VIRGIN MEDIA SECURED FINANCE PLC
HOOK

Hellopages » Hampshire » Hart » RG27 9UP

Company number 07108352
Status Active
Incorporation Date 18 December 2009
Company Type Public Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 071083520015, created on 21 March 2017; Registration of charge 071083520014, created on 1 February 2017; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of VIRGIN MEDIA SECURED FINANCE PLC are www.virginmediasecuredfinance.co.uk, and www.virgin-media-secured-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Virgin Media Secured Finance Plc is a Public Limited Company. The company registration number is 07108352. Virgin Media Secured Finance Plc has been working since 18 December 2009. The present status of the company is Active. The registered address of Virgin Media Secured Finance Plc is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Director GALE, Robert Charles has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 18 December 2009

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 18 December 2009
65 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 18 December 2009
63 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Persons With Significant Control

Virgin Media Investment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIRGIN MEDIA SECURED FINANCE PLC Events

23 Mar 2017
Registration of charge 071083520015, created on 21 March 2017
07 Feb 2017
Registration of charge 071083520014, created on 1 February 2017
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
11 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 50 more events
22 Jan 2010
Particulars of a mortgage or charge / charge no: 3
05 Jan 2010
Commence business and borrow
05 Jan 2010
Trading certificate for a public company
30 Dec 2009
Particulars of a mortgage or charge / charge no: 1
18 Dec 2009
Incorporation

VIRGIN MEDIA SECURED FINANCE PLC Charges

21 March 2017
Charge code 0710 8352 0015
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee
Description: Contains fixed charge…
1 February 2017
Charge code 0710 8352 0014
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
26 April 2016
Charge code 0710 8352 0013
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
30 April 2015
Charge code 0710 8352 0012
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
30 March 2015
Charge code 0710 8352 0011
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 January 2015
Charge code 0710 8352 0010
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
4 April 2014
Charge code 0710 8352 0009
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 March 2014
Charge code 0710 8352 0008
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
7 June 2013
Charge code 0710 8352 0007
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch
Description: Contains fixed charge…
3 March 2011
Confirmation deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the issuance of the…
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Satisfied on 25 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
A composite debenture
Delivered: 30 December 2009
Status: Satisfied on 25 May 2010
Persons entitled: Deutsche Bank Ag,London Branch(The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…