VISION INTERIORS (NW) LIMITED
STRETFORD

Hellopages » Greater Manchester » Trafford » M32 9AN

Company number 05072513
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address MANOR FARM INDUSTRIAL ESTATE, POPLAR ROAD, STRETFORD, MANCHESTER, M32 9AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of VISION INTERIORS (NW) LIMITED are www.visioninteriorsnw.co.uk, and www.vision-interiors-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Vision Interiors Nw Limited is a Private Limited Company. The company registration number is 05072513. Vision Interiors Nw Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Vision Interiors Nw Limited is Manor Farm Industrial Estate Poplar Road Stretford Manchester M32 9an. . MCCORMACK, Wendy is a Secretary of the company. MCCORMACK, Peter Lee is a Director of the company. Secretary BROADBENT, Stuart Philip has been resigned. Secretary ROBBINS, Thomas Frank has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROBBINS, Thomas Frank has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCORMACK, Wendy
Appointed Date: 18 June 2007

Director
MCCORMACK, Peter Lee
Appointed Date: 17 March 2004
53 years old

Resigned Directors

Secretary
BROADBENT, Stuart Philip
Resigned: 11 July 2008
Appointed Date: 30 May 2007

Secretary
ROBBINS, Thomas Frank
Resigned: 30 May 2007
Appointed Date: 17 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 March 2004
Appointed Date: 12 March 2004

Director
ROBBINS, Thomas Frank
Resigned: 30 May 2007
Appointed Date: 17 March 2004
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 March 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Mr Peter Lee Mccormack
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Mccormack
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISION INTERIORS (NW) LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
14 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 31 more events
05 Apr 2004
Registered office changed on 05/04/04 from: 10 charlotte street manchester M1 4EX
05 Apr 2004
Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
12 Mar 2004
Incorporation