VERELOGIC LIMITED
SHRIVENHAM ROAD INFOSYS LIMITED

Hellopages » Wiltshire » Swindon » SN1 2NR

Company number 02328888
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address GLOUCESTER HOUSE, COUNTY PARK, SHRIVENHAM ROAD, SWINDON WILTSHIRE, SN1 2NR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 4,338 . The most likely internet sites of VERELOGIC LIMITED are www.verelogic.co.uk, and www.verelogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Verelogic Limited is a Private Limited Company. The company registration number is 02328888. Verelogic Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Verelogic Limited is Gloucester House County Park Shrivenham Road Swindon Wiltshire Sn1 2nr. . KHOO, Marcus Eng Tiong is a Director of the company. METCALFE, Kevin James is a Director of the company. Secretary CADDY, David John has been resigned. Secretary LOBB, David Andrew has been resigned. Director CADDY, David John has been resigned. Director LOBB, David Andrew has been resigned. Director NOWARRA, Michael has been resigned. Director STEWART, Ian has been resigned. Director SUGHAYER, Najeeb has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director

Director
METCALFE, Kevin James
Appointed Date: 19 November 2010
51 years old

Resigned Directors

Secretary
CADDY, David John
Resigned: 18 March 1996

Secretary
LOBB, David Andrew
Resigned: 03 December 2014
Appointed Date: 18 March 1996

Director
CADDY, David John
Resigned: 20 October 2000
73 years old

Director
LOBB, David Andrew
Resigned: 03 December 2014
Appointed Date: 18 March 1996
57 years old

Director
NOWARRA, Michael
Resigned: 29 September 2000
Appointed Date: 21 June 2000
69 years old

Director
STEWART, Ian
Resigned: 19 November 2010
Appointed Date: 15 April 1997
57 years old

Director
SUGHAYER, Najeeb
Resigned: 29 July 1996
Appointed Date: 22 March 1996
55 years old

Persons With Significant Control

Mr Kevin James Metcalfe
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marcus Eng Tiong Khoo
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERELOGIC LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,338

02 Dec 2015
Registration of charge 023288880003, created on 27 November 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 113 more events
23 Aug 1989
Wd 18/08/89 ad 24/02/89--------- £ si 1@1=1 £ ic 2/3
08 Mar 1989
Director resigned;new director appointed

08 Mar 1989
Secretary resigned;new secretary appointed

08 Mar 1989
New director appointed

15 Dec 1988
Incorporation

VERELOGIC LIMITED Charges

27 November 2015
Charge code 0232 8888 0003
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 August 2002
Fixed and floating charge
Delivered: 24 August 2002
Status: Satisfied on 11 August 2012
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 1990
Mortgage debenture
Delivered: 13 August 1990
Status: Satisfied on 11 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…