This company is commonly known as Vision Semantics Limited. The company was founded 24 years ago and was given the registration number 04088646. The firm's registered office is in LONDON. You can find them at 327 Mile End Road, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VISION SEMANTICS LIMITED |
---|---|---|
Company Number | : | 04088646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 327 Mile End Road, London, E1 4NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 High View, Pinner, HA5 3NZ | Director | 04 October 2007 | Active |
Mayfield, Townsend Road, Streatley, Reading, England, RG8 9LH | Director | 15 April 2019 | Active |
Queen Mary University Of London, 327 Mile End Road, London, E11 4NS | Secretary | 17 June 2004 | Active |
69 Greenway, Totteridge, London, N20 8EL | Secretary | 18 December 2000 | Active |
24, Chiltern Close, Colchester, United Kingdom, CO1 1ZS | Secretary | 04 January 2011 | Active |
327, Mile End Road, London, E1 4NS | Secretary | 16 March 2020 | Active |
40958 Edithna Street, London, SW9 9JP | Secretary | 01 February 2006 | Active |
23 St Martins Drive, Walton On Thames, KT12 3BW | Secretary | 27 May 2005 | Active |
24 Cornhill, London, EC3V 3ND | Corporate Secretary | 04 October 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 October 2000 | Active |
42 Station Road, Epping, CM16 4HN | Director | 01 July 2002 | Active |
69 Greenway, Totteridge, London, N20 8EL | Director | 01 August 2003 | Active |
Southgate, Kiln Lane, Welton, Daventry, NN11 5JN | Director | 18 December 2000 | Active |
9, Charter Buildings, Catherine Grove, London, Great Britain, SE10 8BB | Director | 04 October 2007 | Active |
24 Chiltern Close, Colchester, CO1 1ZS | Director | 04 October 2007 | Active |
Huawei Industrial Base, Bantian, Longgang District, China, 518129 | Director | 20 December 2018 | Active |
The Stores, Furneux Pelham, Buntingford, SG9 0LL | Director | 19 April 2005 | Active |
327, Mile End Road, London, E1 4NS | Director | 16 March 2020 | Active |
35 Brookland Hill, London, NW11 6DU | Director | 05 April 2005 | Active |
57 Southborough Road, Bromley, BR1 2EL | Director | 01 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 October 2000 | Active |
24 Cornhill, London, EC3V 3ND | Corporate Director | 04 October 2007 | Active |
Queen Mary & Westfield College | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 327, Mile End Road, London, England, E1 4NS |
Nature of control | : |
|
Prof Shaogang Sean Gong | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.