This company is commonly known as Raster Vision Limited. The company was founded 31 years ago and was given the registration number 02753356. The firm's registered office is in KENT. You can find them at Unit 1 Crundalls, Gedges Hill, Matfield, Kent, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | RASTER VISION LIMITED |
---|---|---|
Company Number | : | 02753356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA | Secretary | 08 December 2009 | Active |
Unit 1, Crundalls, Gedges Hill, Matfield, England, TN12 7EA | Director | 01 February 2016 | Active |
Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA | Director | 06 April 2009 | Active |
Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA | Director | 06 April 2009 | Active |
Barnford House Furzefield Avenue, Speldhurst, Tunbridge Wells, TN3 0LD | Secretary | 30 September 1992 | Active |
Crundalls Farmhouse Gedges Hill, Matfield, Tonbridge, TN12 7EA | Secretary | 08 February 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 06 October 1992 | Active |
Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA | Director | 06 April 2010 | Active |
Barnford House Furzefield Avenue, Speldhurst, Tunbridge Wells, TN3 0LD | Director | 30 September 1992 | Active |
Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA | Director | 31 March 1994 | Active |
Unit 1 Crundalls, Gedges Hill, Matfield, Kent, TN12 7EA | Director | 30 September 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 06 October 1992 | Active |
Mr Mark Christopher Leman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rvl, Unit 1 Crundalls, Matfield, England, TN12 7EA |
Nature of control | : |
|
Mr Peter Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rvl, Unit 1 Crundalls, Matfield, England, TN12 7EA |
Nature of control | : |
|
Mr Mark Christopher Leman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Crundalls, Gedges Hill, Matfield, England, TN12 7EA |
Nature of control | : |
|
Mr Peter Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Crundalls, Gedges Hill, Matfield, England, TN12 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Document replacement | Second filing of form with form type made up date. | Download |
2016-05-26 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.