Check the

VISUAL INFORMATION SERVICES LIMITED

Company
VISUAL INFORMATION SERVICES LIMITED (02733817)

VISUAL INFORMATION SERVICES

Phone: +44 (0)1189 886 633
A⁺ rating

ABOUT VISUAL INFORMATION SERVICES LIMITED

Visual Information Services (VIS)

 has been supplying Apple Computer parts and repairing Apple Computer's since 1992. We supply parts and perform repairs for maintenance companies, businesses, education establishments and end users.

We are independent of Apple UK and not an Authorized Apple Service Provider so we can source and supply Apple parts to you.

We are happy if you just want to call for some friendly advice or if there is a part you cannot find, we are always ready to help and assist.

Company Trading Address:

KEY FINANCES

Year
2016
Assets
£255.65k ▼ £-0.73k (-0.28 %)
Cash
£227.57k ▲ £4.18k (1.87 %)
Liabilities
£9.66k ▲ £0.71k (7.93 %)
Net Worth
£246k ▼ £-1.44k (-0.58 %)

REGISTRATION INFO

Company name
VISUAL INFORMATION SERVICES LIMITED
Company number
02733817
VAT
GB578463395
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
vis-test.co.uk
Phones
+44 (0)1189 886 633
01189 886 633
Registered Address
5 PARK COURT,
PYRFORD ROAD,
WEST BYFLEET,
SURREY,
KT14 6SD

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1,000

CHARGES

27 April 2010
Status
Outstanding
Delivered
29 April 2010
Persons entitled
Mulhern Properties Limited
Description
All monies from time to time standing to the credit of the…

30 April 2004
Status
Outstanding
Delivered
5 May 2004
Persons entitled
Mulhern Properties Limited
Description
All monies from time to time standing to the credit of the…

See Also


Last update 2018

VISUAL INFORMATION SERVICES LIMITED DIRECTORS

Kenneth Steven Macqueen

  Acting
Appointed
23 July 1992
Role
Secretary
Address
Crooked Chimney Farm, Highams Lane Valley End, Chobham, Surrey, GU24 8RG
Name
MACQUEEN, Kenneth Steven

Andrew Mark Waterson

  Acting PSC
Appointed
28 March 1994
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
26 Radstock Lane, Earley, Reading, Berkshire, RG6 5QL
Country Of Residence
United Kingdom
Name
WATERSON, Andrew Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

NOMINEE SECRETARIES LTD

  Resigned
Appointed
23 July 1992
Resigned
23 July 1992
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD

Maurice Edward Miller

  Resigned
Appointed
23 July 1992
Resigned
30 September 2005
Occupation
Computer Engineer
Role
Director
Age
86
Nationality
British
Address
Five Winds, Winchester Drive Coxgreen, Maidenhead, Berkshire, SL6 3AH
Name
MILLER, Maurice Edward

Neil David Scott Mulkern

  Resigned
Appointed
23 July 1992
Resigned
28 March 1994
Occupation
Rug Retailer
Role
Director
Age
65
Nationality
British
Address
3 North Town Road, Maidenhead, Berkshire, SL6 7JE
Name
MULKERN, Neil David Scott

NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
23 July 1992
Resigned
23 July 1992
Role
Director
Age
29
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE DIRECTORS LIMITED

REVIEWS


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