VISION EXPRESS (CLS) LIMITED
NOTTINGHAM VISION EXPRESS LEASING LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ

Company number 03193054
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of VISION EXPRESS (CLS) LIMITED are www.visionexpresscls.co.uk, and www.vision-express-cls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vision Express Cls Limited is a Private Limited Company. The company registration number is 03193054. Vision Express Cls Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Vision Express Cls Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . HOPE, Simon Richard is a Secretary of the company. HASSAN, Omar is a Director of the company. HOPE, Simon Richard is a Director of the company. LAWSON, Jonathan Robert is a Director of the company. MCGOWAN, Neil Edward Paul is a Director of the company. Secretary HESKETH, Carolyn Lesley has been resigned. Secretary HOPWOOD, Joseph William has been resigned. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Secretary REED, Rosaleen has been resigned. Director CEZAR, Marcel Nicolas Gustave has been resigned. Director CEZAR, Marcel Nicolas Gustave has been resigned. Director DEJARDIN, Galeran Francois has been resigned. Director EVANS, Dominic Hugh has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HART, David has been resigned. Director HOPWOOD, Joseph William has been resigned. Director HYDE, Philip Martin has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director INNES, Simon Campbell has been resigned. Director MAGRATH, Bryan Robert has been resigned. Director MOORE, Timothy has been resigned. Director MOYLES, Tim James has been resigned. Director NUESSER, Bernhard has been resigned. Director O'LEARY, Stephen has been resigned. Director SMITH, John Anthony has been resigned. Director TILLMAN, Gary Lee has been resigned. Director TOMMY MARTIN, Francois Jean Marie has been resigned. Director TRAPANI, Antonio has been resigned. Director VANNIER, Elie has been resigned. Director WATSON, Peter Leighton Bruce has been resigned. Director WINDSOR, James Keith has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOPE, Simon Richard
Appointed Date: 25 February 2014

Director
HASSAN, Omar
Appointed Date: 09 July 2012
48 years old

Director
HOPE, Simon Richard
Appointed Date: 08 March 2013
55 years old

Director
LAWSON, Jonathan Robert
Appointed Date: 23 June 2011
54 years old

Director
MCGOWAN, Neil Edward Paul
Appointed Date: 06 May 2014
59 years old

Resigned Directors

Secretary
HESKETH, Carolyn Lesley
Resigned: 08 March 2013
Appointed Date: 21 October 2010

Secretary
HOPWOOD, Joseph William
Resigned: 27 December 1996
Appointed Date: 05 August 1996

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 05 August 1996
Appointed Date: 01 May 1996

Secretary
REED, Rosaleen
Resigned: 21 October 2010
Appointed Date: 27 December 1996

Director
CEZAR, Marcel Nicolas Gustave
Resigned: 18 April 2006
Appointed Date: 30 September 2003
77 years old

Director
CEZAR, Marcel Nicolas Gustave
Resigned: 01 July 2003
Appointed Date: 10 September 2001
77 years old

Director
DEJARDIN, Galeran Francois
Resigned: 02 May 2004
Appointed Date: 10 September 2001
59 years old

Director
EVANS, Dominic Hugh
Resigned: 14 May 2012
Appointed Date: 26 April 2010
64 years old

Nominee Director
FISHER, Jacqueline
Resigned: 05 August 1996
Appointed Date: 01 May 1996
73 years old

Director
HART, David
Resigned: 06 May 2014
Appointed Date: 28 November 2011
60 years old

Director
HOPWOOD, Joseph William
Resigned: 27 December 1996
Appointed Date: 05 August 1996
69 years old

Director
HYDE, Philip Martin
Resigned: 09 July 2012
Appointed Date: 17 November 2008
59 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 05 August 1996
Appointed Date: 01 May 1996
56 years old

Director
INNES, Simon Campbell
Resigned: 30 September 2003
Appointed Date: 03 April 2000
65 years old

Director
MAGRATH, Bryan Robert
Resigned: 19 May 2010
Appointed Date: 01 March 2008
65 years old

Director
MOORE, Timothy
Resigned: 26 April 2010
Appointed Date: 11 January 2007
56 years old

Director
MOYLES, Tim James
Resigned: 23 June 2011
Appointed Date: 19 May 2010
63 years old

Director
NUESSER, Bernhard
Resigned: 01 March 2008
Appointed Date: 03 February 2006
59 years old

Director
O'LEARY, Stephen
Resigned: 03 February 2006
Appointed Date: 10 September 2003
60 years old

Director
SMITH, John Anthony
Resigned: 31 December 1999
Appointed Date: 01 November 1996
67 years old

Director
TILLMAN, Gary Lee
Resigned: 29 June 1998
Appointed Date: 05 August 1996
72 years old

Director
TOMMY MARTIN, Francois Jean Marie
Resigned: 10 September 2001
Appointed Date: 01 September 2000
76 years old

Director
TRAPANI, Antonio
Resigned: 08 March 2001
Appointed Date: 31 December 1999
76 years old

Director
VANNIER, Elie
Resigned: 01 September 2000
Appointed Date: 29 June 1998
76 years old

Director
WATSON, Peter Leighton Bruce
Resigned: 03 April 2000
Appointed Date: 17 February 1998
68 years old

Director
WINDSOR, James Keith
Resigned: 17 November 2008
Appointed Date: 11 January 2007
56 years old

VISION EXPRESS (CLS) LIMITED Events

02 Sep 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

30 Sep 2015
Full accounts made up to 31 December 2014
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

04 Feb 2015
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 4 February 2015
...
... and 111 more events
19 Aug 1996
Director resigned
19 Aug 1996
Secretary resigned;director resigned
19 Aug 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
19 Aug 1996
Registered office changed on 19/08/96 from: ground floor 10 newhall street birmingham west midlands B3 3LX
01 May 1996
Incorporation

VISION EXPRESS (CLS) LIMITED Charges

24 January 1997
Guarantee and debenture
Delivered: 4 February 1997
Status: Satisfied on 29 March 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…