VISIONS TRANSMISSION SERVICES LIMITED

Tinopolis Centre Tinopolis Centre, Llanelli, SA15 3YE
StatusACTIVE
Company No.02789932
CategoryPrivate Limited Company
Incorporated15 Feb 1993
Age31 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

VISIONS TRANSMISSION SERVICES LIMITED is an active private limited company with number 02789932. It was incorporated 31 years, 4 months, 4 days ago, on 15 February 1993. The company address is Tinopolis Centre Tinopolis Centre, Llanelli, SA15 3YE.



People

LEACH, David

Secretary

ACTIVE

Assigned on 29 Jun 2021

Current time on role 2 years, 11 months, 20 days

FOULSER, Jeffrey

Director

Chief Executive

ACTIVE

Assigned on 02 Feb 2005

Current time on role 19 years, 4 months, 17 days

JONES, Owen Griffith Ronald

Director

Director

ACTIVE

Assigned on 14 Jan 2010

Current time on role 14 years, 5 months, 5 days

REES, William Arwel

Director

Director

ACTIVE

Assigned on 14 Jan 2010

Current time on role 14 years, 5 months, 5 days

ROBERTS, Jennifer

Director

Finance Executive

ACTIVE

Assigned on 28 Jul 2008

Current time on role 15 years, 10 months, 22 days

BALDWIN, Peter Alan Charles, Major General

Secretary

Consultant

RESIGNED

Assigned on 05 Feb 1997

Resigned on 28 Feb 2006

Time on role 9 years, 23 days

BOND, Sara

Secretary

RESIGNED

Assigned on 22 Jan 2010

Resigned on 28 Jun 2021

Time on role 11 years, 5 months, 6 days

LAWSON-TANCRED, Andrew

Secretary

Company Director

RESIGNED

Assigned on 17 Mar 1993

Resigned on 17 Jun 1993

Time on role 3 months

LEACH, David Dennis Wilkie

Secretary

Company Secretary

RESIGNED

Assigned on 28 Feb 2006

Resigned on 22 Jan 2010

Time on role 3 years, 10 months, 22 days

ROSAMOND, Mark

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Jun 1993

Resigned on 05 Feb 1997

Time on role 3 years, 7 months, 18 days

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Feb 1993

Resigned on 17 Mar 1993

Time on role 1 month, 2 days

ANDERSON, Martin Hume Caldicot

Director

Company Director

RESIGNED

Assigned on 05 Aug 2003

Resigned on 01 Feb 2005

Time on role 1 year, 5 months, 27 days

DOUEY, Patricia Ann

Director

Business Executive

RESIGNED

Assigned on 04 Nov 1994

Resigned on 22 Sep 1999

Time on role 4 years, 10 months, 18 days

FIRMIN, Barry Howard

Director

Chartered Accountant

RESIGNED

Assigned on 23 Mar 1995

Resigned on 27 Sep 1996

Time on role 1 year, 6 months, 4 days

FIRMIN, Barry Howard

Director

Company Director

RESIGNED

Assigned on 17 Mar 1993

Resigned on 17 Jun 1993

Time on role 3 months

GARDNER, Malcolm William

Director

Finance Director

RESIGNED

Assigned on 17 Sep 2003

Resigned on 20 Jan 2006

Time on role 2 years, 4 months, 3 days

GUILLOU, Bernard Louis, Monsieur

Director

Company Executive

RESIGNED

Assigned on 17 Jun 1993

Resigned on 30 Mar 1995

Time on role 1 year, 9 months, 13 days

JESSUP, Patrick

Director

Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 12 Aug 2003

Time on role 6 years, 10 months, 15 days

LAWSON-TANCRED, Andrew

Director

Company Director

RESIGNED

Assigned on 17 Mar 1993

Resigned on 17 Jun 1993

Time on role 3 months

SARGENT, Nicola Jane

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 09 Jan 1998

Time on role 1 year, 3 months, 12 days

SPINNER, Richard Frederick

Director

Company Executive

RESIGNED

Assigned on 17 Jun 1993

Resigned on 30 Mar 1995

Time on role 1 year, 9 months, 13 days

STEINBERG, Bruce David

Director

Company Executive

RESIGNED

Assigned on 21 Apr 1993

Resigned on 25 Apr 1997

Time on role 4 years, 4 days

TAYLOR, Joyce

Director

Company Executive

RESIGNED

Assigned on 21 Apr 1993

Resigned on 04 Nov 1994

Time on role 1 year, 6 months, 13 days

DH & B DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Feb 1993

Resigned on 17 Mar 1993

Time on role 1 month, 2 days

DH & B MANAGERS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Feb 1993

Resigned on 15 Feb 1994

Time on role 1 year


Some Companies

ARCH PRESENTS C.I.C.

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11738034
Status:ACTIVE
Category:Community Interest Company

L&D PROJECT MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10605069
Status:ACTIVE
Category:Private Limited Company

READMAN PLASTICS LIMITED

3 HAYLEY CROFT,BELPER,DE56 4HJ

Number:11427150
Status:ACTIVE
Category:Private Limited Company

RIGHTWAY FINANCE LIMITED

LATCHFORD HOUSE PARK DRIVE,SUTTON COLDFIELD,B74 3AW

Number:06802113
Status:ACTIVE
Category:Private Limited Company

STOCKWIN OF LONDON LIMITED

3 CREEKMOUTH INDUSTRIAL ESTATE,BARKING,IG11 0DA

Number:02380510
Status:ACTIVE
Category:Private Limited Company

THE WINERY AT THURSTON PLACE LLP

THURSTON PLACE BEYTON ROAD,BURY ST. EDMUNDS,IP31 3QZ

Number:OC424473
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source