VARIOHM HOLDINGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7AH

Company number 05783452
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017; Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017; Confirmation statement made on 22 March 2017 with updates. The most likely internet sites of VARIOHM HOLDINGS LIMITED are www.variohmholdings.co.uk, and www.variohm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Variohm Holdings Limited is a Private Limited Company. The company registration number is 05783452. Variohm Holdings Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Variohm Holdings Limited is 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey England Gu2 7ah. . HARKUS MADGE, Joanna Alwen is a Secretary of the company. GIBBINS, Simon Mark is a Director of the company. NEVILLE, Paul Howard is a Director of the company. Secretary MOFFATT, Joan has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director DONOGHUE, Cathrine has been resigned. Director EDWARDS, Colin has been resigned. Director MOFFATT, Joan has been resigned. Director MOFFATT, Roy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARKUS MADGE, Joanna Alwen
Appointed Date: 01 April 2017

Director
GIBBINS, Simon Mark
Appointed Date: 19 January 2017
59 years old

Director
NEVILLE, Paul Howard
Appointed Date: 19 January 2017
58 years old

Resigned Directors

Secretary
MOFFATT, Joan
Resigned: 19 January 2017
Appointed Date: 18 April 2006

Secretary
SHILLINGLAW, Gary Preston
Resigned: 31 March 2017
Appointed Date: 19 January 2017

Director
DONOGHUE, Cathrine
Resigned: 19 January 2017
Appointed Date: 01 December 2011
49 years old

Director
EDWARDS, Colin
Resigned: 31 July 2015
Appointed Date: 18 April 2006
84 years old

Director
MOFFATT, Joan
Resigned: 19 January 2017
Appointed Date: 18 April 2006
81 years old

Director
MOFFATT, Roy
Resigned: 19 January 2017
Appointed Date: 18 April 2006
82 years old

Persons With Significant Control

Acal Electronics Holdings Limited
Notified on: 17 January 2017
Nature of control: Ownership of shares – 75% or more

VARIOHM HOLDINGS LIMITED Events

04 Apr 2017
Appointment of Mrs Joanna Alwen Harkus Madge as a secretary on 1 April 2017
04 Apr 2017
Termination of appointment of Gary Preston Shillinglaw as a secretary on 31 March 2017
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
08 Mar 2017
Auditor's resignation
03 Mar 2017
Auditor's resignation
...
... and 35 more events
14 Feb 2008
Accounts for a small company made up to 30 April 2007
01 Feb 2008
Registered office changed on 01/02/08 from: 14, cottesbrooke park heartlands business park daventry northants NN11 8LY
21 Jun 2007
Ad 01/09/06--------- £ si 69@1
11 Jun 2007
Return made up to 18/04/07; full list of members
18 Apr 2006
Incorporation

VARIOHM HOLDINGS LIMITED Charges

15 February 2013
Debenture deed
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Debenture
Delivered: 18 June 2009
Status: Satisfied on 5 June 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…