BEAVER-VISITEC INTERNATIONAL LIMITED
BIDFORD-UPON-AVON BD OPHTHALMIC SYSTEMS LIMITED VISITEC LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B50 4JH

Company number 01889847
Status Active
Incorporation Date 26 February 1985
Company Type Private Limited Company
Address BEAVER-VISITEC INTERNATIONAL LIMITED, WATERLOO INDUSTRIAL ESTATE, BIDFORD-UPON-AVON, WARWICKSHIRE, B50 4JH
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr Shervin Joe Korangy as a director on 10 April 2017; Appointment of Mr Dana George Mead as a director on 10 April 2017; Appointment of Mr Peter Jeremy Hemingway as a director on 10 April 2017. The most likely internet sites of BEAVER-VISITEC INTERNATIONAL LIMITED are www.beavervisitecinternational.co.uk, and www.beaver-visitec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Beaver Visitec International Limited is a Private Limited Company. The company registration number is 01889847. Beaver Visitec International Limited has been working since 26 February 1985. The present status of the company is Active. The registered address of Beaver Visitec International Limited is Beaver Visitec International Limited Waterloo Industrial Estate Bidford Upon Avon Warwickshire B50 4jh. . HEMINGWAY, Peter Jeremy is a Director of the company. HINAUT, Denis, Vp & Treasurer is a Director of the company. KORANGY, Shervin Joe is a Director of the company. LEGARRETA, Bernadette Lee is a Director of the company. MEAD, Dana George is a Director of the company. Secretary ARNOLD, Julie Christine has been resigned. Secretary LUSARDI, Patricia Joy has been resigned. Secretary NEYLON, Anthony has been resigned. Director ADAMS, Alex, Country General Manager has been resigned. Director ARNOLD, Julie Christine has been resigned. Director BECKSTEIN, Annabelle has been resigned. Director BECKSTEIN, Eugene Hattery has been resigned. Director BENCH, Michael John has been resigned. Director DAMICO, Joe has been resigned. Director ELSEY, Keith Anthony Lambert has been resigned. Director GIBSON, Kathleen has been resigned. Director HANSON, Alfred John has been resigned. Director HARRIS, Harlan Knowlton has been resigned. Director HATHAWAY, Henry John has been resigned. Director HEALY, Bridget has been resigned. Director KAPFER, Thomas Philip, President & Ceo has been resigned. Director LEE, Graham Ernest has been resigned. Director LUNDGREN, Johnny has been resigned. Director LUSARDI, Patricia Joy has been resigned. Director LUSARDI, Richard John has been resigned. Director NEYLON, Anthony has been resigned. Director STAUNER, James Philip has been resigned. Director THOMPSON, Stephen Russel has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HEMINGWAY, Peter Jeremy
Appointed Date: 10 April 2017
63 years old

Director
HINAUT, Denis, Vp & Treasurer
Appointed Date: 19 August 2016
66 years old

Director
KORANGY, Shervin Joe
Appointed Date: 10 April 2017
50 years old

Director
LEGARRETA, Bernadette Lee
Appointed Date: 28 July 2014
57 years old

Director
MEAD, Dana George
Appointed Date: 10 April 2017
66 years old

Resigned Directors

Secretary
ARNOLD, Julie Christine
Resigned: 08 January 2008
Appointed Date: 01 December 1997

Secretary
LUSARDI, Patricia Joy
Resigned: 01 December 1997

Secretary
NEYLON, Anthony
Resigned: 30 July 2010
Appointed Date: 08 January 2008

Director
ADAMS, Alex, Country General Manager
Resigned: 30 July 2010
Appointed Date: 01 October 2008
67 years old

Director
ARNOLD, Julie Christine
Resigned: 30 July 2010
Appointed Date: 01 December 1997
64 years old

Director
BECKSTEIN, Annabelle
Resigned: 01 December 1997
91 years old

Director
BECKSTEIN, Eugene Hattery
Resigned: 01 December 1997
92 years old

Director
BENCH, Michael John
Resigned: 01 December 1997
Appointed Date: 01 January 1997
75 years old

Director
DAMICO, Joe
Resigned: 28 July 2014
Appointed Date: 30 July 2010
71 years old

Director
ELSEY, Keith Anthony Lambert
Resigned: 17 May 2000
Appointed Date: 01 December 1997
84 years old

Director
GIBSON, Kathleen
Resigned: 16 September 2002
Appointed Date: 11 December 2001
70 years old

Director
HANSON, Alfred John
Resigned: 30 September 2007
Appointed Date: 01 December 1997
81 years old

Director
HARRIS, Harlan Knowlton
Resigned: 17 February 2017
Appointed Date: 31 August 2010
76 years old

Director
HATHAWAY, Henry John
Resigned: 01 December 1997
Appointed Date: 19 December 1995
78 years old

Director
HEALY, Bridget
Resigned: 19 November 2003
Appointed Date: 01 October 1999
70 years old

Director
KAPFER, Thomas Philip, President & Ceo
Resigned: 19 August 2016
Appointed Date: 30 July 2010
61 years old

Director
LEE, Graham Ernest
Resigned: 01 September 1992
85 years old

Director
LUNDGREN, Johnny
Resigned: 01 October 2008
Appointed Date: 01 March 2007
71 years old

Director
LUSARDI, Patricia Joy
Resigned: 01 December 1997
Appointed Date: 19 December 1995
88 years old

Director
LUSARDI, Richard John
Resigned: 01 December 1997
89 years old

Director
NEYLON, Anthony
Resigned: 30 July 2010
Appointed Date: 01 March 2007
64 years old

Director
STAUNER, James Philip
Resigned: 28 July 2014
Appointed Date: 30 July 2010
71 years old

Director
THOMPSON, Stephen Russel
Resigned: 06 April 2000
Appointed Date: 01 December 1997
80 years old

Persons With Significant Control

President & Ceo Thomas Philip Kapfer
Notified on: 14 July 2016
61 years old
Nature of control: Has significant influence or control

BEAVER-VISITEC INTERNATIONAL LIMITED Events

04 May 2017
Appointment of Mr Shervin Joe Korangy as a director on 10 April 2017
03 May 2017
Appointment of Mr Dana George Mead as a director on 10 April 2017
03 May 2017
Appointment of Mr Peter Jeremy Hemingway as a director on 10 April 2017
28 Apr 2017
Termination of appointment of Harlan Knowlton Harris as a director on 17 February 2017
12 Sep 2016
Appointment of Vp & Treasurer Denis Hinaut as a director on 19 August 2016
...
... and 150 more events
16 Sep 1987
Return made up to 30/06/87; full list of members

16 Sep 1987
Return made up to 30/06/87; full list of members

16 Sep 1987
Return made up to 30/06/86; full list of members

16 Sep 1987
Return made up to 30/06/86; full list of members

26 Feb 1985
Incorporation

BEAVER-VISITEC INTERNATIONAL LIMITED Charges

22 April 2014
Charge code 0188 9847 0006
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation as Security Agent for Itself and the Other Secured Parties
Description: F/H units b/c/d/h and I waterloo road bidforord-upon -avon…
4 March 2011
Deposit agreement to secure own liabilities
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 July 2010
Debenture
Delivered: 16 August 2010
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Fixed and floating charge over the undertaking and all…
31 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Satisfied on 24 December 1997
Persons entitled: Midland Bank PLC
Description: Land and premises at waterloo industrial estate bidford on…
27 April 1994
Legal charge
Delivered: 28 April 1994
Status: Satisfied on 24 December 1997
Persons entitled: Midland Bank PLC
Description: 0.3 acres of f/h land at waterloo industrial estate…
16 March 1994
Fixed and floating charge
Delivered: 18 March 1994
Status: Satisfied on 24 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…