STRACHAN VISICK LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
STRACHAN VISICK LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
STRACHAN VISICK LIMITED was incorporated 28 years ago on 15/03/1996 and has the registered number: 03173278. The accounts status is DORMANT and accounts are next due on 31/10/2024.
STRACHAN VISICK LIMITED was incorporated 28 years ago on 15/03/1996 and has the registered number: 03173278. The accounts status is DORMANT and accounts are next due on 31/10/2024.
STRACHAN VISICK LIMITED - CHELMSFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
69102 - Solicitors
70229 - Management consultancy activities other than financial management
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
DEVINES BELLEFIELD HOUSE
CHELMSFORD
ESSEX
CM2 0RG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN MARTIN WOLLASTON | Aug 1944 | British | Director | 2021-07-09 | CURRENT |
S C F (UK) LIMITED | Corporate Nominee Director | 1996-03-15 UNTIL 1996-03-17 | RESIGNED | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY | Corporate Nominee Secretary | 1996-03-15 UNTIL 1996-03-17 | RESIGNED | ||
RICHARD FARAS VISICK | Mar 1967 | British | Director | 1996-03-17 UNTIL 2010-03-02 | RESIGNED |
MS SHEILA SMITH | Sep 1967 | British | Director | 2010-03-02 UNTIL 2010-12-06 | RESIGNED |
MS SHEILA SMITH | Sep 1967 | British | Director | 2012-05-22 UNTIL 2012-12-21 | RESIGNED |
JIM PRETTY | Sep 1956 | British | Director | 2012-12-21 UNTIL 2021-01-10 | RESIGNED |
JOHN MAITLAND | May 1965 | British | Director | 2010-12-06 UNTIL 2012-05-22 | RESIGNED |
JASON FREDERICK VISICK | Sep 1969 | British | Secretary | 1996-03-17 UNTIL 2010-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mark Benady | 2016-04-06 | Gibraltar Gibraltar | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Strachan Visick Limited - Period Ending 2022-01-31 | 2022-11-26 | 31-01-2022 | £-3,274,590 equity |
Strachan Visick Limited - Period Ending 2019-01-31 | 2019-10-29 | 31-01-2019 | |
Strachan Visick Limited - Period Ending 2018-01-31 | 2018-11-01 | 31-01-2018 | £-3,274,590 equity |
Abbreviated Company Accounts - STRACHAN VISICK LIMITED | 2015-12-01 | 28-02-2015 | £12,230 Cash £-3,545,867 equity |
Strachan Visick Limited - Limited company - abbreviated - 11.6 | 2014-11-28 | 28-02-2014 | £3,410 Cash £-3,213,662 equity |