VM TRANSFERS (NO 4) LIMITED
HOOK GENERAL CABLE LIMITED

Hellopages » Hampshire » Hart » RG27 9UP

Company number 02369824
Status Active
Incorporation Date 7 April 1989
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement by Directors; Statement of capital on 9 November 2016 GBP 1 ; Solvency Statement dated 25/10/16. The most likely internet sites of VM TRANSFERS (NO 4) LIMITED are www.vmtransfersno4.co.uk, and www.vm-transfers-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six 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.Vm Transfers No 4 Limited is a Private Limited Company. The company registration number is 02369824. Vm Transfers No 4 Limited has been working since 07 April 1989. The present status of the company is Active. The registered address of Vm Transfers No 4 Limited 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. Secretary BURNS, Clive has been resigned. Secretary LAVER, John Michael has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BANON, Jean Claude has been resigned. Director BURDICK, Charles James has been resigned. Director CAMPBELL-ROSS, Roderick Clavil Hakewill has been resigned. Director CLEAVER, Anthony Brian, Sir has been resigned. Director COOK, Stephen Sands has been resigned. Director DELAHUNTY, Joseph John has been resigned. Director GALE, Robert Charles has been resigned. Director GALTEAU, Philippe Xavier has been resigned. Director GRAY, George Gowans, Dr has been resigned. Director GRAY, Ian has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director JOBARD, Francois Marc has been resigned. Director LEROY, Bertrand has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director MILLER, David John has been resigned. Director MUIR, George Watson has been resigned. Director NOBLET, Marc Marie Bruno has been resigned. Director REES, Peter Wynford Innes, Lord Rees has been resigned. Director RICE, William Anthony has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TRITT, Cheryl Ann has been resigned. Director VAN VALKENBURG, David Raynor has been resigned. Director VILLANEAU, Michel Jean Charles has been resigned. Director WALMSLEY, Nigel Norman has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

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

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
LAVER, John Michael
Resigned: 01 August 2000

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
BANON, Jean Claude
Resigned: 03 September 1998
77 years old

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 03 September 1998
74 years old

Director
CAMPBELL-ROSS, Roderick Clavil Hakewill
Resigned: 15 December 1994
69 years old

Director
CLEAVER, Anthony Brian, Sir
Resigned: 03 September 1998
Appointed Date: 16 May 1994
87 years old

Director
COOK, Stephen Sands
Resigned: 03 March 2006
Appointed Date: 18 August 2000
65 years old

Director
DELAHUNTY, Joseph John
Resigned: 10 March 1994
90 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GALTEAU, Philippe Xavier
Resigned: 03 September 1998
Appointed Date: 20 January 1994
91 years old

Director
GRAY, George Gowans, Dr
Resigned: 03 September 1998
Appointed Date: 16 May 1994
87 years old

Director
GRAY, Ian
Resigned: 03 September 1998
Appointed Date: 01 November 1996
75 years old

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 03 September 1998
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 23 November 1998
69 years old

Director
JOBARD, Francois Marc
Resigned: 25 November 1997
Appointed Date: 23 January 1995
73 years old

Director
LEROY, Bertrand
Resigned: 30 November 1998
Appointed Date: 25 November 1997
75 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
MILLER, David John
Resigned: 03 September 1998
Appointed Date: 16 May 1994
63 years old

Director
MUIR, George Watson
Resigned: 16 May 1994
Appointed Date: 23 December 1992
82 years old

Director
NOBLET, Marc Marie Bruno
Resigned: 06 August 1996
74 years old

Director
REES, Peter Wynford Innes, Lord Rees
Resigned: 20 February 1995
98 years old

Director
RICE, William Anthony
Resigned: 30 November 1998
Appointed Date: 16 October 1997
73 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 18 February 2004
60 years old

Director
STENHAM, Anthony William Paul
Resigned: 12 September 2006
Appointed Date: 18 February 2004
93 years old

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

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

Director
TRITT, Cheryl Ann
Resigned: 03 September 1998
Appointed Date: 25 July 1995
78 years old

Director
VAN VALKENBURG, David Raynor
Resigned: 16 March 1999
Appointed Date: 03 September 1998
83 years old

Director
VILLANEAU, Michel Jean Charles
Resigned: 30 November 1998
89 years old

Director
WALMSLEY, Nigel Norman
Resigned: 29 April 1997
Appointed Date: 16 May 1994
83 years old

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

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 April 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Persons With Significant Control

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

VM TRANSFERS (NO 4) LIMITED Events

09 Nov 2016
Statement by Directors
09 Nov 2016
Statement of capital on 9 November 2016
  • GBP 1

09 Nov 2016
Solvency Statement dated 25/10/16
09 Nov 2016
Resolutions
  • RES13 ‐ Capital so reduced be credited to a reserve. Reduction documents to be filed within 15 days. 25/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 240 more events
15 Mar 1995
Director resigned
28 Feb 1995
Ad 30/12/94--------- £ si 4860698@1=4860698 £ ic 158499691/163360389

28 Feb 1995
Ad 30/12/94--------- £ si 11713774@1=11713774 £ ic 146785917/158499691

20 Feb 1995
Director resigned

20 Feb 1995
New director appointed

VM TRANSFERS (NO 4) LIMITED Charges

29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 4 May 2010
Status: Satisfied on 12 October 2012
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 12 October 2012
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: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
New composite guarantee and debenture
Delivered: 28 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
16 March 2001
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied on 4 August 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
20 May 1999
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
Delivered: 3 June 1999
Status: Satisfied on 22 December 2004
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: By way of first fixed charge (I) without prejudice to…
27 February 1998
Charge of shares
Delivered: 2 March 1998
Status: Satisfied on 1 June 1999
Persons entitled: Crosby Sterling Limited
Description: Fixed charge over shares in general cable holdings LTD and…
27 February 1998
Charge of shares
Delivered: 2 March 1998
Status: Satisfied on 1 June 1999
Persons entitled: Crosby Sterling Limited
Description: Fixed charge over rights,moneys,shares,benefits and other…
27 February 1998
Charge over shares in general cable holdings limited
Delivered: 16 March 1998
Status: Satisfied on 1 June 1999
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over the shares in general cable holdings…
25 July 1997
Charge of shares
Delivered: 12 August 1997
Status: Satisfied on 1 June 1999
Persons entitled: Crosby Sterling Limited
Description: Charge the shares to the chargee by way of fixed charge;and…
25 July 1997
Charge over shares in birmingham cable corporation limited, the cable corporation limited and the yorkshire cable group limited between the company and national westminster bank PLC (the trustee)
Delivered: 11 August 1997
Status: Satisfied on 22 January 1998
Persons entitled: National Westminster Bank PLC
Description: 22,958,319 £1 ordinary shares of the company in birmingham…
30 June 1997
Security deposit agreement
Delivered: 15 July 1997
Status: Satisfied on 1 June 1999
Persons entitled: Clf Municipal Bank PLC
Description: By way of first fixed charge in favour of the bank the…
24 June 1997
Security deposit agreement
Delivered: 15 July 1997
Status: Satisfied on 1 June 1999
Persons entitled: Credit Agricole Indosuez
Description: By way of first fixed charge in favour of the bank the…
27 May 1997
Charge over shares in filegate limited
Delivered: 11 June 1997
Status: Satisfied on 22 January 1998
Persons entitled: National Westminster Bank PLC
Description: 339,000 10P (ordinary) shares in filegate limited and by…
2 May 1997
Memorandum of charge on stocks and shares
Delivered: 23 May 1997
Status: Satisfied on 23 July 1997
Persons entitled: Robert Fleming & Co. Limited
Description: All stocks shares bonds warrants receipts and other…
13 March 1997
Charge over bank accounts
Delivered: 25 March 1997
Status: Satisfied on 1 June 1999
Persons entitled: National Westminster Bank PLC
Description: Each deposit and all the company's right title and interest…
24 December 1996
Security deposit agreement
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Banque Paribas
Description: All sums from time of time standing to the credit of the…
24 December 1996
Security deposit agreement
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Banque Paribas
Description: All sums standing to the credit of the account of the…
24 December 1996
Security deposit agreement
Delivered: 10 January 1997
Status: Satisfied on 1 June 1999
Persons entitled: Banque Paribas
Description: All sums from time to time standing to the credit of the…
26 February 1996
Security deposit agreement
Delivered: 13 March 1996
Status: Satisfied on 1 June 1999
Persons entitled: Societe Generale
Description: All sums from time to time standing to the credit of the…
25 May 1995
Charge of shares
Delivered: 14 June 1995
Status: Satisfied on 1 June 1999
Persons entitled: Crosby Sterling Limited
Description: All present and future rights, monyes, benefits, bonus in…
25 May 1995
Charge on cash deposit
Delivered: 13 June 1995
Status: Satisfied on 30 March 2006
Persons entitled: Crosby Sterling Limited
Description: By clause 3 of the charge, the chargor, as continuing…
25 May 1995
Charge of shares
Delivered: 30 May 1995
Status: Satisfied on 8 March 1996
Persons entitled: Robert Fleming & Co. Limited,as Security Agent for the Beneficiaries (As Defined)
Description: All rights,moneys,benefits and other property.......shares…
13 April 1995
Assignment of inter-group loan agreements
Delivered: 3 May 1995
Status: Satisfied on 8 March 1996
Persons entitled: Robert Fleming & Co (As Security Agent for the Beneficiaries)
Description: The assignor as sole beneficial owner assigns and agrees to…
8 April 1994
Memorandum of charge on stocks and shares
Delivered: 16 April 1994
Status: Satisfied on 28 June 1995
Persons entitled: Robert Fleming & Co. Limited
Description: All stocks shares bonds warrants receipts & other…