VISTA DIAGNOSTICS LIMITED
HIGH WYCOMBE QUANTAM DIAGNOSTIC IMAGING LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1JL

Company number 05611221
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address BEECHWOOD HALL, KINGSMEAD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JL
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1 . The most likely internet sites of VISTA DIAGNOSTICS LIMITED are www.vistadiagnostics.co.uk, and www.vista-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 6.4 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vista Diagnostics Limited is a Private Limited Company. The company registration number is 05611221. Vista Diagnostics Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of Vista Diagnostics Limited is Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire Hp11 1jl. . BRADFORD, Richard James is a Director of the company. CUMMINGS, Alice Sarah Louise is a Director of the company. Secretary BRICKNELL, Sarah Louise has been resigned. Secretary JOFFE, Michael Milliam, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AZULAI, Avner has been resigned. Director BRICKNELL, Sarah Louise has been resigned. Director CARTER, Patrick Edward has been resigned. Director JOFFE, Michael Milliam, Dr has been resigned. Director LODGE, Helen Claire has been resigned. Director MOSHAL, Anthony Bernard, Dr. has been resigned. Director WHITECROSS, Philip James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
BRADFORD, Richard James
Appointed Date: 19 April 2011
62 years old

Director
CUMMINGS, Alice Sarah Louise
Appointed Date: 14 December 2011
61 years old

Resigned Directors

Secretary
BRICKNELL, Sarah Louise
Resigned: 15 April 2015
Appointed Date: 24 July 2009

Secretary
JOFFE, Michael Milliam, Dr
Resigned: 24 July 2009
Appointed Date: 03 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 2005
Appointed Date: 03 November 2005

Director
AZULAI, Avner
Resigned: 02 June 2008
Appointed Date: 09 January 2006
63 years old

Director
BRICKNELL, Sarah Louise
Resigned: 15 April 2015
Appointed Date: 24 July 2009
61 years old

Director
CARTER, Patrick Edward
Resigned: 19 July 2013
Appointed Date: 03 November 2005
56 years old

Director
JOFFE, Michael Milliam, Dr
Resigned: 24 July 2009
Appointed Date: 03 November 2005
62 years old

Director
LODGE, Helen Claire
Resigned: 14 December 2011
Appointed Date: 24 July 2009
49 years old

Director
MOSHAL, Anthony Bernard, Dr.
Resigned: 24 July 2009
Appointed Date: 09 May 2006
57 years old

Director
WHITECROSS, Philip James
Resigned: 31 May 2011
Appointed Date: 24 July 2009
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 2005
Appointed Date: 03 November 2005

Persons With Significant Control

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

VISTA DIAGNOSTICS LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

29 Jun 2015
Full accounts made up to 30 September 2014
14 May 2015
Termination of appointment of Sarah Louise Bricknell as a secretary on 15 April 2015
...
... and 52 more events
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed;new director appointed
03 Nov 2005
Incorporation

VISTA DIAGNOSTICS LIMITED Charges

1 December 2009
Debenture
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 July 2006
Rent deposit deed
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Harmony Properties (UK) Limited
Description: £25,287.00 plus vat as security for the observation and…
10 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 1 August 2009
Persons entitled: Tarmes Investment Holdings Limited
Description: Fixed and floating charges over the undertaking and all…