FOCUS 21 VISUAL COMMUNICATIONS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU16 6SD

Company number 03557295
Status Active
Incorporation Date 28 April 1998
Company Type Private Limited Company
Address 123/127 DEEPCUT BRIDGE ROAD, DEEPCUT, CAMBERLEY, SURREY, GU16 6SD
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Darren Barton-Taylor as a director on 1 November 2016; Secretary's details changed for Nigel Derek Warrilow on 1 November 2016; Full accounts made up to 30 April 2016. The most likely internet sites of FOCUS 21 VISUAL COMMUNICATIONS LIMITED are www.focus21visualcommunications.co.uk, and www.focus-21-visual-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Blackwater Rail Station is 3.5 miles; to Bagshot Rail Station is 3.8 miles; to Ash Rail Station is 4.2 miles; to Bracknell Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focus 21 Visual Communications Limited is a Private Limited Company. The company registration number is 03557295. Focus 21 Visual Communications Limited has been working since 28 April 1998. The present status of the company is Active. The registered address of Focus 21 Visual Communications Limited is 123 127 Deepcut Bridge Road Deepcut Camberley Surrey Gu16 6sd. . WARRILOW, Nigel Derek is a Secretary of the company. BARTON-TAYLOR, Darren is a Director of the company. HARWOOD, James Alec is a Director of the company. PAVELEY, Justin is a Director of the company. PRICE, Steven Leonard is a Director of the company. WARRILOW, Nigel Derek is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GORE, David Norman has been resigned. Director KARIA, Keval Ketan has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
WARRILOW, Nigel Derek
Appointed Date: 28 April 1998

Director
BARTON-TAYLOR, Darren
Appointed Date: 01 November 2016
40 years old

Director
HARWOOD, James Alec
Appointed Date: 28 April 1998
60 years old

Director
PAVELEY, Justin
Appointed Date: 01 March 2010
48 years old

Director
PRICE, Steven Leonard
Appointed Date: 01 September 2015
44 years old

Director
WARRILOW, Nigel Derek
Appointed Date: 28 April 1998
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 April 1998
Appointed Date: 28 April 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 April 1998
Appointed Date: 28 April 1998
73 years old

Director
GORE, David Norman
Resigned: 30 June 2012
Appointed Date: 01 November 2008
73 years old

Director
KARIA, Keval Ketan
Resigned: 08 September 1998
Appointed Date: 28 April 1998
64 years old

FOCUS 21 VISUAL COMMUNICATIONS LIMITED Events

14 Nov 2016
Appointment of Mr Darren Barton-Taylor as a director on 1 November 2016
14 Nov 2016
Secretary's details changed for Nigel Derek Warrilow on 1 November 2016
09 Nov 2016
Full accounts made up to 30 April 2016
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 198

23 May 2016
Director's details changed for Nigel Derek Warrilow on 28 April 2016
...
... and 81 more events
01 May 1998
Secretary resigned
01 May 1998
Director resigned
01 May 1998
Registered office changed on 01/05/98 from: 152-160 city road, kemp house, london EC1V 2HH, c/o nationwide company services
01 May 1998
Ad 28/04/98--------- £ si 5@1=5 £ ic 1/6
28 Apr 1998
Incorporation

FOCUS 21 VISUAL COMMUNICATIONS LIMITED Charges

26 February 2009
An omnibus guarantee and set-off agreement
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 February 2009
Debenture
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Satisfied on 19 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 123-127 deepcut bridge…
1 August 2006
Mortgage
Delivered: 4 August 2006
Status: Satisfied on 19 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The old telephone exchange longcross chertsey surrey t/no…
25 May 2004
Chattels mortgage
Delivered: 26 May 2004
Status: Satisfied on 19 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The chattels being vauxhall van astra envoy 1.7DTI s/reg…
25 February 2003
Debenture deed
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
All assets debenture
Delivered: 22 March 2002
Status: Satisfied on 19 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…