VIVID INTERFACE LTD
DISS INTERFACE MARKET RESEARCH LIMITED NATURAL AIR COMPANY LTD.

Hellopages » Norfolk » South Norfolk » IP22 4AD

Company number 03175914
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 2ND FLOOR OFFICES, 16 MERE STREET, DISS, NORFOLK, IP22 4AD
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 245 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of VIVID INTERFACE LTD are www.vividinterface.co.uk, and www.vivid-interface.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Eccles Road Rail Station is 8.9 miles; to Attleborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivid Interface Ltd is a Private Limited Company. The company registration number is 03175914. Vivid Interface Ltd has been working since 21 March 1996. The present status of the company is Active. The registered address of Vivid Interface Ltd is 2nd Floor Offices 16 Mere Street Diss Norfolk Ip22 4ad. . DIXON, Geoffrey Nigel is a Director of the company. Secretary DIXON, Geoffrey Nigel has been resigned. Secretary TAYLOR, Keith Clark has been resigned. Secretary WALTHER, Jo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNTING DIXON, Julie Lorraine has been resigned. Director KEMP, John has been resigned. Director ROBERTSON, David has been resigned. Director ROBERTSON, Michael John Stuart has been resigned. Director TAYLOR, Keith Clark has been resigned. Director WALTHER, Jo has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
DIXON, Geoffrey Nigel
Appointed Date: 21 March 1996
73 years old

Resigned Directors

Secretary
DIXON, Geoffrey Nigel
Resigned: 15 December 2003
Appointed Date: 21 March 1996

Secretary
TAYLOR, Keith Clark
Resigned: 06 November 2001
Appointed Date: 12 October 1998

Secretary
WALTHER, Jo
Resigned: 10 May 2011
Appointed Date: 15 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1996
Appointed Date: 21 March 1996

Director
BUNTING DIXON, Julie Lorraine
Resigned: 12 October 1998
Appointed Date: 21 March 1996
64 years old

Director
KEMP, John
Resigned: 19 February 2007
Appointed Date: 12 October 1998
82 years old

Director
ROBERTSON, David
Resigned: 23 January 2001
Appointed Date: 12 October 1998
58 years old

Director
ROBERTSON, Michael John Stuart
Resigned: 07 September 2000
Appointed Date: 01 March 1999
89 years old

Director
TAYLOR, Keith Clark
Resigned: 06 November 2001
Appointed Date: 12 October 1998
66 years old

Director
WALTHER, Jo
Resigned: 10 May 2011
Appointed Date: 01 January 2006
47 years old

VIVID INTERFACE LTD Events

08 Jul 2016
Total exemption small company accounts made up to 30 November 2015
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 245

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 245

11 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 63 more events
02 Jun 1998
Company name changed natural air company LTD.\certificate issued on 03/06/98
18 Mar 1998
Full accounts made up to 31 March 1997
14 Apr 1997
Return made up to 21/03/97; full list of members
27 Mar 1996
Secretary resigned
21 Mar 1996
Incorporation

VIVID INTERFACE LTD Charges

1 December 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 October 2000
Legal mortgage
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sterling house mill road burston norfolk…