VIRTUAL INTERNET HOLDINGS LIMITED
RUDHEATH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 05943486
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address THE STABLES, GADBROOK PARK, RUDHEATH, CHESHIRE, ENGLAND, CW9 7RA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Alexander Lovell as a secretary on 12 September 2016; Termination of appointment of Ian Burrell as a secretary on 12 September 2016. The most likely internet sites of VIRTUAL INTERNET HOLDINGS LIMITED are www.virtualinternetholdings.co.uk, and www.virtual-internet-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Virtual Internet Holdings Limited is a Private Limited Company. The company registration number is 05943486. Virtual Internet Holdings Limited has been working since 22 September 2006. The present status of the company is Active. The registered address of Virtual Internet Holdings Limited is The Stables Gadbrook Park Rudheath Cheshire England Cw9 7ra. . LOVELL, Alexander is a Secretary of the company. KILGOUR, Adam William is a Director of the company. MORRIS, John is a Director of the company. Secretary BAKER, Martin Walker has been resigned. Secretary BURRELL, Ian has been resigned. Secretary HEMRAJ, Henry Goorudat has been resigned. Secretary HOLLAND, Tim Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Martin Walker has been resigned. Director BREDAHL, Ditlev Emil has been resigned. Director HEMRAJ, Henry Goorudat has been resigned. Director HOLLAND, Timothy Mark has been resigned. Director LAMB, Stephen Albert has been resigned. Director REES, Peter Evan has been resigned. Director ZUIDERVELD, Jaap Ronald has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LOVELL, Alexander
Appointed Date: 12 September 2016

Director
KILGOUR, Adam William
Appointed Date: 10 February 2012
50 years old

Director
MORRIS, John
Appointed Date: 14 December 2012
60 years old

Resigned Directors

Secretary
BAKER, Martin Walker
Resigned: 28 January 2010
Appointed Date: 19 December 2008

Secretary
BURRELL, Ian
Resigned: 12 September 2016
Appointed Date: 09 February 2012

Secretary
HEMRAJ, Henry Goorudat
Resigned: 19 December 2008
Appointed Date: 22 September 2006

Secretary
HOLLAND, Tim Mark
Resigned: 10 February 2012
Appointed Date: 28 January 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 2006
Appointed Date: 22 September 2006

Director
BAKER, Martin Walker
Resigned: 14 December 2012
Appointed Date: 19 December 2008
60 years old

Director
BREDAHL, Ditlev Emil
Resigned: 19 April 2011
Appointed Date: 28 January 2010
52 years old

Director
HEMRAJ, Henry Goorudat
Resigned: 19 December 2008
Appointed Date: 22 September 2006
80 years old

Director
HOLLAND, Timothy Mark
Resigned: 10 February 2012
Appointed Date: 28 January 2010
62 years old

Director
LAMB, Stephen Albert
Resigned: 19 December 2008
Appointed Date: 22 September 2006
67 years old

Director
REES, Peter Evan
Resigned: 19 December 2008
Appointed Date: 22 September 2006
70 years old

Director
ZUIDERVELD, Jaap Ronald
Resigned: 19 December 2008
Appointed Date: 22 September 2006
61 years old

Persons With Significant Control

Uk-2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIRTUAL INTERNET HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
26 Sep 2016
Appointment of Mr Alexander Lovell as a secretary on 12 September 2016
26 Sep 2016
Termination of appointment of Ian Burrell as a secretary on 12 September 2016
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 180,000

...
... and 48 more events
18 Oct 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Oct 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Sep 2006
Secretary resigned
22 Sep 2006
Incorporation

VIRTUAL INTERNET HOLDINGS LIMITED Charges

29 June 2015
Charge code 0594 3486 0004
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2011
Guarantee & debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Lloyds Development Capital Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
19 April 2011
Guarantee & debenture
Delivered: 26 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Cloud Group Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Composite guarantee and debenture
Delivered: 23 December 2008
Status: Satisfied on 29 March 2011
Persons entitled: Peter Evan Rees and Sholto Vaughan as Security Trustees for the Secured Parties, Being Themselves and Henry Goorudat Hemraj, Gavin Maguire, C.J. Nominees Limited and Xanadu Bv
Description: Fixed and floating charge over the undertaking and all…