VIVA EYEWEAR UK LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 6HN

Company number 03060330
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 107 MAIN STREET GREENHAM BUSINESS PARK, GREENHAM, THATCHAM, ENGLAND, RG19 6HN
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Appointment of Mr Justin Pericles Moore as a secretary on 5 January 2017. The most likely internet sites of VIVA EYEWEAR UK LIMITED are www.vivaeyewearuk.co.uk, and www.viva-eyewear-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Thatcham Rail Station is 2.2 miles; to Newbury Rail Station is 2.3 miles; to Midgham Rail Station is 4.8 miles; to Whitchurch (Hants) Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viva Eyewear Uk Limited is a Private Limited Company. The company registration number is 03060330. Viva Eyewear Uk Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Viva Eyewear Uk Limited is 107 Main Street Greenham Business Park Greenham Thatcham England Rg19 6hn. . MOORE, Justin Pericles is a Secretary of the company. STEFANELLO, Massimo is a Director of the company. ZOPPAS, Giovanni is a Director of the company. Secretary BILSLAND, Julia Anne has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary RUBINFIELD, Alan has been resigned. Secretary SANNE, Alain has been resigned. Director BARKLEY, Mitchell has been resigned. Director BORTUZZO, Antonio has been resigned. Director LAY, Sharon has been resigned. Director LAY, Sherry has been resigned. Director MASSINI, Stephen has been resigned. Director MORASKI, Brett Christopher has been resigned. Nominee Director NQH LIMITED has been resigned. Director RESCIGNA, Frank has been resigned. Director ROSS, Harvey has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
MOORE, Justin Pericles
Appointed Date: 05 January 2017

Director
STEFANELLO, Massimo
Appointed Date: 03 December 2013
64 years old

Director
ZOPPAS, Giovanni
Appointed Date: 03 December 2013
67 years old

Resigned Directors

Secretary
BILSLAND, Julia Anne
Resigned: 30 December 2016
Appointed Date: 28 February 2003

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 10 August 1995
Appointed Date: 23 May 1995

Secretary
RUBINFIELD, Alan
Resigned: 01 January 2001
Appointed Date: 10 August 1995

Secretary
SANNE, Alain
Resigned: 28 February 2003
Appointed Date: 01 January 2001

Director
BARKLEY, Mitchell
Resigned: 01 January 2008
Appointed Date: 10 February 2005
59 years old

Director
BORTUZZO, Antonio
Resigned: 24 October 2013
Appointed Date: 06 May 2013
65 years old

Director
LAY, Sharon
Resigned: 06 May 2013
Appointed Date: 20 July 2012
74 years old

Director
LAY, Sherry
Resigned: 03 December 2013
Appointed Date: 24 October 2013
74 years old

Director
MASSINI, Stephen
Resigned: 01 January 2008
Appointed Date: 10 February 2005
62 years old

Director
MORASKI, Brett Christopher
Resigned: 01 August 2009
Appointed Date: 01 January 2008
54 years old

Nominee Director
NQH LIMITED
Resigned: 10 August 1995
Appointed Date: 23 May 1995
36 years old

Director
RESCIGNA, Frank
Resigned: 20 July 2012
Appointed Date: 01 January 2008
65 years old

Director
ROSS, Harvey
Resigned: 10 February 2005
Appointed Date: 10 August 1995
85 years old

VIVA EYEWEAR UK LIMITED Events

30 Mar 2017
Full accounts made up to 31 December 2015
18 Feb 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Appointment of Mr Justin Pericles Moore as a secretary on 5 January 2017
10 Jan 2017
Compulsory strike-off action has been suspended
30 Dec 2016
Registered office address changed from C/O Julia Bilsland 107 Main Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN to 107 Main Street Greenham Business Park Greenham Thatcham RG19 6HN on 30 December 2016
...
... and 83 more events
23 Aug 1995
Secretary resigned;new secretary appointed
23 Aug 1995
Director resigned;new director appointed

21 Aug 1995
Accounting reference date notified as 31/12

10 Aug 1995
Company name changed quayshelfco 508 LIMITED\certificate issued on 10/08/95
23 May 1995
Incorporation

VIVA EYEWEAR UK LIMITED Charges

2 December 2011
Charge of deposit
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/c no…
30 April 2004
Rental deposit deed
Delivered: 18 May 2004
Status: Satisfied on 22 December 2016
Persons entitled: Linda Smith T/a Ldg Commercial Properties
Description: The deposit account operated by linda smith t/a ldg…
17 July 2001
Mortgage debenture
Delivered: 6 August 2001
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…