Company NameViscape Limited
DirectorsAlastair Stewart Marsh and Roland Lynford Bennett
Company StatusDissolved
Company Number03186436
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlastair Stewart Marsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(7 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Secretary NameAlastair Stewart Marsh
NationalityBritish
StatusCurrent
Appointed06 May 2003(7 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleninver, 16 Green Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 5LQ
Director NameRoland Lynford Bennett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Manager
Correspondence Address16 Pendragon Way
Heatherside
Camberley
Surrey
GU15 1BS
Director NameChristopher Adam Grew
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAttorney
Correspondence Address15 Noel Road
Islington
London
N1 8HQ
Secretary NameRomanie Jade Hollingworth
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat49 Stanbury Court
99 Haverstock Hill
London
NW3 4RR
Director NameIan Douglas Andrew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address1 Alanbrooke Close
Hartley Wintney
Hampshire
RG27 8QY
Director NameJohn Chiplin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 1999)
RoleCompany Director
Correspondence Address130 Walton Street
London
Sw3
Secretary NameTrudy Elaine Rankin
NationalityBritish
StatusResigned
Appointed15 August 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1999)
RoleChartered Accountant
Correspondence AddressChurch Cottage Mattingley Green
Mattingley
Basingstoke
Hampshire
RG27 8LA
Secretary NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameAndrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressBurley Lawn House
Beechwood Lane
Burley
Hampshire
BH24 4AR
Director NamePaul Beardow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressMulberry, Chapel Lane
Easton
Hampshire
SO21 1EN

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 April 2007Dissolved (1 page)
17 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2006Registered office changed on 23/10/06 from: cromwell house bartley wood business park hook hampshire RG27 9XA (1 page)
20 October 2006Declaration of solvency (3 pages)
20 October 2006Appointment of a voluntary liquidator (1 page)
20 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
11 May 2006Return made up to 10/04/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
16 May 2005Return made up to 10/04/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 May 2004Return made up to 10/04/04; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 June 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 August 2001Return made up to 10/04/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
17 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
4 September 2000New director appointed (2 pages)
9 August 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
23 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
9 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: brobeck hale and dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
20 November 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1997Registered office changed on 01/07/97 from: brobeck hale & dorr internationa hasilwood house 60 bishopsgate london EC2N 4AJ (1 page)
21 May 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97
(6 pages)
10 April 1996Incorporation (21 pages)