Check the

VISIONPOINT TECHNOLOGIES LIMITED

Company
VISIONPOINT TECHNOLOGIES LIMITED (06365277)

VISIONPOINT TECHNOLOGIES

Phone: 01202 978 880
A⁺ rating

ABOUT VISIONPOINT TECHNOLOGIES LIMITED

From our offices in Dorset, Surrey and London, we deliver nationwide coverage offering your business comprehensive and expert advice.

We are approved AV partners for the majority of leading AV brands, both for hardware and digital signage software, allowing us to deliver the very highest levels of AV consultancy, design, build and install, backed up by excellent customer service, ongoing support and maintenance.

When it comes to bespoke AV (Audio Visual) solutions there's no one better than Visionpoint Technologies Limited.

Visionpoint Technologies Ltd. Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset BH21 7UH

Visionpoint Technologies Ltd. Suite E, 74 Oldfield Road, Hampton TW12 2HR

Visionpoint Technologies Ltd. C/O Phygital Limited, Loseley Park, Guildford, Surrey GU3 1HS

WE ARE VISIONPOINT TECHNOLOGIES LIMITED

KEY FINANCES

Year
2016
Assets
£273.02k ▲ £155.11k (131.54 %)
Cash
£170.62k ▲ £148.66k (676.90 %)
Liabilities
£125k ▲ £34.76k (38.53 %)
Net Worth
£148.02k ▲ £120.34k (434.85 %)

REGISTRATION INFO

Company name
VISIONPOINT TECHNOLOGIES LIMITED
Company number
06365277
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
visionpoint-tech.co.uk
Phones
01202 978 880
02037 948 704
01483 511 213
Registered Address
ARENA BUSINESS CENTRE,
9 NIMROD WAY,
FERNDOWN,
DORSET,
BH21 7UH

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Sep 2016
Confirmation statement made on 10 September 2016 with updates
02 Sep 2016
Cancellation of shares. Statement of capital on 21 July 2016 GBP 30,000.00
02 Sep 2016
Purchase of own shares.

See Also


Last update 2018

VISIONPOINT TECHNOLOGIES LIMITED DIRECTORS

Bruce Linwood Warmer

  Acting
Appointed
10 September 2007
Role
Secretary
Nationality
British
Address
Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England, BH21 7UH
Name
WARMER, Bruce Linwood

Alan Derek Hopkins

  Acting PSC
Appointed
25 March 2010
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England, BH21 7UH
Country Of Residence
United Kingdom
Name
HOPKINS, Alan Derek
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Malcolm Stracey

  Acting PSC
Appointed
10 September 2007
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England, BH21 7UH
Country Of Residence
England
Name
STRACEY, Paul Malcolm
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Bruce Linwood Warmer

  Acting PSC
Appointed
10 September 2007
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, England, BH21 7UH
Country Of Residence
United Kingdom
Name
WARMER, Bruce Linwood
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Edward Michael Bance

  Resigned
Appointed
10 September 2007
Resigned
28 March 2013
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Country Of Residence
United Kingdom
Name
BANCE, Edward Michael

REVIEWS


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