EVISION 360 LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 05404879
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 . The most likely internet sites of EVISION 360 LIMITED are www.evision360.co.uk, and www.evision-360.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Evision 360 Limited is a Private Limited Company. The company registration number is 05404879. Evision 360 Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Evision 360 Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . HUNTE, Rupert Gregory is a Secretary of the company. BIGGIN, Philip Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HUNTE, Rupert Gregory
Appointed Date: 29 March 2005

Director
BIGGIN, Philip Paul
Appointed Date: 29 March 2005
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

EVISION 360 LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 24 more events
20 Apr 2005
New director appointed
20 Apr 2005
New secretary appointed
14 Apr 2005
Secretary resigned
14 Apr 2005
Director resigned
29 Mar 2005
Incorporation

EVISION 360 LIMITED Charges

24 September 2007
Mortgage
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 22 mill street chagford newport…
1 December 2006
Mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Browns hotel 80 west street tavistock devon t/no DN324265…
9 November 2006
Debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…