Weybridge
Surrey
KT13 0TJ
Director Name | Mr Peter Michael Mayhead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Peter Robin Gogerly |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 47 The Fairways Leamington Spa Warwickshire CV32 6PP |
Director Name | Mr Cletus Patrick Jansen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 29 Craighill Road Knighton Leicester Leicestershire LE2 3FD |
Secretary Name | Mr Peter Robin Gogerly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 47 The Fairways Leamington Spa Warwickshire CV32 6PP |
Director Name | Mr Warwick Kenneth Kendrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Secretary Name | Mr Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Paul Norridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2017) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(31 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2017) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(32 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | www.vislink.com/ |
---|---|
Email address | [email protected] |
Telephone | 01787 226234 |
Telephone region | Sudbury |
Registered Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £17,930,000 |
Current Liabilities | £27,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
27 May 2010 | Delivered on: 11 June 2010 Satisfied on: 4 April 2014 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a marlborough house, charnham lane, hungerford, berkshire t/no BK361250 by way of fixed charge, the benefit of all agreements, its rights, see image for full details. Fully Satisfied |
---|---|
27 March 2006 | Delivered on: 5 April 2006 Satisfied on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Fully Satisfied |
27 March 2006 | Delivered on: 5 April 2006 Satisfied on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge any stocks shares bonds or warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same. Fully Satisfied |
27 March 2006 | Delivered on: 5 April 2006 Satisfied on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1999 | Delivered on: 5 June 2003 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Herion house 40 ivanhoe road hogwood lane finchampstead berkshire t/n BK29037. Fully Satisfied |
27 May 2003 | Delivered on: 3 June 2003 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H herion house 40 ivanhoe road hogwood lane finchamstead t/n BK291037. Fully Satisfied |
8 June 2001 | Delivered on: 16 June 2001 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough house charnham lane hungerford berks. Fully Satisfied |
29 December 2000 | Delivered on: 19 January 2001 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited or transferred to the bank or trustees for the nominees of the bank and specified in the schedule to the memorandum being 10 shares of us$0.01 In the capital of vislink inc., And 6,000 shares of NKR1,000 in the capital of hernis scan systems a/s for further details of the shares charged see form 395. and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
27 July 2000 | Delivered on: 11 August 2000 Satisfied on: 12 May 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 2010 | Delivered on: 11 June 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Part Satisfied |
23 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
24 October 2019 | Appointment of a voluntary liquidator (3 pages) |
11 October 2019 | Declaration of solvency (7 pages) |
11 October 2019 | Resolutions
|
2 October 2019 | Satisfaction of charge 10 in full (1 page) |
2 October 2019 | All of the property or undertaking has been released from charge 10 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
19 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
8 February 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Appointment of Nicola Jayne Johnson as a director on 23 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Paul Norridge as a director on 23 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 July 2015 | Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages) |
8 July 2015 | Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 April 2014 | Satisfaction of charge 9 in full (4 pages) |
4 April 2014 | Part of the property or undertaking has been released from charge 10 (5 pages) |
4 April 2014 | Satisfaction of charge 9 in full (4 pages) |
4 April 2014 | Part of the property or undertaking has been released from charge 10 (5 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
18 April 2011 | Appointment of Paul Norridge as a director (3 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
27 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
7 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
28 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 June 2003 | Particulars of property mortgage/charge (3 pages) |
5 June 2003 | Particulars of property mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Memorandum and Articles of Association (17 pages) |
15 January 2001 | Memorandum and Articles of Association (17 pages) |
10 January 2001 | Company name changed vislink properties LIMITED\certificate issued on 10/01/01 (3 pages) |
10 January 2001 | Company name changed vislink properties LIMITED\certificate issued on 10/01/01 (3 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
6 December 2000 | Company name changed vislink holdings LIMITED\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed vislink holdings LIMITED\certificate issued on 07/12/00 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 September 2000 | Company name changed vislink LIMITED\certificate issued on 27/09/00 (2 pages) |
27 September 2000 | Company name changed vislink LIMITED\certificate issued on 27/09/00 (2 pages) |
11 September 2000 | Return made up to 13/08/00; full list of members
|
11 September 2000 | Return made up to 13/08/00; full list of members
|
11 August 2000 | Particulars of mortgage/charge (7 pages) |
11 August 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: gloucester crescent wigston leicester LE8 2YN (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: gloucester crescent wigston leicester LE8 2YN (1 page) |
21 October 1999 | Company name changed elequip LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed elequip LIMITED\certificate issued on 22/10/99 (2 pages) |
25 August 1999 | Return made up to 13/08/99; no change of members (5 pages) |
25 August 1999 | Return made up to 13/08/99; no change of members (5 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
19 August 1997 | Return made up to 13/08/97; no change of members (6 pages) |
19 August 1997 | Return made up to 13/08/97; no change of members (6 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 September 1996 | Return made up to 13/08/96; full list of members (8 pages) |
2 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 September 1996 | Return made up to 13/08/96; full list of members (8 pages) |
8 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |