VISIBILITY ASSET MANAGEMENT LIMITED
RUGBY INTELITAP LIMITED FB&B 31 LIMITED

Hellopages » Warwickshire » Rugby » CV22 6NS
Company number 05991738
Status Active - Proposal to Strike off
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address 4 DAVENTRY ROAD, DUNCHURCH, RUGBY, ENGLAND, CV22 6NS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to 4 Daventry Road Dunchurch Rugby CV22 6NS on 16 November 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of VISIBILITY ASSET MANAGEMENT LIMITED are www.visibilityassetmanagement.co.uk, and www.visibility-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Visibility Asset Management Limited is a Private Limited Company. The company registration number is 05991738. Visibility Asset Management Limited has been working since 08 November 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Visibility Asset Management Limited is 4 Daventry Road Dunchurch Rugby England Cv22 6ns. . QUINN, Jonathan is a Director of the company. SMITH, Daniel is a Director of the company. WHEELER JR, David Grandjean is a Director of the company. Secretary FB SECRETARY LIMITED has been resigned. Director ADAMS, David John has been resigned. Director DOYLE, Brett Allen has been resigned. Director FB DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
QUINN, Jonathan
Appointed Date: 01 February 2007
55 years old

Director
SMITH, Daniel
Appointed Date: 13 July 2012
64 years old

Director
WHEELER JR, David Grandjean
Appointed Date: 13 July 2012
69 years old

Resigned Directors

Secretary
FB SECRETARY LIMITED
Resigned: 10 March 2009
Appointed Date: 08 November 2006

Director
ADAMS, David John
Resigned: 01 February 2011
Appointed Date: 20 March 2007
63 years old

Director
DOYLE, Brett Allen
Resigned: 01 March 2015
Appointed Date: 13 July 2012
51 years old

Director
FB DIRECTOR LIMITED
Resigned: 01 February 2007
Appointed Date: 08 November 2006

Persons With Significant Control

Mr Jonathan Quinn
Notified on: 8 November 2016
55 years old
Nature of control: Has significant influence or control

VISIBILITY ASSET MANAGEMENT LIMITED Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Nov 2016
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG to 4 Daventry Road Dunchurch Rugby CV22 6NS on 16 November 2016
22 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
23 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

21 Dec 2015
Termination of appointment of Brett Allen Doyle as a director on 1 March 2015
...
... and 36 more events
20 Feb 2007
Director resigned
20 Feb 2007
New director appointed
20 Feb 2007
Registered office changed on 20/02/07 from: st michaels court st michaels lane derby derbyshire DE1 3HQ
14 Feb 2007
Company name changed fb&b 31 LIMITED\certificate issued on 14/02/07
08 Nov 2006
Incorporation

VISIBILITY ASSET MANAGEMENT LIMITED Charges

25 July 2012
Debenture
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: Square 1 Bank
Description: Fixed and floating charge over the undertaking and all…
28 May 2009
Debenture
Delivered: 30 May 2009
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…