3RD EYE VISION LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9HJ

Company number 03569896
Status Active
Incorporation Date 26 May 1998
Company Type Private Limited Company
Address 25 ST. THOMAS STREET, WINCHESTER, HAMPSHIRE, SO23 9HJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 3RD EYE VISION LIMITED are www.3rdeyevision.co.uk, and www.3rd-eye-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Shawford Rail Station is 2.8 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3rd Eye Vision Limited is a Private Limited Company. The company registration number is 03569896. 3rd Eye Vision Limited has been working since 26 May 1998. The present status of the company is Active. The registered address of 3rd Eye Vision Limited is 25 St Thomas Street Winchester Hampshire So23 9hj. The company`s financial liabilities are £124.33k. It is £8.29k against last year. And the total assets are £140.64k, which is £13.77k against last year. CARR, Timothy Rufus is a Secretary of the company. CARR, Timothy Rufus is a Director of the company. FROST TRANAH, Daniel Faulkner is a Director of the company. Secretary CARR, Timothy Rufus has been resigned. Secretary STOCKDALE, Dominic James has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Director RUSSELL, Henry Ross Kerslake has been resigned. Director STOCKDALE, Dominic James has been resigned. Director WHITLOCK, Jonathan Paul has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


3rd eye vision Key Finiance

LIABILITIES £124.33k
+7%
CASH n/a
TOTAL ASSETS £140.64k
+10%
All Financial Figures

Current Directors

Secretary
CARR, Timothy Rufus
Appointed Date: 20 January 2005

Director
CARR, Timothy Rufus
Appointed Date: 26 May 1998
54 years old

Director
FROST TRANAH, Daniel Faulkner
Appointed Date: 20 January 2005
45 years old

Resigned Directors

Secretary
CARR, Timothy Rufus
Resigned: 09 April 2003
Appointed Date: 26 May 1998

Secretary
STOCKDALE, Dominic James
Resigned: 20 January 2005
Appointed Date: 04 May 2004

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 26 May 1998
Appointed Date: 26 May 1998

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 04 May 2004
Appointed Date: 09 April 2003

Director
RUSSELL, Henry Ross Kerslake
Resigned: 27 March 2000
Appointed Date: 26 May 1998
54 years old

Director
STOCKDALE, Dominic James
Resigned: 20 January 2005
Appointed Date: 04 May 2004
51 years old

Director
WHITLOCK, Jonathan Paul
Resigned: 09 April 2003
Appointed Date: 19 February 1999
52 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 26 May 1998
Appointed Date: 26 May 1998

3RD EYE VISION LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

02 Jun 2015
Director's details changed for Mr Daniel Faulkner Frost Tranah on 14 January 2014
...
... and 56 more events
12 Jun 1998
Accounting reference date shortened from 31/05/99 to 31/12/98
01 Jun 1998
Secretary resigned
01 Jun 1998
Registered office changed on 01/06/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
01 Jun 1998
Director resigned
26 May 1998
Incorporation

3RD EYE VISION LIMITED Charges

25 June 2004
Rent deposit deed
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Courts Nominees Limited
Description: 32,864.06 and any sum from time to time deposited ina…