Vistage International (UK) Limited HEDGE END


Vistage International (UK) started in year 1989 as Private Limited Company with registration number 02341022. The Vistage International (UK) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Hedge End at Vanbrugh House. Postal code: SO30 2AF. Since Friday 31st March 2006 Vistage International (UK) Limited is no longer carrying the name Tec International (UK).

The company has 3 directors, namely Nicholas B., Carol-Teigue T. and Samuel R.. Of them, Samuel R. has been with the company the longest, being appointed on 11 January 2016 and Nicholas B. has been with the company for the least time - from 1 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vistage International (UK) Limited Address / Contact

Office Address Vanbrugh House
Office Address2 Grange Drive
Town Hedge End
Post code SO30 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02341022
Date of Incorporation Mon, 30th Jan 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Nicholas B.

Position: Director

Appointed: 01 May 2023

Carol-Teigue T.

Position: Director

Appointed: 08 February 2018

Samuel R.

Position: Director

Appointed: 11 January 2016

Elias O.

Position: Director

Appointed: 26 August 2019

Resigned: 01 May 2023

Michael P.

Position: Director

Appointed: 08 February 2018

Resigned: 31 May 2019

Leon S.

Position: Director

Appointed: 30 May 2013

Resigned: 10 January 2016

Travis N.

Position: Director

Appointed: 05 February 2013

Resigned: 29 January 2018

Ian S.

Position: Director

Appointed: 30 November 2012

Resigned: 08 February 2018

Brian J.

Position: Director

Appointed: 30 November 2012

Resigned: 05 February 2013

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2012

Resigned: 26 March 2019

Ruby R.

Position: Director

Appointed: 21 June 2010

Resigned: 30 November 2012

James H.

Position: Secretary

Appointed: 20 February 2009

Resigned: 17 August 2012

Kenneth J.

Position: Director

Appointed: 31 October 2006

Resigned: 07 April 2008

Jerry S.

Position: Director

Appointed: 17 October 2004

Resigned: 30 November 2012

Rafael P.

Position: Director

Appointed: 17 October 2004

Resigned: 30 May 2013

Richard C.

Position: Director

Appointed: 20 April 2004

Resigned: 21 June 2010

Jeffrey B.

Position: Director

Appointed: 30 September 2002

Resigned: 20 April 2004

John F.

Position: Director

Appointed: 30 September 2002

Resigned: 17 October 2004

Robert D.

Position: Director

Appointed: 20 January 2000

Resigned: 25 January 2007

William W.

Position: Director

Appointed: 15 October 1999

Resigned: 30 September 2002

Vina S.

Position: Director

Appointed: 15 October 1999

Resigned: 30 September 2002

Kenneth H.

Position: Director

Appointed: 15 October 1999

Resigned: 25 April 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1999

Resigned: 20 February 2009

Graham T.

Position: Secretary

Appointed: 31 January 1998

Resigned: 14 October 1999

Graham T.

Position: Director

Appointed: 03 March 1997

Resigned: 14 October 1999

Helen W.

Position: Director

Appointed: 30 January 1991

Resigned: 15 October 1999

Kenneth S.

Position: Director

Appointed: 30 January 1991

Resigned: 31 January 1998

Jack T.

Position: Director

Appointed: 30 January 1991

Resigned: 07 May 1991

Philip M.

Position: Director

Appointed: 30 January 1991

Resigned: 15 October 1999

Birge R.

Position: Director

Appointed: 30 January 1991

Resigned: 06 May 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Vistage Company (Uk) Limited from Hedge End, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vistage Company (Uk) Limited

Vanbrugh House Grange Drive, Hedge End, Hampshire, SO30 2AF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3832097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tec International (UK) March 31, 2006
The Executive Committee March 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (32 pages)

Company search

Advertisements