VISUAL PROGRAMMERS LIMITED
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 1UU

Company number 03119975
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address 1-3 HIGH STREET, GREAT DUNMOW, ESSEX, ENGLAND, CM6 1UU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 February 2017; Confirmation statement made on 31 October 2016 with updates; Statement of capital following an allotment of shares on 1 October 2016 GBP 100 . The most likely internet sites of VISUAL PROGRAMMERS LIMITED are www.visualprogrammers.co.uk, and www.visual-programmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Visual Programmers Limited is a Private Limited Company. The company registration number is 03119975. Visual Programmers Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Visual Programmers Limited is 1 3 High Street Great Dunmow Essex England Cm6 1uu. . CRAWLEY, George Arthur is a Secretary of the company. CRAWLEY, William George is a Director of the company. Secretary CRAWLEY, Joan Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CRAWLEY, George Arthur
Appointed Date: 11 January 2014

Director
CRAWLEY, William George
Appointed Date: 31 October 1995
59 years old

Resigned Directors

Secretary
CRAWLEY, Joan Mary
Resigned: 11 January 2014
Appointed Date: 31 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 October 1995
Appointed Date: 31 October 1995

Persons With Significant Control

William George Crawley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Paula Gaynor Crawley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISUAL PROGRAMMERS LIMITED Events

08 Feb 2017
Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 February 2017
04 Jan 2017
Confirmation statement made on 31 October 2016 with updates
25 Nov 2016
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100

24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 17 December 2015
...
... and 43 more events
26 Nov 1996
Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed

09 Nov 1995
Registered office changed on 09/11/95 from: 33 crwys road cardiff CF2 4YF
09 Nov 1995
Secretary resigned;new secretary appointed;director resigned
09 Nov 1995
Director resigned;new director appointed
31 Oct 1995
Incorporation