VOICE INTEGRATED PRODUCTS LTD.
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1BB

Company number 02606664
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address 3RD FLOOR, HAMILTON HOUSE 111 MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 13,043.75 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of VOICE INTEGRATED PRODUCTS LTD. are www.voiceintegratedproducts.co.uk, and www.voice-integrated-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Voice Integrated Products Ltd is a Private Limited Company. The company registration number is 02606664. Voice Integrated Products Ltd has been working since 01 May 1991. The present status of the company is Active. The registered address of Voice Integrated Products Ltd is 3rd Floor Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire Hp1 1bb. . GREENSMITH, Michael Charles is a Secretary of the company. BANG, Henrik Peter is a Director of the company. ORMONDROYD, James Andrew is a Director of the company. Secretary BROOKS, Mark Christopher has been resigned. Secretary ORMONDROYD, James Andrew has been resigned. Secretary SIDAWAY, Jennifer Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLSOP, Roger has been resigned. Director BROOKS, Mark Christopher has been resigned. Director BURGAR, William Jeffrey has been resigned. Director GOSLING, Mark Edward has been resigned. Director MCKAY, Anthony Philip has been resigned. Director SANDON ALLUM, John Howard has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GREENSMITH, Michael Charles
Appointed Date: 30 July 2010

Director
BANG, Henrik Peter
Appointed Date: 30 July 2010
67 years old

Director
ORMONDROYD, James Andrew
Appointed Date: 04 July 2006
53 years old

Resigned Directors

Secretary
BROOKS, Mark Christopher
Resigned: 28 February 2002
Appointed Date: 01 May 1991

Secretary
ORMONDROYD, James Andrew
Resigned: 30 July 2010
Appointed Date: 04 July 2006

Secretary
SIDAWAY, Jennifer Susan
Resigned: 04 July 2006
Appointed Date: 28 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Director
ALLSOP, Roger
Resigned: 28 October 2011
Appointed Date: 30 July 2010
82 years old

Director
BROOKS, Mark Christopher
Resigned: 10 March 2008
Appointed Date: 01 May 1991
60 years old

Director
BURGAR, William Jeffrey
Resigned: 29 July 2010
Appointed Date: 04 July 2006
60 years old

Director
GOSLING, Mark Edward
Resigned: 04 July 2006
Appointed Date: 01 December 1999
62 years old

Director
MCKAY, Anthony Philip
Resigned: 29 July 2010
Appointed Date: 04 July 2006
62 years old

Director
SANDON ALLUM, John Howard
Resigned: 01 April 2005
Appointed Date: 01 May 1991
71 years old

VOICE INTEGRATED PRODUCTS LTD. Events

07 Apr 2017
Accounts for a dormant company made up to 30 June 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 13,043.75

21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 13,043.75

07 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 118 more events
07 Jul 1992
Return made up to 01/05/92; full list of members
27 Jul 1991
Ad 15/05/91--------- £ si 98@1=98 £ ic 2/100
27 Jul 1991
Accounting reference date notified as 30/04

14 May 1991
Secretary resigned
01 May 1991
Incorporation

VOICE INTEGRATED PRODUCTS LTD. Charges

23 January 2003
Charge of deposit
Delivered: 29 January 2003
Status: Satisfied on 16 August 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 February 1999
Mortgage deed
Delivered: 16 February 1999
Status: Satisfied on 16 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4 park place north road poole dorset…
22 May 1996
Single debenture
Delivered: 5 June 1996
Status: Satisfied on 29 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1994
Legal mortgage
Delivered: 27 July 1994
Status: Satisfied on 16 August 2004
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a unit 3,park…