VNVI LIMITED
SLOUGH VNV INTERNATIONAL LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 03041066
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address VNVI LIMITED, 268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of VNVI LIMITED are www.vnvi.co.uk, and www.vnvi.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Vnvi Limited is a Private Limited Company. The company registration number is 03041066. Vnvi Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Vnvi Limited is Vnvi Limited 268 Bath Road Slough Berkshire Sl1 4dx. The company`s financial liabilities are £10.28k. It is £-1.96k against last year. And the total assets are £10.28k, which is £-1.96k against last year. PALIWAL, Vinod is a Secretary of the company. DATTA, Varsha is a Director of the company. PALIWAL, Vinod Kumar is a Director of the company. UNDERWOOD, Nigel John is a Director of the company. Secretary PALIWAL, Vinod Kumar has been resigned. Secretary UNDERWOOD, John Bernard has been resigned. Secretary UNDERWOOD, Valerie has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PALIWAL, Vinod Kumar has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


vnvi Key Finiance

LIABILITIES £10.28k
-16%
CASH n/a
TOTAL ASSETS £10.28k
-16%
All Financial Figures

Current Directors

Secretary
PALIWAL, Vinod
Appointed Date: 01 January 2016

Director
DATTA, Varsha
Appointed Date: 01 May 1995
60 years old

Director
PALIWAL, Vinod Kumar
Appointed Date: 01 January 2016
57 years old

Director
UNDERWOOD, Nigel John
Appointed Date: 01 May 1995
59 years old

Resigned Directors

Secretary
PALIWAL, Vinod Kumar
Resigned: 31 December 2015
Appointed Date: 30 April 2008

Secretary
UNDERWOOD, John Bernard
Resigned: 30 April 2008
Appointed Date: 01 May 1995

Secretary
UNDERWOOD, Valerie
Resigned: 30 April 2008
Appointed Date: 01 October 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 01 May 1995
Appointed Date: 03 April 1995

Director
PALIWAL, Vinod Kumar
Resigned: 31 December 2015
Appointed Date: 01 May 1995
57 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 01 May 1995
Appointed Date: 03 April 1995

Persons With Significant Control

Mr Nigel John Underwood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Varsha Underwood
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vinod Kumar Paliwal
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VNVI LIMITED Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
26 Dec 2016
Micro company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

05 May 2016
Appointment of Mr Vinod Paliwal as a secretary on 1 January 2016
05 May 2016
Appointment of Mr Vinod Kumar Paliwal as a director on 1 January 2016
...
... and 67 more events
03 May 1995
New director appointed
03 May 1995
Director resigned;new director appointed
03 May 1995
Secretary resigned;new secretary appointed
03 May 1995
Registered office changed on 03/05/95 from: 43 lawrence road hove east sussex BN3 5QE
03 Apr 1995
Incorporation

VNVI LIMITED Charges

15 September 2005
Debenture
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…