V NETWORKS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 4AR

Company number 05475260
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 11 EVESHAM STREET, LONDON, W11 4AR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1 ; Compulsory strike-off action has been discontinued. The most likely internet sites of V NETWORKS LIMITED are www.vnetworks.co.uk, and www.v-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. V Networks Limited is a Private Limited Company. The company registration number is 05475260. V Networks Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of V Networks Limited is 11 Evesham Street London W11 4ar. . MORRIS, Timothy Simon is a Secretary of the company. MORRIS, Timothy Simon is a Director of the company. Secretary MARSHALL, Scott has been resigned. Secretary TEACHER, David Sampson has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BLIGH, Charles has been resigned. Director GOLDIE, David Carruth has been resigned. Director HARDING, Diana Mary, Baroness has been resigned. Director LAWTON, Paul Stephen has been resigned. Director PAYNE, Simon Taylor has been resigned. Director RICHARDS, Howard has been resigned. Director SHRAGA, Alan has been resigned. Director SHRAGA, Mark Anthony has been resigned. Director STIRLING, Amy has been resigned. Director THEMISTOCLI, Themis has been resigned. Director WILSON, Geoffrey Paul has been resigned. Director ZOLDAN, Adam has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORRIS, Timothy Simon
Appointed Date: 02 October 2008

Director
MORRIS, Timothy Simon
Appointed Date: 26 July 2013
61 years old

Resigned Directors

Secretary
MARSHALL, Scott
Resigned: 30 April 2011
Appointed Date: 20 September 2010

Secretary
TEACHER, David Sampson
Resigned: 02 October 2008
Appointed Date: 08 June 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Director
BLIGH, Charles
Resigned: 03 September 2012
Appointed Date: 31 December 2011
57 years old

Director
GOLDIE, David Carruth
Resigned: 03 September 2012
Appointed Date: 20 September 2010
62 years old

Director
HARDING, Diana Mary, Baroness
Resigned: 03 September 2012
Appointed Date: 20 September 2010
57 years old

Director
LAWTON, Paul Stephen
Resigned: 31 December 2011
Appointed Date: 02 October 2008
59 years old

Director
PAYNE, Simon Taylor
Resigned: 02 October 2008
Appointed Date: 01 August 2007
57 years old

Director
RICHARDS, Howard
Resigned: 02 October 2008
Appointed Date: 01 August 2007
58 years old

Director
SHRAGA, Alan
Resigned: 02 October 2008
Appointed Date: 01 August 2007
58 years old

Director
SHRAGA, Mark Anthony
Resigned: 02 October 2008
Appointed Date: 01 September 2005
47 years old

Director
STIRLING, Amy
Resigned: 26 July 2013
Appointed Date: 20 September 2010
56 years old

Director
THEMISTOCLI, Themis
Resigned: 02 October 2008
Appointed Date: 08 June 2005
73 years old

Director
WILSON, Geoffrey Paul
Resigned: 03 September 2012
Appointed Date: 02 October 2008
63 years old

Director
ZOLDAN, Adam
Resigned: 31 May 2008
Appointed Date: 01 February 2006
55 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

V NETWORKS LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1

02 Apr 2016
Compulsory strike-off action has been discontinued
01 Apr 2016
Accounts for a dormant company made up to 31 March 2015
15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 74 more events
24 Jun 2005
Secretary resigned
24 Jun 2005
Director resigned
24 Jun 2005
New secretary appointed
24 Jun 2005
New director appointed
08 Jun 2005
Incorporation

V NETWORKS LIMITED Charges

27 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 14 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…