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(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Secretary Name | Maureen Teresa Lewis Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Strawberry Hill Northampton NN3 5HL |
Director Name | Mr Roger Crawshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 40 New Pond Road Holmer Green High Wycombe Buckinghamshire HP15 6SU |
Director Name | Mr David Garrood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gwenfa Farm The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Stephen McGuinness |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Coleshill Lodge Village Road, Coleshill Amersham Buckinghamshire HP7 0LQ |
Secretary Name | Mr David Garrood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gwenfa Farm The Lee Great Missenden Buckinghamshire HP16 9NF |
Director Name | Mr Ian Geoffrey Aizlewood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Electricians Engineer |
Correspondence Address | 175 Old Bedford Road Luton Bedfordshire LU2 7EH |
Director Name | David Malcolm Gee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 34 Ashpole Spinney Northampton Northamptonshire NN4 9QB |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 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 | 18 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 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 Warwick Kenneth Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Woodside 4 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
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(12 years, 5 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(14 years, 11 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(16 years, 4 months 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(16 years, 4 months 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 | Mrs Nicola Jayne Johnson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(19 years, 2 months 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 John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(20 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chilton 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(20 years, 9 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 | vislink.com |
---|---|
Email address | [email protected] |
Telephone | 01488 685500 |
Telephone region | Hungerford |
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 |
2 at £1 | Vislink Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
20 November 1997 | Delivered on: 24 November 1997 Satisfied on: 18 May 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from advent communications limited to the chargeee on any account whatsoever. Particulars: The f/h property k/a preston hill house on the south west side of nashleigh hill chesham buckinghamshire t/n BM218228. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
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) |
---|---|
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
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) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 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) |
8 February 2017 | Termination of appointment of Nicola Jayne Johnson as a director on 7 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 7 February 2017 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 October 2016 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 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) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
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) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 May 2013 | Termination of appointment of James Trumper as a secretary (1 page) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 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 director (2 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 July 2011 | Director's details changed for Paul Norridge on 12 July 2011 (2 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 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) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
9 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
3 January 2002 | Company name changed gwenfa properties LIMITED\certificate issued on 03/01/02 (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 30/04/00; full list of members
|
16 June 2000 | Registered office changed on 16/06/00 from: falcon business park 40 ivanhoe road finchampstead wokingham berkshire RG40 4QQ (1 page) |
5 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed (4 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: c/o advent communucations preston hill house nashleigh hill chesham buckinghamshire HP5 3HE (1 page) |
31 March 2000 | Accounts made up to 1 August 1999 (10 pages) |
31 March 2000 | Accounts made up to 1 August 1999 (10 pages) |
2 June 1999 | Accounts made up to 2 August 1998 (11 pages) |
2 June 1999 | Accounts made up to 2 August 1998 (11 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
20 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 352 silbury court milton keynes buckinghamshire MK9 2HJ (1 page) |
28 May 1998 | Accounts made up to 3 August 1997 (10 pages) |
28 May 1998 | Accounts made up to 3 August 1997 (10 pages) |
24 November 1997 | Particulars of mortgage/charge (5 pages) |
20 May 1997 | Return made up to 07/05/97; full list of members
|
17 February 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
31 July 1996 | Company name changed silbury 146 LIMITED\certificate issued on 01/08/96 (2 pages) |
7 May 1996 | Incorporation (18 pages) |