Check the

VISILUME LIMITED

Company
VISILUME LIMITED (01607816)

VISILUME

Phone: +44 (0)1457 865 700
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1064.32k ▲ £146k (15.90 %)
Cash
£718.16k ▲ £177.69k (32.88 %)
Liabilities
£210.43k ▲ £5.88k (2.87 %)
Net Worth
£853.89k ▲ £140.13k (19.63 %)

REGISTRATION INFO

Company name
VISILUME LIMITED
Company number
01607816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1982
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
www.visilume.com
Phones
+44 (0)1457 865 700
+44 (0)1457 865 770
01457 865 700
01457 865 770
Registered Address
BOROUGH WORKS,
HIGH STREET WEST,
GLOSSOP,
DERBYSHIRE,
SK13 8ER

ECONOMIC ACTIVITIES

23190
Manufacture and processing of other glass, including technical glassware
24200
Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
25290
Manufacture of other tanks, reservoirs and containers of metal
26514
Manufacture of non-electronic industrial process control equipment

LAST EVENTS

24 Aug 2016
Termination of appointment of Christopher Michael Bowman Green as a director on 12 August 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

20 August 2007
Status
Outstanding
Delivered
25 August 2007
Persons entitled
Mr Grenville Lunn
Description
All the interest in the rent deposit account. See the…

22 July 2003
Status
Outstanding
Delivered
24 July 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

18 March 1999
Status
Outstanding
Delivered
29 March 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VISILUME LIMITED DIRECTORS

Andrew John Green

  Acting PSC
Appointed
22 July 2003
Occupation
Engineer
Role
Director
Age
67
Nationality
Uk Citizen
Address
1 Adderley Place, Glossop, Derbyshire, SK13 6PA
Country Of Residence
England
Name
GREEN, Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Valerie Ruth Green

  Resigned
Appointed
22 July 2003
Resigned
30 September 2014
Occupation
Community Worker
Role
Secretary
Nationality
British
Address
1 Adderley Place, Glossop, Derbyshire, SK13 6PA
Name
GREEN, Valerie Ruth

Gale Louise Kochmann

  Resigned
Appointed
26 January 1999
Resigned
22 July 2003
Role
Secretary
Address
1 Rydal Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 6JR
Name
KOCHMANN, Gale Louise

Mary Jeanette Sterk

  Resigned
Resigned
26 January 1999
Role
Secretary
Address
Dean House Smalldean Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6PQ
Name
STERK, Mary Jeanette

Christopher Michael Bowman Green

  Resigned
Appointed
01 May 2016
Resigned
12 August 2016
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
Borough Works, High Street West, Glossop, Derbyshire, SK13 8ER
Country Of Residence
England
Name
GREEN, Christopher Michael Bowman

Ernest Arthur Kochmann

  Resigned
Appointed
26 January 1999
Resigned
22 July 2003
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
1 Rydal Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 6JR
Country Of Residence
United Kingdom
Name
KOCHMANN, Ernest Arthur

John George Sterk

  Resigned
Resigned
26 January 1999
Occupation
Chemical Engineer
Role
Director
Age
95
Nationality
British
Address
Dean House, Smalldean Lane, Wendover, Buckinghamshire, HP22 6PQ
Name
STERK, John George

Mary Jeanette Sterk

  Resigned
Resigned
26 January 1999
Occupation
Secretary
Role
Director
Age
88
Nationality
British
Address
Dean House Smalldean Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6PQ
Name
STERK, Mary Jeanette

Graham Tyers

  Resigned
Appointed
26 January 1999
Resigned
22 July 2003
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
The Red House Blacksmith End, Stathern, Melton Mowbray, Leicestershire, LE14 4EZ
Name
TYERS, Graham

REVIEWS


Check The Company
Excellent according to the company’s financial health.