SMARTVISUAL LTD
WELWYN GARDEN CITY PRESENTASTORE.COM LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TS

Company number 04075614
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address VENTURE HOUSE 1ST FLOOR, 6 SILVER COURT, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Deborah Anne Oliver on 29 September 2016. The most likely internet sites of SMARTVISUAL LTD are www.smartvisual.co.uk, and www.smartvisual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Smartvisual Ltd is a Private Limited Company. The company registration number is 04075614. Smartvisual Ltd has been working since 21 September 2000. The present status of the company is Active. The registered address of Smartvisual Ltd is Venture House 1st Floor 6 Silver Court Watchmead Welwyn Garden City Hertfordshire Al7 1ts. . OLIVER, Deborah Anne is a Secretary of the company. OLIVER, Deborah Anne is a Director of the company. OLIVER, Ian is a Director of the company. Secretary JOURNEAUX, Gary has been resigned. Secretary RICHARDS, Susanne has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director JELF, Rhian has been resigned. Director JOURNEAUX, Gary has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OLIVER, Deborah Anne
Appointed Date: 01 July 2003

Director
OLIVER, Deborah Anne
Appointed Date: 01 July 2003
56 years old

Director
OLIVER, Ian
Appointed Date: 01 July 2003
56 years old

Resigned Directors

Secretary
JOURNEAUX, Gary
Resigned: 01 July 2003
Appointed Date: 28 December 2000

Secretary
RICHARDS, Susanne
Resigned: 28 December 2000
Appointed Date: 21 September 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Director
JELF, Rhian
Resigned: 01 July 2003
Appointed Date: 21 September 2000
55 years old

Director
JOURNEAUX, Gary
Resigned: 28 December 2000
Appointed Date: 28 December 2000
59 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Persons With Significant Control

Deborah Anne Oliver
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Oliver
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SMARTVISUAL LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Sep 2016
Director's details changed for Deborah Anne Oliver on 29 September 2016
29 Sep 2016
Director's details changed for Ian Oliver on 29 September 2016
14 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

...
... and 47 more events
30 Nov 2000
New secretary appointed
10 Nov 2000
Registered office changed on 10/11/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
10 Nov 2000
Director resigned
10 Nov 2000
Secretary resigned
21 Sep 2000
Incorporation

SMARTVISUAL LTD Charges

17 December 2001
All assets debenture
Delivered: 19 December 2001
Status: Satisfied on 24 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited(Trading as Alex Lawrie Factors)
Description: Fixed and floating charges over the undertaking and all…