VENTURE LIFE GROUP PLC
BRACKNELL VLL HEALTHCARE PLC AVADERM LIMITED FLINT PHARMA LIMITED CASEDUNE LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 05651130
Status Active
Incorporation Date 12 December 2005
Company Type Public Limited Company
Address VENTURE HOUSE, ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement of capital following an allotment of shares on 7 October 2016 GBP 110,511.318 ; Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Peter Shepherd as a secretary on 1 December 2016. The most likely internet sites of VENTURE LIFE GROUP PLC are www.venturelifegroup.co.uk, and www.venture-life-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venture Life Group Plc is a Public Limited Company. The company registration number is 05651130. Venture Life Group Plc has been working since 12 December 2005. The present status of the company is Active. The registered address of Venture Life Group Plc is Venture House Arlington Square Downshire Way Bracknell Berkshire Rg12 1wa. . SHEPHERD, Peter is a Secretary of the company. BRAGUTI, Lodivico Gianluca is a Director of the company. BREAM, Peter Edward is a Director of the company. COLLINS, Sharon Mary is a Director of the company. DRUMMOND, Lynn, Dr is a Director of the company. RANDALL, Jeremy Anthony Philip is a Director of the company. SYLVESTER, John Richard is a Director of the company. Secretary ANDREWS, Kelly John has been resigned. Secretary APPELBEE, Stephen Charles has been resigned. Secretary HUNTER, James Douglas has been resigned. Secretary STANTON, Nathan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHEARNE, Tony has been resigned. Director APPELBEE, Stephen Charles has been resigned. Director FLYNN, Eliza Hanli has been resigned. Director FLYNN, Michael John has been resigned. Director HUNTER, James Douglas has been resigned. Director LUCAS, John has been resigned. Director MACKINNON, Ian Andrew has been resigned. Director SINCLAIR, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHEPHERD, Peter
Appointed Date: 01 December 2016

Director
BRAGUTI, Lodivico Gianluca
Appointed Date: 24 March 2014
64 years old

Director
BREAM, Peter Edward
Appointed Date: 17 February 2016
58 years old

Director
COLLINS, Sharon Mary
Appointed Date: 12 March 2009
51 years old

Director
DRUMMOND, Lynn, Dr
Appointed Date: 20 November 2013
66 years old

Director
RANDALL, Jeremy Anthony Philip
Appointed Date: 01 July 2010
61 years old

Director
SYLVESTER, John Richard
Appointed Date: 05 November 2013
61 years old

Resigned Directors

Secretary
ANDREWS, Kelly John
Resigned: 24 March 2014
Appointed Date: 23 January 2012

Secretary
APPELBEE, Stephen Charles
Resigned: 22 November 2009
Appointed Date: 18 January 2006

Secretary
HUNTER, James Douglas
Resigned: 30 November 2016
Appointed Date: 24 March 2014

Secretary
STANTON, Nathan
Resigned: 14 October 2011
Appointed Date: 26 July 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2006
Appointed Date: 12 December 2005

Director
AHEARNE, Tony
Resigned: 13 December 2013
Appointed Date: 17 April 2009
80 years old

Director
APPELBEE, Stephen Charles
Resigned: 05 August 2008
Appointed Date: 18 January 2006
69 years old

Director
FLYNN, Eliza Hanli
Resigned: 31 December 2011
Appointed Date: 12 March 2009
43 years old

Director
FLYNN, Michael John
Resigned: 13 December 2013
Appointed Date: 01 July 2010
83 years old

Director
HUNTER, James Douglas
Resigned: 30 November 2016
Appointed Date: 10 October 2013
58 years old

Director
LUCAS, John
Resigned: 05 August 2014
Appointed Date: 10 October 2013
59 years old

Director
MACKINNON, Ian Andrew
Resigned: 17 February 2016
Appointed Date: 16 June 2014
61 years old

Director
SINCLAIR, Andrew John
Resigned: 13 December 2013
Appointed Date: 18 January 2006
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 2006
Appointed Date: 12 December 2005

VENTURE LIFE GROUP PLC Events

28 Feb 2017
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 110,511.318

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Dec 2016
Appointment of Mr Peter Shepherd as a secretary on 1 December 2016
13 Dec 2016
Termination of appointment of James Douglas Hunter as a director on 30 November 2016
13 Dec 2016
Termination of appointment of James Douglas Hunter as a secretary on 30 November 2016
...
... and 107 more events
04 May 2006
Memorandum and Articles of Association
02 Feb 2006
Company name changed casedune LIMITED\certificate issued on 02/02/06
02 Feb 2006
Director resigned
02 Feb 2006
Secretary resigned
12 Dec 2005
Incorporation