VIZZAVI LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2FN

Company number 04017435
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of VIZZAVI LIMITED are www.vizzavi.co.uk, and www.vizzavi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Newbury Racecourse Rail Station is 1.4 miles; to Thatcham Rail Station is 3.7 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vizzavi Limited is a Private Limited Company. The company registration number is 04017435. Vizzavi Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Vizzavi Limited is Vodafone House The Connection Newbury Berkshire Rg14 2fn. . VODAFONE CORPORATE SECRETARIES LIMITED is a Secretary of the company. EVANS, David Nigel is a Director of the company. MCINTYRE, Diane is a Director of the company. Secretary HEATHER, Christopher Adrian has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary SCOTT, Stephen Roy has been resigned. Director BOULBEN, Frank Joseph Maxime has been resigned. Director BRONFMAN JNR, Edgar has been resigned. Director EVANS, Mark has been resigned. Director FINCH, Joanne Sarah has been resigned. Director GEITNER, Thomas has been resigned. Director GENT, Christopher Charles, Sir has been resigned. Director GERMOND, Philippe has been resigned. Director HARPER, Alan Paul has been resigned. Director HORN-SMITH, Julian Michael, Sir has been resigned. Director ISAKSSON, Rolf Thomas has been resigned. Director JOUSSEN, Friedrich Peter Johannes has been resigned. Director LAURENCE, Jonathan Guy has been resigned. Director LEE, Simon Christopher has been resigned. Director LESCURE, Pierre has been resigned. Director MESSIER, Jean-Marie has been resigned. Director NEWMARK, Evan Michael has been resigned. Director NOWAK, Thomas, Dr has been resigned. Director PURKESS, Martin John has been resigned. Director READ, Nicholas Jonathan has been resigned. Director RICHARDS, Clarke Stewart has been resigned. Director SCHÄFER, Richard Wolfgang Henry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VODAFONE CORPORATE SECRETARIES LIMITED
Appointed Date: 31 March 2009

Director
EVANS, David Nigel
Appointed Date: 30 July 2013
59 years old

Director
MCINTYRE, Diane
Appointed Date: 31 October 2012
52 years old

Resigned Directors

Secretary
HEATHER, Christopher Adrian
Resigned: 14 January 2003
Appointed Date: 11 September 2000

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 March 2009
Appointed Date: 14 January 2003

Secretary
SCOTT, Stephen Roy
Resigned: 11 September 2000
Appointed Date: 14 June 2000

Director
BOULBEN, Frank Joseph Maxime
Resigned: 29 May 2002
Appointed Date: 11 September 2000
59 years old

Director
BRONFMAN JNR, Edgar
Resigned: 29 August 2002
Appointed Date: 20 November 2000
70 years old

Director
EVANS, Mark
Resigned: 30 June 2009
Appointed Date: 01 December 2007
56 years old

Director
FINCH, Joanne Sarah
Resigned: 26 September 2014
Appointed Date: 30 November 2010
54 years old

Director
GEITNER, Thomas
Resigned: 31 December 2006
Appointed Date: 23 August 2000
70 years old

Director
GENT, Christopher Charles, Sir
Resigned: 30 July 2003
Appointed Date: 23 August 2000
77 years old

Director
GERMOND, Philippe
Resigned: 29 August 2002
Appointed Date: 11 September 2000
68 years old

Director
HARPER, Alan Paul
Resigned: 14 September 2007
Appointed Date: 23 May 2002
69 years old

Director
HORN-SMITH, Julian Michael, Sir
Resigned: 25 July 2006
Appointed Date: 23 August 2000
76 years old

Director
ISAKSSON, Rolf Thomas
Resigned: 23 May 2002
Appointed Date: 23 August 2000
71 years old

Director
JOUSSEN, Friedrich Peter Johannes
Resigned: 31 August 2006
Appointed Date: 20 November 2000
62 years old

Director
LAURENCE, Jonathan Guy
Resigned: 31 August 2006
Appointed Date: 07 January 2002
63 years old

Director
LEE, Simon Christopher
Resigned: 30 June 2009
Appointed Date: 01 December 2007
62 years old

Director
LESCURE, Pierre
Resigned: 23 April 2002
Appointed Date: 11 September 2000
80 years old

Director
MESSIER, Jean-Marie
Resigned: 05 July 2002
Appointed Date: 11 September 2000
68 years old

Director
NEWMARK, Evan Michael
Resigned: 07 January 2002
Appointed Date: 11 September 2000
60 years old

Director
NOWAK, Thomas, Dr
Resigned: 30 November 2010
Appointed Date: 30 June 2009
61 years old

Director
PURKESS, Martin John
Resigned: 30 July 2013
Appointed Date: 30 June 2009
58 years old

Director
READ, Nicholas Jonathan
Resigned: 01 December 2008
Appointed Date: 20 April 2001
61 years old

Director
RICHARDS, Clarke Stewart
Resigned: 23 August 2000
Appointed Date: 14 June 2000
69 years old

Director
SCHÄFER, Richard Wolfgang Henry
Resigned: 31 October 2012
Appointed Date: 30 November 2010
54 years old

Persons With Significant Control

Vodafone International Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIZZAVI LIMITED Events

03 Mar 2017
Confirmation statement made on 14 February 2017 with updates
03 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
03 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 133 more events
05 Sep 2000
New director appointed
05 Sep 2000
New director appointed
05 Sep 2000
Director resigned
15 Aug 2000
Accounting reference date shortened from 30/06/01 to 31/03/01
14 Jun 2000
Incorporation

VIZZAVI LIMITED Charges

9 October 2001
Rent deposit deed
Delivered: 15 October 2001
Status: Satisfied on 2 February 2008
Persons entitled: Ivybridge Gp 1 Limited and Ivybridge Gp Limited Both as General Partners Under and for and on Behalf of the Ivybridge Investments Limited Partnership
Description: The sum of three million seven hundred and twenty nine…
9 October 2001
Rent deposit deed
Delivered: 15 October 2001
Status: Satisfied on 2 February 2008
Persons entitled: Ivybridge Gp 1 Limited and Ivybridge Gp Limited Both as General Partners Under and for and on Behalf of the Ivybridge Investments Limited Partnership
Description: The sum of three million seven hundred and twenty one…
25 September 2000
Deed of charge over credit balances
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in charged account…
31 August 2000
Deed relating to rental deposit
Delivered: 5 September 2000
Status: Satisfied on 5 March 2008
Persons entitled: Marble Arch Tower Limited
Description: The capital monies and all accrued interest thereon…

Similar Companies

VIZZABLE LTD VIZZATA LIMITED VIZZBOOK LIMITED VIZZCO LTD VIZZIA LIMITED VIZZIBIZ LIMITED VIZZINI BATHROOMS LTD