VISIONHOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 02670221
Status Active
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 4 . The most likely internet sites of VISIONHOLD LIMITED are www.visionhold.co.uk, and www.visionhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Visionhold Limited is a Private Limited Company. The company registration number is 02670221. Visionhold Limited has been working since 11 December 1991. The present status of the company is Active. The registered address of Visionhold Limited is 64 New Cavendish Street London W1g 8tb. . LAWSON, John Philip David is a Secretary of the company. HODGE, Thomas George is a Director of the company. JAFFA, Kenneth Howard is a Director of the company. MICHAELS, Andrew Leigh is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAWSON, John Philip David
Appointed Date: 11 December 1991

Director
HODGE, Thomas George
Appointed Date: 08 January 1998
84 years old

Director
JAFFA, Kenneth Howard
Appointed Date: 08 January 1998
81 years old

Director
MICHAELS, Andrew Leigh
Appointed Date: 11 December 1991
80 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 December 1991
Appointed Date: 11 December 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 December 1991
Appointed Date: 11 December 1991

VISIONHOLD LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4

12 May 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4

...
... and 59 more events
20 Oct 1992
Particulars of mortgage/charge

19 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1991
Registered office changed on 20/12/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

11 Dec 1991
Incorporation

VISIONHOLD LIMITED Charges

25 August 2009
Standard security
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-24 douglas street milngavie glasgow t/no DMB66461…
21 August 2009
Mortgage deed
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h and l/h scott arms shopping centre walsall road…
16 October 1992
Debenture
Delivered: 20 October 1992
Status: Satisfied on 19 August 2009
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
16 October 1992
Commercial mortgage
Delivered: 20 October 1992
Status: Satisfied on 19 August 2009
Persons entitled: Bristol and West Building Society
Description: All rights title interest in l/h propertyon west of walsall…