VOICENET SOLUTIONS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8JR

Company number 05083841
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address OXFORD HOUSE, BELL BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8JR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Statement of capital following an allotment of shares on 22 March 2017 GBP 570,000 ; Full accounts made up to 31 March 2016. The most likely internet sites of VOICENET SOLUTIONS LIMITED are www.voicenetsolutions.co.uk, and www.voicenet-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Wendover Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voicenet Solutions Limited is a Private Limited Company. The company registration number is 05083841. Voicenet Solutions Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Voicenet Solutions Limited is Oxford House Bell Business Park Smeaton Close Aylesbury Buckinghamshire Hp19 8jr. . KEMP, Edward Alexander is a Secretary of the company. GENOVESE, Mary Ellen is a Director of the company. MARTIN, Bryan R. is a Director of the company. SCOTT-COWELL, Kevin Paul is a Director of the company. VERMA, Vikram is a Director of the company. Secretary CROMBIE, David Charles has been resigned. Secretary RODEL DUFFY, Mark Laurence has been resigned. Director CROMBIE, David Charles has been resigned. Director LOGAN, John Howard has been resigned. Director PRYOR, Gary Michael has been resigned. Director REES, Huw has been resigned. Director RODEL DUFFY, Mark Laurence has been resigned. Director SCOTT-COWELL, Kevin Paul has been resigned. Director WEIRICH, Dan has been resigned. Director WILSON, Godfrey Alexander has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KEMP, Edward Alexander
Appointed Date: 28 April 2014

Director
GENOVESE, Mary Ellen
Appointed Date: 31 October 2014
66 years old

Director
MARTIN, Bryan R.
Appointed Date: 29 November 2013
57 years old

Director
SCOTT-COWELL, Kevin Paul
Appointed Date: 22 March 2016
64 years old

Director
VERMA, Vikram
Appointed Date: 29 November 2013
61 years old

Resigned Directors

Secretary
CROMBIE, David Charles
Resigned: 28 March 2007
Appointed Date: 25 March 2004

Secretary
RODEL DUFFY, Mark Laurence
Resigned: 29 November 2013
Appointed Date: 13 May 2004

Director
CROMBIE, David Charles
Resigned: 01 February 2009
Appointed Date: 25 March 2004
69 years old

Director
LOGAN, John Howard
Resigned: 29 November 2013
Appointed Date: 01 September 2007
76 years old

Director
PRYOR, Gary Michael
Resigned: 29 November 2013
Appointed Date: 25 March 2004
68 years old

Director
REES, Huw
Resigned: 31 December 2015
Appointed Date: 29 November 2013
64 years old

Director
RODEL DUFFY, Mark Laurence
Resigned: 29 November 2013
Appointed Date: 13 May 2004
68 years old

Director
SCOTT-COWELL, Kevin Paul
Resigned: 29 November 2013
Appointed Date: 24 March 2011
64 years old

Director
WEIRICH, Dan
Resigned: 31 October 2014
Appointed Date: 29 November 2013
51 years old

Director
WILSON, Godfrey Alexander
Resigned: 29 November 2013
Appointed Date: 01 December 2004
84 years old

Persons With Significant Control

8x8uk Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOICENET SOLUTIONS LIMITED Events

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
31 Mar 2017
Statement of capital following an allotment of shares on 22 March 2017
  • GBP 570,000

05 Jan 2017
Full accounts made up to 31 March 2016
05 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 370,000

17 May 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 370,000

...
... and 94 more events
20 Jul 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jun 2004
Registered office changed on 09/06/04 from: innovation house, 1 rectory lane, berkhamsted, herts, HP4 2DJ
20 May 2004
New secretary appointed;new director appointed
25 Mar 2004
Incorporation

VOICENET SOLUTIONS LIMITED Charges

25 June 2007
Debenture
Delivered: 4 July 2007
Status: Satisfied on 10 January 2014
Persons entitled: Southwind Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 2004
Deed of rental deposit
Delivered: 14 August 2004
Status: Satisfied on 4 September 2007
Persons entitled: Valentine Mark Christensen and John Parton Cavill
Description: £4,332.81.