VADITION LIMITED
ALTON VIOPLUG LIMITED

Hellopages » Hampshire » East Hampshire » GU34 2QJ

Company number 05026942
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address ALRESFORD HOUSE, MILL LANE, ALTON, HAMPSHIRE, GU34 2QJ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Robin Alexander Draper as a director on 26 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VADITION LIMITED are www.vadition.co.uk, and www.vadition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Hook Rail Station is 8.6 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vadition Limited is a Private Limited Company. The company registration number is 05026942. Vadition Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of Vadition Limited is Alresford House Mill Lane Alton Hampshire Gu34 2qj. . BREITTMAYER, Olivier is a Director of the company. Secretary MORRIS, Ian John has been resigned. Secretary WYLDE, Nicholas William has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director DICK, Stuart has been resigned. Director DRAPER, Robin Alexander has been resigned. Director LEDGER, Neil Anthony has been resigned. Director MORRIS, Ian John has been resigned. Director WYLDE, Nicholas William has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
BREITTMAYER, Olivier
Appointed Date: 29 June 2011
61 years old

Resigned Directors

Secretary
MORRIS, Ian John
Resigned: 23 June 2014
Appointed Date: 06 June 2006

Secretary
WYLDE, Nicholas William
Resigned: 06 June 2006
Appointed Date: 01 November 2004

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 17 February 2004
Appointed Date: 27 January 2004

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 17 February 2004
Appointed Date: 27 January 2004

Director
DICK, Stuart
Resigned: 06 June 2006
Appointed Date: 01 November 2004
58 years old

Director
DRAPER, Robin Alexander
Resigned: 26 January 2017
Appointed Date: 29 June 2011
61 years old

Director
LEDGER, Neil Anthony
Resigned: 06 January 2015
Appointed Date: 06 June 2006
68 years old

Director
MORRIS, Ian John
Resigned: 23 June 2014
Appointed Date: 06 June 2006
57 years old

Director
WYLDE, Nicholas William
Resigned: 06 June 2006
Appointed Date: 12 January 2006
59 years old

Persons With Significant Control

Exclusive Networks Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VADITION LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Jan 2017
Termination of appointment of Robin Alexander Draper as a director on 26 January 2017
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP .01

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 63 more events
26 Nov 2004
New director appointed
09 Mar 2004
Director resigned
09 Mar 2004
Secretary resigned
20 Feb 2004
Registered office changed on 20/02/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
27 Jan 2004
Incorporation

VADITION LIMITED Charges

18 November 2011
Cahrge over purchased debts and other assets
Delivered: 19 November 2011
Status: Satisfied on 6 December 2012
Persons entitled: Barclays Bank PLC (The Security Holder)
Description: All purchased debts present and future which fail to vest…
7 August 2007
Rent deposit deed
Delivered: 18 August 2007
Status: Satisfied on 9 July 2011
Persons entitled: John Alexander Coke
Description: All monies held under the terms of the rent deposit deed.
1 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 12 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…