V2 LIMITED
ACCRINGTON V2 ON SITE LIMITED BLAKEDEW 266 LIMITED

Hellopages » Lancashire » Hyndburn » BB5 5YJ

Company number 04088416
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address SHORTEN BROOK WAY ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 5YJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Current accounting period extended from 31 January 2017 to 31 March 2017; Termination of appointment of Matthew Steven Geoffrey Croucher as a secretary on 20 December 2016; Appointment of Mr Richard Hinds as a secretary on 20 December 2016. The most likely internet sites of V2 LIMITED are www.v2.co.uk, and www.v2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. V2 Limited is a Private Limited Company. The company registration number is 04088416. V2 Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of V2 Limited is Shorten Brook Way Altham Business Park Altham Accrington Lancashire United Kingdom Bb5 5yj. . HINDS, Richard is a Secretary of the company. BEESON, Jason Mark is a Director of the company. CROUCHER, Matthew Steven Geoffrey is a Director of the company. GODDARD, Jason is a Director of the company. MATRAVERS, Paul Simon is a Director of the company. STIDWILL, James is a Director of the company. Secretary CROUCHER, Matthew Steven Geoffrey has been resigned. Secretary EASTERBROOK, Steven John has been resigned. Secretary JOHNSEN, Frithjof has been resigned. Nominee Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director EASTERBROOK, Steven John has been resigned. Director JOHNSEN, Frithjof has been resigned. Director SANGSTER, Paul has been resigned. Nominee Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HINDS, Richard
Appointed Date: 20 December 2016

Director
BEESON, Jason Mark
Appointed Date: 10 February 2005
53 years old

Director
CROUCHER, Matthew Steven Geoffrey
Appointed Date: 01 May 2014
46 years old

Director
GODDARD, Jason
Appointed Date: 10 February 2005
58 years old

Director
MATRAVERS, Paul Simon
Appointed Date: 10 February 2005
52 years old

Director
STIDWILL, James
Appointed Date: 10 February 2005
54 years old

Resigned Directors

Secretary
CROUCHER, Matthew Steven Geoffrey
Resigned: 20 December 2016
Appointed Date: 01 May 2014

Secretary
EASTERBROOK, Steven John
Resigned: 10 February 2005
Appointed Date: 01 November 2000

Secretary
JOHNSEN, Frithjof
Resigned: 01 May 2014
Appointed Date: 10 February 2005

Nominee Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 01 November 2000
Appointed Date: 11 October 2000

Director
EASTERBROOK, Steven John
Resigned: 10 February 2005
Appointed Date: 01 November 2000
64 years old

Director
JOHNSEN, Frithjof
Resigned: 01 May 2014
Appointed Date: 10 February 2005
57 years old

Director
SANGSTER, Paul
Resigned: 10 February 2005
Appointed Date: 01 November 2000
60 years old

Nominee Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 01 November 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Hammer Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V2 LIMITED Events

03 Jan 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
03 Jan 2017
Termination of appointment of Matthew Steven Geoffrey Croucher as a secretary on 20 December 2016
03 Jan 2017
Appointment of Mr Richard Hinds as a secretary on 20 December 2016
03 Jan 2017
Registered office address changed from Intec 1 Intec Business Park Wade Road Basingstoke Hampshire RG24 8NE to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 3 January 2017
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
...
... and 62 more events
07 Nov 2000
Accounting reference date extended from 31/10/01 to 31/01/02
07 Nov 2000
Secretary resigned
07 Nov 2000
Director resigned
18 Oct 2000
Company name changed blakedew 266 LIMITED\certificate issued on 19/10/00
11 Oct 2000
Incorporation

V2 LIMITED Charges

10 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 10 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 July 2001
Debenture
Delivered: 27 July 2001
Status: Satisfied on 12 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…