VNO DIRECT LIMITED
WEST DRAYTON VANCO BUSINESS SOLUTIONS LIMITED VANCO BUSINESS SYSTEMS LIMITED VANCO PROFESSIONAL SERVICES LIMITED OVAL (1582) LIMITED

Hellopages » Greater London » Hillingdon » UB7 0JE

Company number 04081651
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address SOVEREIGN COURT, 635 SIPSON ROAD SIPSON, WEST DRAYTON, MIDDLESEX, UNITED KINGDOM, UB7 0JE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016. The most likely internet sites of VNO DIRECT LIMITED are www.vnodirect.co.uk, and www.vno-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Vno Direct Limited is a Private Limited Company. The company registration number is 04081651. Vno Direct Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Vno Direct Limited is Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex United Kingdom Ub7 0je. . TAIWO, Bolaji Moruf is a Secretary of the company. GOLDIE, Andrew Peter is a Director of the company. Secretary DYDE, Stephen David has been resigned. Secretary HARGREAVES, Simon John has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director GADODIA, Anil Mahabir Prasad has been resigned. Director GARG, Pramod has been resigned. Director GRAYNOTH, Gary has been resigned. Director HARGREAVES, Simon John has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Director MALHOTRA, Harsh has been resigned. Director SAUER, Michael Paul has been resigned. Director THOMPSON, Mark James has been resigned. Director TIMPANY, Edward Allen has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
TAIWO, Bolaji Moruf
Appointed Date: 13 March 2013

Director
GOLDIE, Andrew Peter
Appointed Date: 08 January 2015
65 years old

Resigned Directors

Secretary
DYDE, Stephen David
Resigned: 22 March 2011
Appointed Date: 08 September 2005

Secretary
HARGREAVES, Simon John
Resigned: 08 September 2005
Appointed Date: 26 October 2000

Nominee Secretary
OVALSEC LIMITED
Resigned: 26 October 2000
Appointed Date: 02 October 2000

Director
CHURCHILL, Wayne Winston
Resigned: 31 July 2008
Appointed Date: 26 October 2000
66 years old

Director
GADODIA, Anil Mahabir Prasad
Resigned: 26 February 2013
Appointed Date: 15 September 2010
62 years old

Director
GARG, Pramod
Resigned: 08 January 2015
Appointed Date: 26 February 2013
46 years old

Director
GRAYNOTH, Gary
Resigned: 15 May 2002
Appointed Date: 01 July 2001
67 years old

Director
HARGREAVES, Simon John
Resigned: 05 December 2007
Appointed Date: 26 October 2000
62 years old

Director
JOHNSTON, Peter Douglas
Resigned: 31 July 2008
Appointed Date: 03 September 2007
61 years old

Director
MALHOTRA, Harsh
Resigned: 15 September 2010
Appointed Date: 09 December 2008
59 years old

Director
SAUER, Michael Paul
Resigned: 25 August 2014
Appointed Date: 06 February 2009
70 years old

Director
THOMPSON, Mark James
Resigned: 09 December 2008
Appointed Date: 10 December 2007
62 years old

Director
TIMPANY, Edward Allen
Resigned: 05 May 2008
Appointed Date: 26 October 2000
69 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 26 October 2000
Appointed Date: 02 October 2000

Nominee Director
OVALSEC LIMITED
Resigned: 26 October 2000
Appointed Date: 02 October 2000

VNO DIRECT LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
11 Aug 2016
Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016
11 Aug 2016
Director's details changed for Mr Andrew Peter Goldie on 11 August 2016
17 May 2016
Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016
...
... and 102 more events
06 Nov 2000
New secretary appointed;new director appointed
06 Nov 2000
New director appointed
06 Nov 2000
Ad 26/10/00--------- £ si 1@1=1 £ ic 1/2
03 Nov 2000
Company name changed oval (1582) LIMITED\certificate issued on 06/11/00
02 Oct 2000
Incorporation

VNO DIRECT LIMITED Charges

1 August 2014
Charge code 0408 1651 0006
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge.
1 August 2014
Charge code 0408 1651 0005
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
24 April 2007
An omnibus guarantee and set-off agreement
Delivered: 4 May 2007
Status: Satisfied on 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances. See the mortgage charge document for…
24 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
13 May 2005
Pledge agreement
Delivered: 18 May 2005
Status: Satisfied on 28 September 2007
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee
Description: All the shares of the capital stock membership interests…
8 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 28 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

VNNM LTD VNNO BUSINESS SUPPORT LIMITED VNO LIMITED VNORTH LIMITED V-NOV8 LIMITED V-NOVA INTERNATIONAL LTD V-NOVA LIMITED