Weybridge
Surrey
KT13 0TJ
Director Name | Mr Richard Strachan Logan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2020(19 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 23 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Charles Alred Baudouin |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Harewood Close Eastleigh Hampshire SO50 4NZ |
Director Name | Michael Richard Joseph Budge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Owens Road Winchester Hampshire SO22 6RU |
Director Name | John Greville Simmons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sampan Close Warsash Southampton Hampshire SO31 9BU |
Director Name | David Mann |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Norton House Grove Lane Gerrards Cross Buckinghamshire SL9 9LB |
Director Name | Mr Leonard Graham Mann |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 14 Orchehill Avenue Gerrards Cross Bucks SL9 8PX |
Director Name | Michael John Melrose |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cotton Close Eastleigh Hampshire SO50 6FY |
Secretary Name | Michael Richard Joseph Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Owens Road Winchester Hampshire SO22 6RU |
Secretary Name | Mr Leonard Graham Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 14 Orchehill Avenue Gerrards Cross Bucks SL9 8PX |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 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 | 09 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 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 | 09 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 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(7 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(9 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(11 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(11 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(14 years, 3 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(15 years, 6 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 Robin Beatham Howe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | vislink.com |
---|---|
Email address | [email protected] |
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 |
975 at £1 | Vislink International LTD 19.50% Ordinary A |
---|---|
975 at £1 | Vislink International LTD 19.50% Ordinary B |
975 at £1 | Vislink International LTD 19.50% Ordinary C |
975 at £1 | Vislink International LTD 19.50% Ordinary D |
550 at £1 | Vislink International LTD 11.00% Ordinary E |
550 at £1 | Vislink International LTD 11.00% Ordinary F |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
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) |
---|---|
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 May 2017 | Appointment of Mr John Charles Varney as a director on 8 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 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 Robin Beatham Howe as a director on 7 February 2017 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 December 2015 (9 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 | Appointment of Mr John Eric Hawkins as a director on 13 October 2016 (2 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
17 September 2015 | Appointment of Mrs 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) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 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) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 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) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 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) |
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed CJM2 LIMITED\certificate issued on 07/07/10
|
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (9 pages) |
28 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) |
23 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan james daragon lewis (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
30 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (4 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Auditor's resignation (1 page) |
20 April 2005 | Return made up to 10/04/05; full list of members (4 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 23 watford metro centre dwight road watford hertfordshire WD18 9XA (1 page) |
23 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 July 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: wessex house upper market street eastleigh hampshire SO50 9FD (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (11 pages) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 December 2002 | Director's particulars changed (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 76 townsend lane harpenden hertfordshire AL5 2RQ (1 page) |
14 June 2002 | Return made up to 10/04/02; full list of members (13 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director's particulars changed (1 page) |
3 April 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
12 March 2002 | Ad 07/02/02--------- £ si 440@1=440 £ ic 4120/4560 (2 pages) |
12 March 2002 | Ad 07/02/02--------- £ si 780@1=780 £ ic 3340/4120 (2 pages) |
12 March 2002 | Ad 07/02/02--------- £ si 780@1=780 £ ic 1000/1780 (2 pages) |
12 March 2002 | Ad 07/02/02--------- £ si 780@1=780 £ ic 1780/2560 (2 pages) |
12 March 2002 | Ad 07/02/02--------- £ si 780@1=780 £ ic 2560/3340 (2 pages) |
12 March 2002 | Ad 07/02/02--------- £ si 440@1=440 £ ic 4560/5000 (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (27 pages) |