VOITEQ LIMITED
BLACKPOOL HEALDS LIMITED

Hellopages » Lancashire » Fylde » FY4 5LZ

Company number 02447508
Status Active
Incorporation Date 29 November 1989
Company Type Private Limited Company
Address NEPTUNE COURT, HALLAM WAY WHITEHILLS, BLACKPOOL, LANCASHIRE, FY4 5LZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 202,000 . The most likely internet sites of VOITEQ LIMITED are www.voiteq.co.uk, and www.voiteq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Voiteq Limited is a Private Limited Company. The company registration number is 02447508. Voiteq Limited has been working since 29 November 1989. The present status of the company is Active. The registered address of Voiteq Limited is Neptune Court Hallam Way Whitehills Blackpool Lancashire Fy4 5lz. . STANHOPE, David Raymond is a Secretary of the company. DU PREEZ, Anton is a Director of the company. HEALD, Frank Iddon is a Director of the company. MCCABE, Isabel is a Director of the company. MORGAN, Paul Gerard Dermot is a Director of the company. STANHOPE, David Raymond is a Director of the company. Secretary HEALD, Frank Iddon has been resigned. Secretary MEDLEY, Trevor has been resigned. Director BYFORD, Roger Graham has been resigned. Director DEE, Frank Rigby has been resigned. Director GYLANDERS, Joseph has been resigned. Director HEALD, John Fleetwood has been resigned. Director MEDLEY, Trevor has been resigned. Director WEBB, David Frank has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
STANHOPE, David Raymond
Appointed Date: 01 November 2001

Director
DU PREEZ, Anton
Appointed Date: 16 December 2011
54 years old

Director
HEALD, Frank Iddon

77 years old

Director
MCCABE, Isabel
Appointed Date: 05 October 2015
54 years old

Director
MORGAN, Paul Gerard Dermot
Appointed Date: 06 October 2009
62 years old

Director
STANHOPE, David Raymond
Appointed Date: 01 November 2001
61 years old

Resigned Directors

Secretary
HEALD, Frank Iddon
Resigned: 13 November 2000

Secretary
MEDLEY, Trevor
Resigned: 01 November 2001
Appointed Date: 19 October 2000

Director
BYFORD, Roger Graham
Resigned: 26 April 2007
Appointed Date: 13 November 2000
72 years old

Director
DEE, Frank Rigby
Resigned: 19 October 2000
74 years old

Director
GYLANDERS, Joseph
Resigned: 05 October 2015
Appointed Date: 13 November 2000
69 years old

Director
HEALD, John Fleetwood
Resigned: 01 January 1997
87 years old

Director
MEDLEY, Trevor
Resigned: 31 March 2013
Appointed Date: 19 October 2000
75 years old

Director
WEBB, David Frank
Resigned: 05 October 2015
Appointed Date: 01 July 2007
46 years old

Persons With Significant Control

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

VOITEQ LIMITED Events

30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 202,000

03 Nov 2015
Termination of appointment of Joseph Gylanders as a director on 5 October 2015
03 Nov 2015
Appointment of Ms Isabel Mccabe as a director on 5 October 2015
...
... and 101 more events
23 Apr 1990
Auditor's resignation

26 Jan 1990
Registered office changed on 26/01/90 from: classic house 174-180 old street london EC1V 9BP

26 Jan 1990
New director appointed

26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1989
Incorporation

VOITEQ LIMITED Charges

6 October 2009
Mortgage debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Legal mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 neptune court hallam way blackpool t/n LAN63888 all…
25 June 2007
Debenture
Delivered: 16 July 2007
Status: Satisfied on 10 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2006
Legal mortgage
Delivered: 2 March 2006
Status: Satisfied on 10 October 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Block 5 neptune court blackpool. Assigns the goodwill of…
20 December 2000
Debenture
Delivered: 4 January 2001
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…