VISION INFORMATION CONSULTING LIMITED
CO DOWN


Company number NI024466
Status Active
Incorporation Date 14 May 1990
Company Type Private Limited Company
Address 5 LOWER CATHERINE STREET, NEWRY, CO DOWN, BT35 6BE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 11,111 ; Full accounts made up to 31 December 2014. The most likely internet sites of VISION INFORMATION CONSULTING LIMITED are www.visioninformationconsulting.co.uk, and www.vision-information-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Vision Information Consulting Limited is a Private Limited Company. The company registration number is NI024466. Vision Information Consulting Limited has been working since 14 May 1990. The present status of the company is Active. The registered address of Vision Information Consulting Limited is 5 Lower Catherine Street Newry Co Down Bt35 6be. . TOOLIN, Graeme Frank Bridle is a Secretary of the company. ADAMS, Gerald Patrick is a Director of the company. GLENNON, William Augustine is a Director of the company. Secretary MCKEOWN, Shane has been resigned. Director DOBEY, Martin has been resigned. Director DUFFY, Ian has been resigned. Director DWYER, Jo has been resigned. Director HAGAN, Barry James has been resigned. Director KELLS, Ronald David has been resigned. Director KING, Kevin has been resigned. Director O'BOYLE, Declan has been resigned. Director THOMPSON, Ken has been resigned. Director WILSON, Martin Joseph has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TOOLIN, Graeme Frank Bridle
Appointed Date: 28 January 2006

Director
ADAMS, Gerald Patrick
Appointed Date: 28 February 2006
67 years old

Director
GLENNON, William Augustine
Appointed Date: 14 May 1990
67 years old

Resigned Directors

Secretary
MCKEOWN, Shane
Resigned: 28 February 2006
Appointed Date: 14 May 1990

Director
DOBEY, Martin
Resigned: 16 March 2006
Appointed Date: 12 October 2004
68 years old

Director
DUFFY, Ian
Resigned: 26 April 2002
Appointed Date: 01 January 1999
63 years old

Director
DWYER, Jo
Resigned: 28 February 2006
Appointed Date: 01 September 2003
79 years old

Director
HAGAN, Barry James
Resigned: 30 April 2004
Appointed Date: 04 June 2001
78 years old

Director
KELLS, Ronald David
Resigned: 30 June 2002
Appointed Date: 28 April 2000
87 years old

Director
KING, Kevin
Resigned: 31 December 2004
Appointed Date: 14 May 1990
67 years old

Director
O'BOYLE, Declan
Resigned: 14 September 1999
Appointed Date: 14 May 1990
64 years old

Director
THOMPSON, Ken
Resigned: 30 September 2005
Appointed Date: 14 May 1990
67 years old

Director
WILSON, Martin Joseph
Resigned: 31 January 2002
Appointed Date: 16 December 1998
75 years old

VISION INFORMATION CONSULTING LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,111

06 Oct 2015
Full accounts made up to 31 December 2014
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 11,111

30 Sep 2014
Full accounts made up to 31 December 2013
...
... and 89 more events
26 Nov 1990
Resolution to change name

14 May 1990
Articles

14 May 1990
Memorandum

14 May 1990
Pars re dirs/sit reg off

14 May 1990
Decln complnce reg new co

VISION INFORMATION CONSULTING LIMITED Charges

11 February 2002
Mortgage or charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Debenture - all monies 1.01 the company as benefical owner…