VIVID INTERIORS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ
Company number 04386990
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VIVID INTERIORS LIMITED are www.vividinteriors.co.uk, and www.vivid-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Vivid Interiors Limited is a Private Limited Company. The company registration number is 04386990. Vivid Interiors Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Vivid Interiors Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. BOOTH, Christopher Stephen is a Director of the company. BRAZIER, Paul is a Director of the company. CRUMMETT, Stephen Paul is a Director of the company. MORGAN, John Christopher is a Director of the company. SKELDING, Neil is a Director of the company. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Keith has been resigned. Director BISHOP, John Michael has been resigned. Director CLACHAN, Richard Edward has been resigned. Director COOK, Stuart William has been resigned. Director ELLIOTT, Stephen has been resigned. Director KENNY, Damien Francis has been resigned. Director MULLIGAN, David Kevin has been resigned. Director MULLIGAN, David Kevin has been resigned. Director NEWTON, Paul Desmond George has been resigned. Director SMITH, Timothy Geoffrey has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
BOOTH, Christopher Stephen
Appointed Date: 10 October 2013
62 years old

Director
BRAZIER, Paul
Appointed Date: 05 September 2013
63 years old

Director
CRUMMETT, Stephen Paul
Appointed Date: 25 April 2013
61 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
70 years old

Director
SKELDING, Neil
Appointed Date: 17 June 2013
54 years old

Resigned Directors

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 05 March 2002

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 09 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2002
Appointed Date: 05 March 2002

Director
ADAMS, Keith
Resigned: 31 December 2003
Appointed Date: 01 August 2002
77 years old

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 05 March 2002
80 years old

Director
CLACHAN, Richard Edward
Resigned: 31 March 2008
Appointed Date: 02 August 2004
80 years old

Director
COOK, Stuart William
Resigned: 02 August 2004
Appointed Date: 05 March 2002
60 years old

Director
ELLIOTT, Stephen
Resigned: 11 October 2013
Appointed Date: 05 March 2002
65 years old

Director
KENNY, Damien Francis
Resigned: 31 January 2013
Appointed Date: 29 September 2008
66 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 01 April 2004
56 years old

Director
MULLIGAN, David Kevin
Resigned: 28 March 2002
Appointed Date: 05 March 2002
56 years old

Director
NEWTON, Paul Desmond George
Resigned: 31 December 2012
Appointed Date: 01 August 2002
62 years old

Director
SMITH, Timothy Geoffrey
Resigned: 20 December 2013
Appointed Date: 05 January 2004
71 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 05 March 2002
71 years old

Persons With Significant Control

Morgan Sindall Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIVID INTERIORS LIMITED Events

15 Mar 2017
Full accounts made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
04 Apr 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Director's details changed for Mr Christopher Stephen Booth on 28 March 2016
14 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000,000

...
... and 88 more events
28 Mar 2002
New director appointed
28 Mar 2002
New director appointed
28 Mar 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
06 Mar 2002
Secretary resigned
05 Mar 2002
Incorporation

VIVID INTERIORS LIMITED Charges

4 November 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Delivered: 19 November 2003
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2002
Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Delivered: 13 December 2002
Status: Satisfied on 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…