RESEARCH VISION LIMITED
WADHURST

Hellopages » East Sussex » Wealden » TN5 6NB

Company number 02800351
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address THE OLD STABLES, FOXHOLE LANE, WADHURST, EAST SUSSEX, TN5 6NB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 March 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of RESEARCH VISION LIMITED are www.researchvision.co.uk, and www.research-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Research Vision Limited is a Private Limited Company. The company registration number is 02800351. Research Vision Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Research Vision Limited is The Old Stables Foxhole Lane Wadhurst East Sussex Tn5 6nb. . HOOKE, Robert Lowe is a Secretary of the company. FISCHER, Reinhard Erich, Dr is a Director of the company. HOOKE, Robert Lowe is a Director of the company. Secretary BUCKWORTH, Nicholas Grainger has been resigned. Secretary STEPHENSON, Mary has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BUCKWORTH, Nicholas Grainger has been resigned. Director JACOBSON, Benjamin has been resigned. Director JONES, John David has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WESTMACOTT, Richard Kelso has been resigned. Director WINDRIDGE, Matthew has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOOKE, Robert Lowe
Appointed Date: 11 March 2002

Director
FISCHER, Reinhard Erich, Dr
Appointed Date: 14 October 1993
77 years old

Director
HOOKE, Robert Lowe
Appointed Date: 13 March 1993
83 years old

Resigned Directors

Secretary
BUCKWORTH, Nicholas Grainger
Resigned: 11 June 1996
Appointed Date: 13 March 1993

Secretary
STEPHENSON, Mary
Resigned: 11 March 2002
Appointed Date: 11 June 1996

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 March 1993
Appointed Date: 11 March 1993

Director
BUCKWORTH, Nicholas Grainger
Resigned: 25 April 1997
Appointed Date: 13 March 1993
73 years old

Director
JACOBSON, Benjamin
Resigned: 31 December 1994
Appointed Date: 14 October 1993
81 years old

Director
JONES, John David
Resigned: 25 April 1997
Appointed Date: 26 October 1995
70 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 13 March 1993
Appointed Date: 11 March 1993

Director
WESTMACOTT, Richard Kelso
Resigned: 05 September 1995
Appointed Date: 14 October 1993
91 years old

Director
WINDRIDGE, Matthew
Resigned: 30 March 1993
Appointed Date: 13 March 1993
73 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 March 1993
Appointed Date: 11 March 1993

Persons With Significant Control

Dr Reinhard Fischer
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Robert Lowe Hooke
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESEARCH VISION LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 May 2016
Total exemption full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • USD 19,987

01 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 73 more events
29 Jul 1993
Director resigned;new director appointed

29 Jul 1993
Director resigned;new director appointed

29 Jul 1993
Secretary resigned;new secretary appointed

29 Jul 1993
Director resigned;new director appointed

11 Mar 1993
Incorporation

RESEARCH VISION LIMITED Charges

14 September 1998
Mortgage debenture
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…