VERSARIEN TECHNOLOGIES LIMITED
CHELTENHAM VERSARIEN LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 9LT

Company number 07475659
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address UNIT 2, CHOSEN VIEW ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 9LT
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of William Battrick as a director on 10 March 2016. The most likely internet sites of VERSARIEN TECHNOLOGIES LIMITED are www.versarientechnologies.co.uk, and www.versarien-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.7 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Versarien Technologies Limited is a Private Limited Company. The company registration number is 07475659. Versarien Technologies Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Versarien Technologies Limited is Unit 2 Chosen View Road Cheltenham Gloucestershire Gl51 9lt. . LEIGH, Christopher Michael is a Secretary of the company. LEIGH, Christopher Michael is a Director of the company. RICKETTS, Neill Gareth is a Director of the company. Secretary MURRAY-SMITH, James Stewart has been resigned. Director BATTRICK, William has been resigned. Director COOPER, Anthony William has been resigned. Director HUMPHRIES, Stephen James has been resigned. Director MURRAY-SMITH, James Stewart has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
LEIGH, Christopher Michael
Appointed Date: 03 July 2013

Director
LEIGH, Christopher Michael
Appointed Date: 03 July 2013
65 years old

Director
RICKETTS, Neill Gareth
Appointed Date: 18 May 2011
55 years old

Resigned Directors

Secretary
MURRAY-SMITH, James Stewart
Resigned: 06 June 2013
Appointed Date: 21 December 2010

Director
BATTRICK, William
Resigned: 10 March 2016
Appointed Date: 18 May 2011
46 years old

Director
COOPER, Anthony William
Resigned: 30 November 2015
Appointed Date: 23 June 2014
49 years old

Director
HUMPHRIES, Stephen James
Resigned: 03 July 2013
Appointed Date: 23 January 2013
62 years old

Director
MURRAY-SMITH, James Stewart
Resigned: 06 June 2013
Appointed Date: 21 December 2010
75 years old

Persons With Significant Control

Versarien Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERSARIEN TECHNOLOGIES LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
11 Mar 2016
Termination of appointment of William Battrick as a director on 10 March 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14,652

21 Dec 2015
Termination of appointment of Anthony William Cooper as a director on 30 November 2015
...
... and 42 more events
05 Mar 2012
Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,150

04 Aug 2011
Appointment of Will Battrick as a director
04 Aug 2011
Appointment of Neil Ricketts as a director
04 Aug 2011
Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,150

21 Dec 2010
Incorporation

VERSARIEN TECHNOLOGIES LIMITED Charges

22 September 2015
Charge code 0747 5659 0003
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
2 April 2015
Charge code 0747 5659 0002
Delivered: 2 April 2015
Status: Satisfied on 9 September 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
16 August 2013
Charge code 0747 5659 0001
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…