation