VIANET GROUP PLC
STOCKTON ON TEES BRULINES GROUP PLC BRULINES(HOLDINGS)PLC GWECO 253 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3HR
Company number 05345684
Status Active
Incorporation Date 28 January 2005
Company Type Public Limited Company
Address 1 SURTEES WAY, SURTEES BUSINESS PARK, STOCKTON ON TEES, TS18 3HR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of VIANET GROUP PLC are www.vianetgroup.co.uk, and www.vianet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Middlesbrough Rail Station is 3.8 miles; to Yarm Rail Station is 4.2 miles; to Seaton Carew Rail Station is 8.7 miles; to Hartlepool Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vianet Group Plc is a Public Limited Company. The company registration number is 05345684. Vianet Group Plc has been working since 28 January 2005. The present status of the company is Active. The registered address of Vianet Group Plc is 1 Surtees Way Surtees Business Park Stockton On Tees Ts18 3hr. . FOSTER, Mark Hardwick is a Secretary of the company. DARLING, Stewart William is a Director of the company. DICKSON, James William is a Director of the company. FOSTER, Mark Hardwick is a Director of the company. MCGOUN, Mike is a Director of the company. WILLIAMS, Christopher is a Director of the company. Secretary JAMES, Stephen Anthony has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director COLLIN, Derrick has been resigned. Director GILLILAND, Stewart Charles has been resigned. Director NEWMAN, James Henry has been resigned. Director NOBLE, Duncan James has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FOSTER, Mark Hardwick
Appointed Date: 03 January 2006

Director
DARLING, Stewart William
Appointed Date: 09 July 2009
61 years old

Director
DICKSON, James William
Appointed Date: 20 April 2005
66 years old

Director
FOSTER, Mark Hardwick
Appointed Date: 03 January 2006
63 years old

Director
MCGOUN, Mike
Appointed Date: 01 February 2014
79 years old

Director
WILLIAMS, Christopher
Appointed Date: 20 May 2013
77 years old

Resigned Directors

Secretary
JAMES, Stephen Anthony
Resigned: 03 January 2006
Appointed Date: 20 April 2005

Secretary
GWECO SECRETARIES LIMITED
Resigned: 03 May 2005
Appointed Date: 28 January 2005

Director
COLLIN, Derrick
Resigned: 10 May 2006
Appointed Date: 20 April 2005
78 years old

Director
GILLILAND, Stewart Charles
Resigned: 31 December 2015
Appointed Date: 02 May 2006
69 years old

Director
NEWMAN, James Henry
Resigned: 31 March 2013
Appointed Date: 02 May 2006
76 years old

Director
NOBLE, Duncan James
Resigned: 05 July 2012
Appointed Date: 02 May 2006
52 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 03 May 2005
Appointed Date: 28 January 2005

VIANET GROUP PLC Events

31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
06 Jul 2016
Group of companies' accounts made up to 31 March 2016
06 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Feb 2016
Part of the property or undertaking has been released and no longer forms part of charge 1
05 Jan 2016
Termination of appointment of Stewart Charles Gilliland as a director on 31 December 2015
...
... and 94 more events
11 May 2005
Registered office changed on 11/05/05 from: 14 piccadilly bradford west yorkshire BD1 3LX
11 May 2005
Accounting reference date extended from 31/01/06 to 31/03/06
11 May 2005
Memorandum and Articles of Association
09 May 2005
Company name changed gweco 253 LIMITED\certificate issued on 09/05/05
28 Jan 2005
Incorporation

VIANET GROUP PLC Charges

19 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 9 December 2006
Persons entitled: Derrick Collin and Debra Ellen Collin and Graeme Richard Boagey (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Debenture containing fixed and floating charges
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…