VICORP SERVICES LIMITED
SLOUGH BPC 2066 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL1 8DD
Company number 05038031
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address YVONNE GREEN, 2 HATCHGATE GARDENS, BURNHAM, SLOUGH, ENGLAND, SL1 8DD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Micro company accounts made up to 31 December 2015; Registered office address changed from 6 Woodvale House Woodvale Road Cowes Isle of Wight PO31 8EB to C/O Yvonne Green 2 Hatchgate Gardens Burnham Slough SL1 8DD on 18 July 2016. The most likely internet sites of VICORP SERVICES LIMITED are www.vicorpservices.co.uk, and www.vicorp-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Vicorp Services Limited is a Private Limited Company. The company registration number is 05038031. Vicorp Services Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Vicorp Services Limited is Yvonne Green 2 Hatchgate Gardens Burnham Slough England Sl1 8dd. . TREACY, Brendan is a Secretary of the company. TREACY, Brendan Thomas is a Director of the company. Secretary GANNON, Catherine has been resigned. Secretary TREACY, Brendan has been resigned. Secretary CG LAW-COMPANY SECRETARIAL has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director COOKE, David Ian has been resigned. Director HEARLEY, Timothy Michael has been resigned. Director MELLOR, Paul Vincent, Dr. has been resigned. Director VAN DER WEEGH, Martin has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TREACY, Brendan
Appointed Date: 31 January 2011

Director
TREACY, Brendan Thomas
Appointed Date: 30 June 2004
69 years old

Resigned Directors

Secretary
GANNON, Catherine
Resigned: 01 January 2006
Appointed Date: 01 November 2004

Secretary
TREACY, Brendan
Resigned: 01 November 2004
Appointed Date: 30 June 2004

Secretary
CG LAW-COMPANY SECRETARIAL
Resigned: 31 January 2011
Appointed Date: 01 January 2006

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 30 June 2004
Appointed Date: 09 February 2004

Director
COOKE, David Ian
Resigned: 01 January 2006
Appointed Date: 01 August 2004
65 years old

Director
HEARLEY, Timothy Michael
Resigned: 25 November 2013
Appointed Date: 30 June 2004
83 years old

Director
MELLOR, Paul Vincent, Dr.
Resigned: 17 April 2009
Appointed Date: 01 August 2004
64 years old

Director
VAN DER WEEGH, Martin
Resigned: 26 March 2010
Appointed Date: 30 June 2004
64 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 30 June 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Brendan Thomas Treacy
Notified on: 30 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

VICORP SERVICES LIMITED Events

18 Mar 2017
Confirmation statement made on 9 February 2017 with updates
19 Aug 2016
Micro company accounts made up to 31 December 2015
18 Jul 2016
Registered office address changed from 6 Woodvale House Woodvale Road Cowes Isle of Wight PO31 8EB to C/O Yvonne Green 2 Hatchgate Gardens Burnham Slough SL1 8DD on 18 July 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

06 Aug 2015
Micro company accounts made up to 31 December 2014
...
... and 60 more events
12 Jul 2004
Director resigned
12 Jul 2004
Secretary resigned
12 Jul 2004
New secretary appointed;new director appointed
07 Jul 2004
Company name changed bpc 2066 LIMITED\certificate issued on 07/07/04
09 Feb 2004
Incorporation

VICORP SERVICES LIMITED Charges

4 June 2009
Debenture
Delivered: 6 June 2009
Status: Satisfied on 21 October 2013
Persons entitled: Trafalgar Capital Specialized Investment Fund
Description: Fixed and floating charge over all property and assets…
16 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 21 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2004
Debenture
Delivered: 16 October 2004
Status: Satisfied on 21 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Debenture
Delivered: 1 September 2004
Status: Satisfied on 21 May 2008
Persons entitled: Vicorp Group Limited
Description: Fixed and floating charges over the undertaking and all…