Check the

VISUALISATION ONE LIMITED

Company
VISUALISATION ONE LIMITED (03591102)

VISUALISATION ONE

Phone: +44 (0)1244 320 755
A⁺ rating

KEY FINANCES

Year
2017
Assets
£2340.52k ▲ £181.19k (8.39 %)
Cash
£478.8k ▼ £-537.82k (-52.90 %)
Liabilities
£1622.07k ▲ £942.49k (138.69 %)
Net Worth
£718.46k ▼ £-761.3k (-51.45 %)

REGISTRATION INFO

Company name
VISUALISATION ONE LIMITED
Company number
03591102
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jul 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.visualisationone.com
Phones
+44 (0)1244 320 755
+44 (0)2075 639 970
01244 320 755
02075 639 970
Registered Address
ST. JOHN'S SCHOOL,
VICAR'S LANE,
CHESTER,
ENGLAND,
CH1 1QX

ECONOMIC ACTIVITIES

74100
specialised design activities
74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
10 May 2016
Registered office address changed from 3 Linenhall Place Chester CH1 2LP to St. John's School Vicar's Lane Chester CH1 1QX on 10 May 2016

CHARGES

17 March 2005
Status
Outstanding
Delivered
23 March 2005
Persons entitled
Andrew Gordon Robertson
Description
Money from time to time in the rent deposit account.

See Also


Last update 2018

VISUALISATION ONE LIMITED DIRECTORS

Martina Quinn

  Acting
Appointed
26 October 2004
Role
Secretary
Nationality
British
Address
St. John's School, Vicar's Lane, Chester, England, CH1 1QX
Name
QUINN, Martina

Vincent James Flynn

  Acting PSC
Appointed
01 October 1999
Occupation
Computer Services
Role
Director
Age
56
Nationality
English
Address
St. John's School, Vicar's Lane, Chester, England, CH1 1QX
Country Of Residence
England
Name
FLYNN, Vincent James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Martina Catherine Quinn

  Acting
Appointed
12 October 2012
Occupation
None
Role
Director
Age
59
Nationality
Irish
Address
St. John's School, Vicar's Lane, Chester, England, CH1 1QX
Country Of Residence
England
Name
QUINN, Martina Catherine

Sara Morgan

  Resigned
Appointed
01 July 1998
Resigned
01 October 1999
Role
Secretary
Address
Elm Cottage 74 Heydon Road, Great Chishill, Royston, Hertfordshire, SG8 8SR
Name
MORGAN, Sara

Barry Thomas Robinson

  Resigned
Appointed
01 October 1999
Resigned
26 October 2004
Role
Secretary
Address
39 Melkridge Close, Hoole, Chester, CH2 3DN
Name
ROBINSON, Barry Thomas

ENERGIZE SECRETARY LIMITED

  Resigned
Appointed
15 October 1999
Resigned
10 November 1999
Role
Secretary
Address
73-75 Princess Street, St Peters Square, Manchester, M2 4EG
Name
ENERGIZE SECRETARY LIMITED

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
01 July 1998
Resigned
01 July 1998
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Sara Morgan

  Resigned
Appointed
01 July 1998
Resigned
01 October 1999
Occupation
Consultant
Role
Director
Age
64
Nationality
British
Address
Elm Cottage 74 Heydon Road, Great Chishill, Royston, Hertfordshire, SG8 8SR
Name
MORGAN, Sara

Barry Thomas Robinson

  Resigned
Appointed
01 July 1998
Resigned
26 October 2004
Occupation
Consultant
Role
Director
Age
53
Nationality
British
Address
39 Melkridge Close, Hoole, Chester, CH2 3DN
Name
ROBINSON, Barry Thomas

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
01 July 1998
Resigned
01 July 1998
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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