This company is commonly known as Vizexon Limited. The company was founded 31 years ago and was given the registration number 02818598. The firm's registered office is in FARNBOROUGH. You can find them at G132, A2 Building Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | VIZEXON LIMITED |
---|---|---|
Company Number | : | 02818598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G132, A2 Building Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 06 October 2003 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 17 May 1993 | Active |
17 Oatlands Avenue, Weybridge, KT13 9SR | Secretary | 21 November 1994 | Active |
Spinney Cottage Ravenscroft Road, St Georges Hill, Weybridge, KT13 0NX | Secretary | 17 May 1993 | Active |
County End Spriggs Holly Lane, Chinnor, High Wycombe, OX39 4BX | Secretary | 08 October 2003 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 17 May 1993 | Active |
17 Oatlands Avenue, Weybridge, KT13 9SR | Director | 21 November 1994 | Active |
Holly Tree Cottage, 17 Oatlands Avenue, Weybridge, KT13 9SR | Director | 17 May 1993 | Active |
126 Woodstone Avenue, Epsom, KT17 2JN | Director | 17 May 1993 | Active |
County End, Sprigs Holly, Chinnor, United Kingdom, OX39 4BX | Director | 27 May 2013 | Active |
County End Spriggs Holly Lane, Chinnor, High Wycombe, OX39 4BX | Director | 07 October 2003 | Active |
Michael Lord-Castle | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G132, A2 Building, Cody Technology Park, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2021-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Address | Change registered office address company with date old address new address. | Download |
2016-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.