VICORP GROUP PLC
LEATHERHEAD VISTIA LIMITED BPC 2034 LIMITED

Hellopages » Surrey » Elmbridge » KT22 0SW

Company number 04321386
Status Active
Incorporation Date 13 November 2001
Company Type Public Limited Company
Address 4 BIRDS HILL RISE, OXSHOTT, LEATHERHEAD, KT22 0SW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW to 4 Birds Hill Rise Oxshott Leatherhead KT22 0SW on 31 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of VICORP GROUP PLC are www.vicorpgroup.co.uk, and www.vicorp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Fulwell Rail Station is 7 miles; to Feltham Rail Station is 8.3 miles; to Barnes Bridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vicorp Group Plc is a Public Limited Company. The company registration number is 04321386. Vicorp Group Plc has been working since 13 November 2001. The present status of the company is Active. The registered address of Vicorp Group Plc is 4 Birds Hill Rise Oxshott Leatherhead Kt22 0sw. . LEIGHTON, Iain Gordon Kerr is a Secretary of the company. HEARLEY, Pauline Muriel is a Director of the company. HEARLEY, Timothy Michael is a Director of the company. LEIGHTON, Iain Gordon Kerr is a Director of the company. Secretary GANNON, Catherine has been resigned. Secretary TREACY, Brendan Thomas has been resigned. Secretary TREACY, Brendan has been resigned. Secretary CF SECRETARIES has been resigned. Secretary CF SECRETARIES LIMITED has been resigned. Secretary CG LAW-COMPANY SECRETARIAL has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director BURROW, Jonathan William Robert has been resigned. Director COTTLE, Lee has been resigned. Director MELLOR, Paul Vincent, Dr. has been resigned. Director SIBUNS, David Scott has been resigned. Director TREACY, Brendan has been resigned. Director TREACY, Janice has been resigned. Director VAN DER WEEGH, Martin has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LEIGHTON, Iain Gordon Kerr
Appointed Date: 10 January 2017

Director
HEARLEY, Pauline Muriel
Appointed Date: 10 January 2017
83 years old

Director
HEARLEY, Timothy Michael
Appointed Date: 11 June 2004
83 years old

Director
LEIGHTON, Iain Gordon Kerr
Appointed Date: 10 January 2017
73 years old

Resigned Directors

Secretary
GANNON, Catherine
Resigned: 01 January 2006
Appointed Date: 01 November 2004

Secretary
TREACY, Brendan Thomas
Resigned: 01 April 2014
Appointed Date: 05 August 2010

Secretary
TREACY, Brendan
Resigned: 01 November 2004
Appointed Date: 01 February 2003

Secretary
CF SECRETARIES
Resigned: 10 January 2017
Appointed Date: 29 August 2014

Secretary
CF SECRETARIES LIMITED
Resigned: 29 August 2014
Appointed Date: 01 April 2014

Secretary
CG LAW-COMPANY SECRETARIAL
Resigned: 05 August 2010
Appointed Date: 01 January 2006

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 31 January 2003
Appointed Date: 13 November 2001

Director
BURROW, Jonathan William Robert
Resigned: 10 January 2017
Appointed Date: 01 April 2014
80 years old

Director
COTTLE, Lee
Resigned: 17 April 2009
Appointed Date: 21 February 2005
56 years old

Director
MELLOR, Paul Vincent, Dr.
Resigned: 17 April 2009
Appointed Date: 01 August 2004
64 years old

Director
SIBUNS, David Scott
Resigned: 13 January 2006
Appointed Date: 01 September 2004
70 years old

Director
TREACY, Brendan
Resigned: 01 April 2014
Appointed Date: 25 February 2002
69 years old

Director
TREACY, Janice
Resigned: 01 June 2004
Appointed Date: 03 May 2002
69 years old

Director
VAN DER WEEGH, Martin
Resigned: 26 March 2010
Appointed Date: 01 June 2003
63 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 25 February 2002
Appointed Date: 13 November 2001

Persons With Significant Control

Timothy Michael Hearley
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICORP GROUP PLC Events

31 Mar 2017
Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW to 4 Birds Hill Rise Oxshott Leatherhead KT22 0SW on 31 March 2017
18 Mar 2017
Compulsory strike-off action has been discontinued
15 Mar 2017
Confirmation statement made on 13 November 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
27 Jan 2017
Termination of appointment of Cf Secretaries as a secretary on 10 January 2017
...
... and 169 more events
15 May 2002
New director appointed
08 Apr 2002
Director resigned
08 Apr 2002
New director appointed
06 Feb 2002
Company name changed bpc 2034 LIMITED\certificate issued on 06/02/02
13 Nov 2001
Incorporation

VICORP GROUP PLC Charges

4 November 2010
Lease
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Richard John Pryer, Linda Louise Pryer and Bridgewater Pension Trustees Limited
Description: A sum of £10,000.00 see image for full details.
12 August 2008
Debenture
Delivered: 14 August 2008
Status: Satisfied on 22 June 2010
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charge over all property and assets…
16 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 14 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 14 August 2007
Persons entitled: Mr Brendan Treacy, Mr Tim Hearley, Noble Vct PLC, Noble Income & Growth PLC and Mr Martin Vander Weegh/Mr J Kruitbosch (The Lenders)
Description: Fixed and floating charges over the undertaking and all…
14 October 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 21 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Debenture (fixed and floating charges)
Delivered: 1 September 2004
Status: Satisfied on 2 November 2004
Persons entitled: Timothy Hearley
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Debenture (fixed and floating charges
Delivered: 1 September 2004
Status: Satisfied on 6 October 2005
Persons entitled: Brendan Treacy
Description: Fixed and floating charges over the undertaking and all…