VISTRA DOMICILIARY (UK) LIMITED
LONDON ORANGEFIELD DOMICILIARY LIMITED WATERLOW DOMICILIARY LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LB
Company number 02888944
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Dunstana Adeshola Davies as a secretary on 18 January 2017; Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 February 2017. The most likely internet sites of VISTRA DOMICILIARY (UK) LIMITED are www.vistradomiciliaryuk.co.uk, and www.vistra-domiciliary-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vistra Domiciliary Uk Limited is a Private Limited Company. The company registration number is 02888944. Vistra Domiciliary Uk Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Vistra Domiciliary Uk Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. COOPER, Paul John is a Director of the company. GOWDY, Barry Anthony is a Director of the company. RUDGE, David is a Director of the company. Secretary BEGGS, Kirsten Ann has been resigned. Secretary BEVAN, Nicola Helen has been resigned. Secretary CHAN, Amelia has been resigned. Secretary CHORLEY, Joanne has been resigned. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary DOE, Patricia Ann has been resigned. Secretary GROSS, Ian Stewart has been resigned. Secretary STILES, Maggie has been resigned. Director BEGGS, Kirsten Ann has been resigned. Director BEVAN, Nicola Helen has been resigned. Director BRIERLEY, Richard Paul has been resigned. Director BROOKS, Martin Phillip has been resigned. Director CASEY, Andrew Peter has been resigned. Director CHAN, Amelia has been resigned. Director CHAN, Amelia has been resigned. Director CHEESEMAN, Gemma has been resigned. Director CHORLEY, Joanne has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DOE, Patricia Ann has been resigned. Director DOLPHIN, Zoe Ann has been resigned. Director GROSS, Ian Stewart has been resigned. Director HUNG, Yu Chun has been resigned. Director SAUNDERS, Ian William has been resigned. Director STILES, Maggie has been resigned. Director TYLER, Jane Marie has been resigned. Director VISTRA SERVICES (UK) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 18 January 2017

Director
COOPER, Paul John
Appointed Date: 18 January 2017
68 years old

Director
GOWDY, Barry Anthony
Appointed Date: 18 January 2017
68 years old

Director
RUDGE, David
Appointed Date: 18 January 2017
56 years old

Resigned Directors

Secretary
BEGGS, Kirsten Ann
Resigned: 20 May 2005
Appointed Date: 12 November 2004

Secretary
BEVAN, Nicola Helen
Resigned: 08 May 2002
Appointed Date: 26 July 2001

Secretary
CHAN, Amelia
Resigned: 12 November 2004
Appointed Date: 26 November 2001

Secretary
CHORLEY, Joanne
Resigned: 15 January 1998
Appointed Date: 28 October 1996

Secretary
DAVIES, Dunstana Adeshola
Resigned: 18 January 2017
Appointed Date: 20 May 2005

Secretary
DOE, Patricia Ann
Resigned: 21 December 2001
Appointed Date: 01 August 1998

Secretary
GROSS, Ian Stewart
Resigned: 28 October 1996
Appointed Date: 19 January 1994

Secretary
STILES, Maggie
Resigned: 24 July 2001
Appointed Date: 27 March 2000

Director
BEGGS, Kirsten Ann
Resigned: 20 May 2005
Appointed Date: 12 November 2004
44 years old

Director
BEVAN, Nicola Helen
Resigned: 08 May 2002
Appointed Date: 26 July 2001
48 years old

Director
BRIERLEY, Richard Paul
Resigned: 27 March 2000
Appointed Date: 01 September 1998
49 years old

Director
BROOKS, Martin Phillip
Resigned: 13 May 1999
Appointed Date: 19 January 1994
59 years old

Director
CASEY, Andrew Peter
Resigned: 14 January 2014
Appointed Date: 13 May 1999
58 years old

Director
CHAN, Amelia
Resigned: 18 January 2017
Appointed Date: 21 November 2005
52 years old

Director
CHAN, Amelia
Resigned: 12 November 2004
Appointed Date: 26 November 2001
52 years old

Director
CHEESEMAN, Gemma
Resigned: 01 August 1998
Appointed Date: 24 October 1997
45 years old

Director
CHORLEY, Joanne
Resigned: 15 January 1998
Appointed Date: 28 October 1996
54 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 18 January 2017
Appointed Date: 24 October 1997
71 years old

Director
DOE, Patricia Ann
Resigned: 21 December 2001
Appointed Date: 01 September 1998
74 years old

Director
DOLPHIN, Zoe Ann
Resigned: 09 January 1997
Appointed Date: 27 September 1995
59 years old

Director
GROSS, Ian Stewart
Resigned: 28 October 1996
Appointed Date: 19 January 1994
64 years old

Director
HUNG, Yu Chun
Resigned: 26 May 2006
Appointed Date: 20 May 2005
46 years old

Director
SAUNDERS, Ian William
Resigned: 15 January 1998
Appointed Date: 14 February 1996
60 years old

Director
STILES, Maggie
Resigned: 24 July 2001
Appointed Date: 27 March 2000
53 years old

Director
TYLER, Jane Marie
Resigned: 02 May 1997
Appointed Date: 19 May 1995
54 years old

Director
VISTRA SERVICES (UK) LIMITED
Resigned: 18 January 2017
Appointed Date: 20 July 2012

Persons With Significant Control

Jean Eric Salata Rothleder
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Paul John Cooper
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Barry Anthony Gowdy
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr David Rudge
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

VISTRA DOMICILIARY (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Feb 2017
Termination of appointment of Dunstana Adeshola Davies as a secretary on 18 January 2017
01 Feb 2017
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 February 2017
01 Feb 2017
Termination of appointment of Dunstana Adeshola Davies as a director on 18 January 2017
01 Feb 2017
Termination of appointment of Amelia Chan as a director on 18 January 2017
...
... and 109 more events
29 Sep 1995
New director appointed
28 Jul 1995
Director's particulars changed

23 May 1995
New director appointed
10 Jan 1995
Return made up to 19/01/95; full list of members
19 Jan 1994
Incorporation