VISION POSTERS LIMITED
PRONINE LIMITED

Hellopages » Greater London » Westminster » W1F 9JT

Company number 02526180
Status Active
Incorporation Date 30 July 1990
Company Type Private Limited Company
Address 33 GOLDEN SQUARE, LONDON, W1F 9JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017; Termination of appointment of Nicholas James Andrews as a director on 20 January 2017. The most likely internet sites of VISION POSTERS LIMITED are www.visionposters.co.uk, and www.vision-posters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Vision Posters Limited is a Private Limited Company. The company registration number is 02526180. Vision Posters Limited has been working since 30 July 1990. The present status of the company is Active. The registered address of Vision Posters Limited is 33 Golden Square London W1f 9jt. . COCHRANE, Justin Malcolm Brian is a Director of the company. HOO, Byron Kee Chye is a Director of the company. Secretary ANDREWS, Nick has been resigned. Secretary BEW, Gerard Francis has been resigned. Secretary EMENY, Selina Holliday has been resigned. Secretary TERRY, Philip has been resigned. Director ANDREWS, Nicholas James has been resigned. Director ATKINSON, Robert has been resigned. Director BEVAN, Jonathan David has been resigned. Director BEW, Gerard Francis has been resigned. Director FRANCE, Julie has been resigned. Director GEORGE, Stephen Terence has been resigned. Director MAIDEN, Stephen John has been resigned. Director O'HARA, Henry John has been resigned. Director OLIVER, David Henry Maxwell has been resigned. Director SPRING, Stephanie has been resigned. Director WILSON, Alan Raeburn has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COCHRANE, Justin Malcolm Brian
Appointed Date: 16 February 2011
53 years old

Director
HOO, Byron Kee Chye
Appointed Date: 20 January 2017
54 years old

Resigned Directors

Secretary
ANDREWS, Nick
Resigned: 20 January 2017
Appointed Date: 19 December 2005

Secretary
BEW, Gerard Francis
Resigned: 30 September 2001

Secretary
EMENY, Selina Holliday
Resigned: 19 December 2005
Appointed Date: 25 July 2002

Secretary
TERRY, Philip
Resigned: 25 July 2002
Appointed Date: 30 September 2001

Director
ANDREWS, Nicholas James
Resigned: 20 January 2017
Appointed Date: 05 April 2012
51 years old

Director
ATKINSON, Robert
Resigned: 05 April 2012
Appointed Date: 10 March 2008
62 years old

Director
BEVAN, Jonathan David
Resigned: 10 March 2008
Appointed Date: 10 April 2006
54 years old

Director
BEW, Gerard Francis
Resigned: 25 July 2002
70 years old

Director
FRANCE, Julie
Resigned: 10 April 2006
Appointed Date: 23 January 2006
68 years old

Director
GEORGE, Stephen Terence
Resigned: 25 July 2002
Appointed Date: 01 November 2000
63 years old

Director
MAIDEN, Stephen John
Resigned: 29 February 1996
72 years old

Director
O'HARA, Henry John
Resigned: 01 November 2000
75 years old

Director
OLIVER, David Henry Maxwell
Resigned: 16 February 2011
Appointed Date: 25 July 2002
64 years old

Director
SPRING, Stephanie
Resigned: 23 January 2006
Appointed Date: 25 July 2002
68 years old

Director
WILSON, Alan Raeburn
Resigned: 25 July 2002
Appointed Date: 30 September 2001
77 years old

Persons With Significant Control

Clear Channel Midlands Limited
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

VISION POSTERS LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Jan 2017
Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
25 Jan 2017
Termination of appointment of Nick Andrews as a secretary on 20 January 2017
05 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 97 more events
06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1990
Secretary resigned;new secretary appointed

06 Sep 1990
Director resigned;new director appointed

06 Sep 1990
Registered office changed on 06/09/90 from: 110 whitchurch road cardiff CF4 3LY

30 Jul 1990
Incorporation

VISION POSTERS LIMITED Charges

10 December 1993
Mortgage debenture.
Delivered: 17 December 1993
Status: Satisfied on 25 July 2002
Persons entitled: National Westminster Bank PLC.
Description: Please see doc for further details,. A specific equitable…
2 July 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 16 December 1994
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1992
Debenture
Delivered: 11 December 1992
Status: Satisfied on 16 December 1994
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…