INVISION UK LTD
DISS INVISION TECHNOLOGIES (UK) LIMITED INVISION (TECHNOLOGIES) UK LIMITED

Hellopages » Norfolk » South Norfolk » IP22 4YT

Company number 04799073
Status Active
Incorporation Date 13 June 2003
Company Type Private Limited Company
Address INVISION (UK), VINCES ROAD, DISS, IP22 4YT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Appointment of Mr Anthony Michael George Bailey as a director on 8 April 2016. The most likely internet sites of INVISION UK LTD are www.invisionuk.co.uk, and www.invision-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Attleborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invision Uk Ltd is a Private Limited Company. The company registration number is 04799073. Invision Uk Ltd has been working since 13 June 2003. The present status of the company is Active. The registered address of Invision Uk Ltd is Invision Uk Vinces Road Diss Ip22 4yt. . FENBY, Stephen Barry is a Secretary of the company. BAILEY, Anthony Michael George is a Director of the company. BEAHAN, Stephen John is a Director of the company. FENBY, Stephen Barry is a Director of the company. Secretary JOHNSON, Sharon has been resigned. Secretary PHILLIPS, John Joseph has been resigned. Secretary RAVEN, Paul has been resigned. Secretary KPSK ACCOUNTS & TAX LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CULLEY, Nicholas David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FENBY, Stephen Barry
Appointed Date: 16 October 2007

Director
BAILEY, Anthony Michael George
Appointed Date: 08 April 2016
59 years old

Director
BEAHAN, Stephen John
Appointed Date: 13 June 2003
67 years old

Director
FENBY, Stephen Barry
Appointed Date: 16 October 2007
62 years old

Resigned Directors

Secretary
JOHNSON, Sharon
Resigned: 16 October 2007
Appointed Date: 08 August 2007

Secretary
PHILLIPS, John Joseph
Resigned: 27 July 2004
Appointed Date: 13 June 2003

Secretary
RAVEN, Paul
Resigned: 15 March 2005
Appointed Date: 27 July 2004

Secretary
KPSK ACCOUNTS & TAX LIMITED
Resigned: 08 August 2007
Appointed Date: 15 March 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003

Director
CULLEY, Nicholas David
Resigned: 25 October 2010
Appointed Date: 16 October 2007
59 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 June 2003
Appointed Date: 13 June 2003

INVISION UK LTD Events

03 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

03 May 2016
Appointment of Mr Anthony Michael George Bailey as a director on 8 April 2016
06 Sep 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 55 more events
26 Jun 2003
Secretary resigned
26 Jun 2003
New director appointed
26 Jun 2003
New secretary appointed
26 Jun 2003
Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
13 Jun 2003
Incorporation

INVISION UK LTD Charges

20 December 2013
Charge code 0479 9073 0005
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The company, with full title guarantee, and as security for…
20 December 2013
Charge code 0479 9073 0004
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: All assets debenture. The company charges and agrees to…
20 December 2013
Charge code 0479 9073 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assignment. Notification of addition to or amendment of…
16 August 2010
Guarantee & debenture
Delivered: 21 August 2010
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Deed of accession and charge
Delivered: 8 December 2009
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…