C-VIEW LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP
Company number 02971278
Status Active
Incorporation Date 26 September 1994
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 105,000 . The most likely internet sites of C-VIEW LIMITED are www.cview.co.uk, and www.c-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C View Limited is a Private Limited Company. The company registration number is 02971278. C View Limited has been working since 26 September 1994. The present status of the company is Active. The registered address of C View Limited is C O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts Wd17 1hp. . CHAPPELL, Ann Hundley is a Secretary of the company. CHAPPELL, Alan Paul is a Director of the company. CHAPPELL, Ann Hundley is a Director of the company. KNOWLES, Peter is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKE, Mark Anthony has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EESTEREN, Lauwerus Robert Van has been resigned. Director HAYDON, Steven Mark has been resigned. Director SHEWRING, Derek Henry has been resigned. Director THOMSON, James Foster has been resigned. Director WEBB, Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CHAPPELL, Ann Hundley
Appointed Date: 26 September 1994

Director
CHAPPELL, Alan Paul
Appointed Date: 26 September 1994
72 years old

Director
CHAPPELL, Ann Hundley
Appointed Date: 26 September 1994
70 years old

Director
KNOWLES, Peter
Appointed Date: 18 December 2003
75 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1994
Appointed Date: 26 September 1994

Director
CLARKE, Mark Anthony
Resigned: 18 December 2003
Appointed Date: 31 May 2002
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 September 1994
Appointed Date: 26 September 1994
35 years old

Director
EESTEREN, Lauwerus Robert Van
Resigned: 31 March 2005
Appointed Date: 31 May 2002
67 years old

Director
HAYDON, Steven Mark
Resigned: 11 February 2006
Appointed Date: 18 December 2003
65 years old

Director
SHEWRING, Derek Henry
Resigned: 24 July 2007
Appointed Date: 01 May 2006
68 years old

Director
THOMSON, James Foster
Resigned: 30 September 2008
Appointed Date: 18 December 2003
64 years old

Director
WEBB, Jonathan
Resigned: 11 June 2010
Appointed Date: 25 September 2009
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 September 1994
Appointed Date: 26 September 1994

Persons With Significant Control

Mr Alan Paul Chappell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C-View Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

C-VIEW LIMITED Events

14 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Jun 2016
Full accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 105,000

13 Oct 2015
Director's details changed for Mr Peter Knowles on 1 January 2015
13 Oct 2015
Director's details changed for Mrs Ann Hundley Chappell on 1 January 2015
...
... and 98 more events
13 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 33 crwys road cardiff CF2 4YF

13 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1994
Company name changed rustal LIMITED\certificate issued on 03/10/94
26 Sep 1994
Incorporation

C-VIEW LIMITED Charges

20 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…