PAGE VISIONS LIMITED
MONTROSE AVENUE

Hellopages » Berkshire » Slough » SL1 4XX

Company number 02674404
Status Active
Incorporation Date 19 December 1991
Company Type Private Limited Company
Address PERTH HOUSE, 2 PERTH TRADING ESTATE, MONTROSE AVENUE, SLOUGH, SL1 4XX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 63,350 . The most likely internet sites of PAGE VISIONS LIMITED are www.pagevisions.co.uk, and www.page-visions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Page Visions Limited is a Private Limited Company. The company registration number is 02674404. Page Visions Limited has been working since 19 December 1991. The present status of the company is Active. The registered address of Page Visions Limited is Perth House 2 Perth Trading Estate Montrose Avenue Slough Sl1 4xx. . GRIFFITHS, Thomas is a Secretary of the company. GRIFFITHS, Thomas is a Director of the company. Secretary MARSHALL, Ian Richard has been resigned. Secretary NORRIE, Felicity Laura has been resigned. Secretary NORRIE, Robert Pierre has been resigned. Secretary ROFEN HOLDINGS LIMITED has been resigned. Director CHILTERN VISIONS LIMITED has been resigned. Director FINCLAIM LIMITED has been resigned. Director MARSHALL, Ian Richard has been resigned. Director NORRIE, Robert Pierre has been resigned. Director ROFEN HOLDINGS LIMITED has been resigned. Director SMITH, Peter has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
GRIFFITHS, Thomas
Appointed Date: 15 August 2007

Director
GRIFFITHS, Thomas
Appointed Date: 15 August 2007
55 years old

Resigned Directors

Secretary
MARSHALL, Ian Richard
Resigned: 31 January 1994

Secretary
NORRIE, Felicity Laura
Resigned: 15 August 2007
Appointed Date: 21 March 1994

Secretary
NORRIE, Robert Pierre
Resigned: 21 March 1994
Appointed Date: 31 January 1994

Secretary
ROFEN HOLDINGS LIMITED
Resigned: 20 December 2004
Appointed Date: 08 September 2004

Director
CHILTERN VISIONS LIMITED
Resigned: 08 September 2004
Appointed Date: 20 December 1995

Director
FINCLAIM LIMITED
Resigned: 20 December 1995
Appointed Date: 31 January 1994

Director
MARSHALL, Ian Richard
Resigned: 31 January 1994
62 years old

Director
NORRIE, Robert Pierre
Resigned: 31 December 2004
85 years old

Director
ROFEN HOLDINGS LIMITED
Resigned: 15 August 2007
Appointed Date: 08 September 2004

Director
SMITH, Peter
Resigned: 28 January 2011
Appointed Date: 22 March 2004
58 years old

Persons With Significant Control

Mr Thomas Griffiths
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PAGE VISIONS LIMITED Events

26 Jan 2017
Confirmation statement made on 19 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 63,350

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 63,350

...
... and 92 more events
25 Feb 1992
Company name changed S.J.D. PLC\certificate issued on 26/02/92
24 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1992
Director resigned;new director appointed

24 Jan 1992
Registered office changed on 24/01/92 from: 50 lincoln's inn fields london WC2A 3PF

19 Dec 1991
Incorporation

PAGE VISIONS LIMITED Charges

23 December 2013
Charge code 0267 4404 0004
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
15 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 4 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 4 October 2012
Persons entitled: Rofen Holdings Limited, Peter Smith, Robert Pierre Norrie and Felicity Norrie
Description: The securities the goodwill the debts. See the mortgage…
10 March 1992
Mortgage debenture
Delivered: 18 March 1992
Status: Satisfied on 9 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…