VISION TRAVEL MINIBUSES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 04662759
Status Liquidation
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 3 September 2016; Liquidators' statement of receipts and payments to 3 September 2015; Registered office address changed from C/O Phillip Roberts & Partners 25B the Borough Farnham Surrey GU9 7NJ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2 September 2015. The most likely internet sites of VISION TRAVEL MINIBUSES LIMITED are www.visiontravelminibuses.co.uk, and www.vision-travel-minibuses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Vision Travel Minibuses Limited is a Private Limited Company. The company registration number is 04662759. Vision Travel Minibuses Limited has been working since 11 February 2003. The present status of the company is Liquidation. The registered address of Vision Travel Minibuses Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . SHARPE, Carolyne Mary is a Secretary of the company. SHARPE, David John is a Director of the company. SHARPE, Peter Raymond is a Director of the company. Secretary WATSON, Marie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SHARPE, Carolyne Mary
Appointed Date: 16 January 2006

Director
SHARPE, David John
Appointed Date: 11 February 2003
55 years old

Director
SHARPE, Peter Raymond
Appointed Date: 14 January 2004
80 years old

Resigned Directors

Secretary
WATSON, Marie
Resigned: 16 January 2006
Appointed Date: 11 February 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

VISION TRAVEL MINIBUSES LIMITED Events

23 Jan 2017
Liquidators' statement of receipts and payments to 3 September 2016
09 Nov 2015
Liquidators' statement of receipts and payments to 3 September 2015
02 Sep 2015
Registered office address changed from C/O Phillip Roberts & Partners 25B the Borough Farnham Surrey GU9 7NJ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2 September 2015
19 Sep 2014
Liquidators' statement of receipts and payments to 3 September 2014
25 Sep 2013
Liquidators' statement of receipts and payments to 3 September 2013
...
... and 31 more events
18 Feb 2003
New director appointed
18 Feb 2003
Registered office changed on 18/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
18 Feb 2003
Director resigned
18 Feb 2003
Secretary resigned
11 Feb 2003
Incorporation