VYSIION LIMITED
CHIPPENHAM VYSIION PUBLIC LIMITED COMPANY RFL COMMUNICATIONS PUBLIC LIMITED COMPANY

Hellopages » Wiltshire » Wiltshire » SN15 1GG

Company number 03208975
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address CONNECT 17 AVON WAY, LANGLEY PARK, CHIPPENHAM, SN15 1GG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 227,357 ; Director's details changed for Mr Bruce Brain on 6 June 2016. The most likely internet sites of VYSIION LIMITED are www.vysiion.co.uk, and www.vysiion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Melksham Rail Station is 6.3 miles; to Bradford-on-Avon Rail Station is 10.6 miles; to Trowbridge Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vysiion Limited is a Private Limited Company. The company registration number is 03208975. Vysiion Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Vysiion Limited is Connect 17 Avon Way Langley Park Chippenham Sn15 1gg. . BROAD, Karen Yolaine is a Secretary of the company. AUSTIN, James Mclelland is a Director of the company. BRAIN, Bruce is a Director of the company. CLAPTON, Peter is a Director of the company. JENKINSON, Antonia Scarlett is a Director of the company. PATON, Neil Scott is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUCK, Maurice has been resigned. Director CROMPTON, Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PODMORE, Ian Victor Stewart has been resigned. Director UTTERSON, James Purves has been resigned. Director WATSON, Alice Laura has been resigned. Director WHITEHEAD, Philip has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BROAD, Karen Yolaine
Appointed Date: 07 June 1996

Director
AUSTIN, James Mclelland
Appointed Date: 10 March 2015
55 years old

Director
BRAIN, Bruce
Appointed Date: 22 September 1999
84 years old

Director
CLAPTON, Peter
Appointed Date: 08 August 1997
61 years old

Director
JENKINSON, Antonia Scarlett
Appointed Date: 01 July 2015
56 years old

Director
PATON, Neil Scott
Appointed Date: 02 November 2015
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
BUCK, Maurice
Resigned: 30 January 1998
Appointed Date: 03 July 1996
96 years old

Director
CROMPTON, Christopher
Resigned: 27 March 2015
Appointed Date: 07 June 1996
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
PODMORE, Ian Victor Stewart
Resigned: 31 October 2014
Appointed Date: 12 May 2013
51 years old

Director
UTTERSON, James Purves
Resigned: 24 August 1999
Appointed Date: 03 July 1996
98 years old

Director
WATSON, Alice Laura
Resigned: 25 August 1998
Appointed Date: 04 April 1997
56 years old

Director
WHITEHEAD, Philip
Resigned: 31 October 2014
Appointed Date: 07 June 1996
84 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

VYSIION LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 227,357

17 Jun 2016
Director's details changed for Mr Bruce Brain on 6 June 2016
16 Jun 2016
Director's details changed for Ms Antonia Scarlett Jenkinson on 5 June 2016
05 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 118 more events
14 Jun 1996
Registered office changed on 14/06/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
13 Jun 1996
Certificate of authorisation to commence business and borrow
13 Jun 1996
Application to commence business
13 Jun 1996
Ad 11/06/96--------- £ si 50000@1=50000 £ ic 2/50002
07 Jun 1996
Incorporation

VYSIION LIMITED Charges

26 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2003
Debenture
Delivered: 27 December 2003
Status: Satisfied on 3 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1996
Fixed and floating charge
Delivered: 4 July 1996
Status: Satisfied on 4 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…