About

Registered Number: 04088165
Date of Incorporation: 11/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Bollin Walk, Wilmslow, SK9 1BJ,

 

Mutual Vision Technologies Ltd was founded on 11 October 2000 and are based in Wilmslow, it has a status of "Active". This organisation has 32 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLEY, Lawrence 17 April 2020 - 1
MITCHAM, Stephen John 29 September 2020 - 1
MOUNTFORD, Kevin 29 September 2020 - 1
PIERMAN, Sarah Rosina 29 September 2020 - 1
WAINWRIGHT, Richard Lee 17 April 2020 - 1
ASTLEY, Carl Daniel 09 March 2016 13 June 2018 1
BEDFORD, Janet Elizabeth 30 July 2014 01 January 2020 1
BLINSTON, Stephen 02 May 2002 31 December 2013 1
BOWEN, Timothy James 20 March 2018 29 September 2020 1
BULLOCK, Stephen Frederick Richard 26 October 2000 16 February 2006 1
CAIRNS, Lesley Karen 16 March 2011 20 March 2018 1
CARROLL, William James 20 March 2018 29 September 2020 1
ELLIS, Paul Charles 12 February 2004 11 March 2015 1
FAZAL, Amyn Sadrudin 20 March 2012 01 December 2017 1
GRAY, Philip 25 July 2001 26 August 2010 1
HASLEM, George 11 March 2015 20 December 2016 1
HEDLEY, William Wilson 26 October 2000 25 July 2001 1
HODGMAN, Rodney Augustus Sidney 26 October 2000 12 February 2004 1
LEADER, Paul 14 July 2005 20 March 2018 1
LEWIS, Andrew Mark 05 March 2002 14 July 2005 1
MARSDEN, Paul Graham 21 February 2007 31 October 2015 1
MCGRADY, George 12 March 2019 29 September 2020 1
PENLINGTON, Stephen 20 March 2018 01 January 2020 1
ROBERTS, David Clive 26 October 2000 05 March 2002 1
ROBINSON, Gordon 26 October 2000 17 July 2007 1
SANDERS, Philip 26 October 2000 25 February 2003 1
TURNBULL, Geoffrey 17 July 2007 03 February 2011 1
WICKS, Andrew 07 February 2002 14 February 2003 1
WILMOT, Michael Anthony 16 March 2011 30 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HALSALL, Alison Lindsay 11 May 2020 - 1
FOY, Jan 17 June 2002 11 March 2015 1
HUTCHISON, Emma 11 March 2015 25 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
AP03 - Appointment of secretary 02 July 2020
RP04SH01 - N/A 01 July 2020
CH01 - Change of particulars for director 30 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 09 April 2020
TM02 - Termination of appointment of secretary 25 March 2020
RESOLUTIONS - N/A 07 February 2020
RESOLUTIONS - N/A 07 February 2020
SH08 - Notice of name or other designation of class of shares 06 February 2020
SH01 - Return of Allotment of shares 14 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 11 October 2019
AUD - Auditor's letter of resignation 04 June 2019
AA - Annual Accounts 26 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 12 April 2018
AP01 - Appointment of director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 27 March 2017
AD01 - Change of registered office address 17 January 2017
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
RESOLUTIONS - N/A 07 April 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AP03 - Appointment of secretary 16 March 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2007
353 - Register of members 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363a - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 01 March 2004
MISC - Miscellaneous document 23 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
RESOLUTIONS - N/A 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 03 November 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
395 - Particulars of a mortgage or charge 04 July 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
CERTNM - Change of name certificate 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.