VISTA BLUE LIMITED
FOREST ROAD DENMEAD RALLS DEVELOPMENTS LIMITED RALLS DEVELOPMENT LIMITED

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 04249696
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address RALLS HOUSE UNIT 3, PARKLANDS BUSINESS PARK, FOREST ROAD DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of VISTA BLUE LIMITED are www.vistablue.co.uk, and www.vista-blue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Vista Blue Limited is a Private Limited Company. The company registration number is 04249696. Vista Blue Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Vista Blue Limited is Ralls House Unit 3 Parklands Business Park Forest Road Denmead Hampshire Po7 6xp. . RALLS, William Ralph is a Secretary of the company. HAILSTONES, Gary Christopher is a Director of the company. RALLS, Nicholas Lee is a Director of the company. RALLS, William Ralph is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MARTIN, Anne Roberta has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RALLS, William Ralph
Appointed Date: 10 July 2001

Director
HAILSTONES, Gary Christopher
Appointed Date: 15 October 2001
63 years old

Director
RALLS, Nicholas Lee
Appointed Date: 10 July 2001
64 years old

Director
RALLS, William Ralph
Appointed Date: 10 July 2001
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 July 2001
Appointed Date: 10 July 2001

Director
MARTIN, Anne Roberta
Resigned: 01 December 2004
Appointed Date: 28 September 2002
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 July 2001
Appointed Date: 10 July 2001

Persons With Significant Control

Dylex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Gary Hailstones
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

VISTA BLUE LIMITED Events

09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jun 2016
Director's details changed for Mr Nicholas Lee Ralls on 20 January 2016
03 May 2016
Director's details changed for Mr Nicholas Lee Ralls on 20 January 2016
...
... and 69 more events
17 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2001
Secretary resigned
13 Jul 2001
Director resigned
10 Jul 2001
Incorporation

VISTA BLUE LIMITED Charges

29 March 2007
Legal mortgage
Delivered: 4 April 2007
Status: Satisfied on 2 July 2008
Persons entitled: Hsbc Bank PLC
Description: F/H peelers gate, 7-9 wayte street, cosham, portsmouth t/no…
24 August 2005
Legal charge
Delivered: 7 September 2005
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 181A london road, waterlooville…
15 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 2 July 2008
Persons entitled: Hsbc Bank PLC
Description: L/H units 8,14,22,23,25 & 33 peelers gate wayte street…
3 December 2004
Legal charge
Delivered: 8 December 2004
Status: Satisfied on 2 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at rivers street…
14 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Satisfied on 2 July 2008
Persons entitled: Hsbc Bank PLC
Description: The property at f/h 189 victoria road north southsea…
26 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7-9 wayte street portsmouth PO6 3BS t/n's…
26 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Legal mortgage
Delivered: 4 March 2003
Status: Satisfied on 17 December 2004
Persons entitled: Hsbc Bank PLC
Description: F/H land to the side of 10 islay gardens cosham portsmouth…
4 February 2003
Legal mortgage
Delivered: 6 February 2003
Status: Satisfied on 2 July 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property land adjacent to 42 & 48 matthews close…