VOCIS LIMITED
LINDLEY

Hellopages » Leicestershire » Hinckley and Bosworth » CV10 0TU
Company number 05951595
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address UNIT 1 TECHNOLOGY CENTRE NW03, MIRA TECHNOLOGY PARK, LINDLEY, WARWICKSHIRE, ENGLAND, CV10 0TU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 72190 - Other research and experimental development on natural sciences and engineering, 74100 - specialised design activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Director's details changed for Dr Richard Taylor on 4 December 2016; Secretary's details changed for Amanda Jane Everitt on 4 December 2016. The most likely internet sites of VOCIS LIMITED are www.vocis.co.uk, and www.vocis.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Atherstone Rail Station is 4.1 miles; to Hinckley Rail Station is 4.1 miles; to Bedworth Rail Station is 5.1 miles; to Polesworth Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vocis Limited is a Private Limited Company. The company registration number is 05951595. Vocis Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Vocis Limited is Unit 1 Technology Centre Nw03 Mira Technology Park Lindley Warwickshire England Cv10 0tu. . EVERITT, Amanda Jane is a Secretary of the company. MANTELLI, Paolo, Dr is a Director of the company. SLATER, Mark is a Director of the company. STEIN, Gunnar is a Director of the company. TAYLOR, Richard, Dr is a Director of the company. VIARO, Luciano is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPAGNOLA, Luca has been resigned. Director EVERITT, Mike has been resigned. Director LINARES MARTIN, Juan Carlos has been resigned. Director MATTHES, Bernd, Dr has been resigned. Director PFEFFER, Marc, Dr has been resigned. Director RAMADORI, Paolo has been resigned. Director SARTI, Gianni has been resigned. Director THEODOLI, Marco has been resigned. Director TRUCCO, Gualtiero has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EVERITT, Amanda Jane
Appointed Date: 29 September 2006

Director
MANTELLI, Paolo, Dr
Appointed Date: 04 March 2008
59 years old

Director
SLATER, Mark
Appointed Date: 24 August 2016
57 years old

Director
STEIN, Gunnar
Appointed Date: 21 June 2016
55 years old

Director
TAYLOR, Richard, Dr
Appointed Date: 24 November 2006
56 years old

Director
VIARO, Luciano
Appointed Date: 09 March 2015
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Director
CAMPAGNOLA, Luca
Resigned: 22 January 2015
Appointed Date: 29 February 2012
62 years old

Director
EVERITT, Mike
Resigned: 01 August 2016
Appointed Date: 29 September 2006
65 years old

Director
LINARES MARTIN, Juan Carlos
Resigned: 04 March 2008
Appointed Date: 24 November 2006
60 years old

Director
MATTHES, Bernd, Dr
Resigned: 21 June 2016
Appointed Date: 13 January 2015
66 years old

Director
PFEFFER, Marc, Dr
Resigned: 23 January 2012
Appointed Date: 04 March 2008
54 years old

Director
RAMADORI, Paolo
Resigned: 27 January 2015
Appointed Date: 25 August 2011
60 years old

Director
SARTI, Gianni
Resigned: 12 July 2011
Appointed Date: 04 March 2008
73 years old

Director
THEODOLI, Marco
Resigned: 05 March 2008
Appointed Date: 24 November 2006
73 years old

Director
TRUCCO, Gualtiero
Resigned: 05 March 2008
Appointed Date: 24 November 2006
55 years old

Persons With Significant Control

Oerlikon Graziano Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOCIS LIMITED Events

07 Apr 2017
Accounts for a small company made up to 31 December 2016
19 Dec 2016
Director's details changed for Dr Richard Taylor on 4 December 2016
19 Dec 2016
Secretary's details changed for Amanda Jane Everitt on 4 December 2016
05 Dec 2016
Registered office address changed from American Barns Banbury Road Lighthorne Warwick CV35 0AE to Unit 1 Technology Centre Nw03 Mira Technology Park Lindley Warwickshire CV10 0TU on 5 December 2016
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 55 more events
12 Dec 2006
Resolutions
  • RES13 ‐ Subdivision 24/11/06

12 Dec 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

12 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Sep 2006
Secretary resigned
29 Sep 2006
Incorporation

VOCIS LIMITED Charges

8 December 2006
Deed of charge over credit balances
Delivered: 16 December 2006
Status: Satisfied on 26 March 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re vocis limited business premium account…