This company is commonly known as Visconn Limited. The company was founded 30 years ago and was given the registration number 02868962. The firm's registered office is in DERBY. You can find them at Mallard House Stanier Way, Chaddesden, Derby, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VISCONN LIMITED |
---|---|---|
Company Number | : | 02868962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mallard House Stanier Way, Chaddesden, Derby, England, DE21 6BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP | Secretary | 05 November 2018 | Active |
10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP | Director | 01 April 2021 | Active |
10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP | Director | 09 August 2017 | Active |
Mallard House, Stanier Way, Chaddesden, Derby, England, DE21 6BF | Secretary | 17 November 2017 | Active |
65 Conway Street, Long Eaton, Nottingham, NG10 2AF | Secretary | 04 November 1993 | Active |
Lilac Cottage, 1 Manor Drive, Worthington, LE65 1RN | Secretary | 01 October 1999 | Active |
2 Connery Mews, Beeston, Nottingham, NG9 6ED | Secretary | 07 September 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 November 1993 | Active |
65 Conway Street, Long Eaton, Nottingham, NG10 2AF | Director | 04 November 1993 | Active |
17a, Olive Avenue, Long Eaton, United Kingdom, NG10 1NN | Director | 30 April 2012 | Active |
Lilac Cottage, 1 Manor Drive, Worthington, LE65 1RN | Director | 01 October 1999 | Active |
2 Connery Mews, Beeston, Nottingham, NG9 6ED | Director | 07 September 1996 | Active |
Lilac Cottage, 1 Manor Drive, Worthington, LE65 1RN | Director | 04 November 1993 | Active |
25, Widdowson Road, Long Eaton, Nottingham, England, NG10 3SY | Director | 30 April 2012 | Active |
Mallard House, Stanier Way, Chaddesden, Derby, England, DE21 6BF | Director | 01 August 2020 | Active |
102 Aldershot Road, Church Crookham, GU13 0JX | Director | 03 July 1998 | Active |
Bolehill House Bolehill, Wirkworth, Matlock, DE4 4GL | Director | 03 January 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 November 1993 | Active |
Technology Consolidation Limited | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orient House, Stanier Way, Derby, England, DE21 6BF |
Nature of control | : |
|
Mr Samuel Mcmaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy, 5 Daleacre Court, Lockington, United Kingdom, DE74 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-08 | Dissolution | Dissolution application strike off company. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Appoint person secretary company with name date. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.