INTEROUTE VTESSE LIMITED
LONDON VTESSE NETWORKS LIMITED THE VITESSE PROJECT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 03900836
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address INTEROUTE COMMUNICATIONS LIMITED, 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Philip Howard Grannum as a director on 29 November 2016; Termination of appointment of John Allan Shearing as a director on 15 November 2016. The most likely internet sites of INTEROUTE VTESSE LIMITED are www.interoutevtesse.co.uk, and www.interoute-vtesse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Interoute Vtesse Limited is a Private Limited Company. The company registration number is 03900836. Interoute Vtesse Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Interoute Vtesse Limited is Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5lq. . BIRKETT, Catherine is a Director of the company. GRANNUM, Philip Howard is a Director of the company. WILLIAMS, Gareth John is a Director of the company. WRIGHT, Jonathan Karl is a Director of the company. Secretary PAUL, Lynne Elizabeth has been resigned. Secretary PAUL, Lynne Elizabeth has been resigned. Secretary TINNER, Richard has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BATES, Harry has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GRANT, David Paul has been resigned. Director LODGE, Robin Wilfred Ian has been resigned. Director MATTHEWS, Andrew Raymond has been resigned. Director PAUL, Aidan Richard has been resigned. Director SAVILLE, Jonathan Michael has been resigned. Director SHEARING, John Allan has been resigned. Director TARRANT, Peter John has been resigned. Director TINNER, Richard has been resigned. Director TODD, Leo Anthony has been resigned. Director TOONE, Christopher has been resigned. Director TWITE, Alan Robert has been resigned. Director TWITE, Alan Robert has been resigned. Director WICKHAM, David Ian has been resigned. Director ZIEMNIAK, Czeslaw Wladyslaw John has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BIRKETT, Catherine
Appointed Date: 30 September 2014
51 years old

Director
GRANNUM, Philip Howard
Appointed Date: 29 November 2016
56 years old

Director
WILLIAMS, Gareth John
Appointed Date: 30 September 2014
59 years old

Director
WRIGHT, Jonathan Karl
Appointed Date: 30 September 2014
52 years old

Resigned Directors

Secretary
PAUL, Lynne Elizabeth
Resigned: 30 September 2014
Appointed Date: 01 February 2011

Secretary
PAUL, Lynne Elizabeth
Resigned: 07 November 2006
Appointed Date: 29 December 1999

Secretary
TINNER, Richard
Resigned: 01 February 2011
Appointed Date: 07 November 2006

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Director
BATES, Harry
Resigned: 12 January 2004
Appointed Date: 09 January 2003
68 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 12 May 2011
Appointed Date: 22 December 2000
80 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 11 August 2000
Appointed Date: 11 August 2000
80 years old

Director
GRANT, David Paul
Resigned: 02 April 2011
Appointed Date: 10 August 2006
64 years old

Director
LODGE, Robin Wilfred Ian
Resigned: 11 June 2014
Appointed Date: 20 April 2005
81 years old

Director
MATTHEWS, Andrew Raymond
Resigned: 11 June 2014
Appointed Date: 22 December 2000
94 years old

Director
PAUL, Aidan Richard
Resigned: 30 September 2014
Appointed Date: 29 December 1999
69 years old

Director
SAVILLE, Jonathan Michael
Resigned: 11 June 2014
Appointed Date: 17 July 2012
59 years old

Director
SHEARING, John Allan
Resigned: 15 November 2016
Appointed Date: 30 September 2014
76 years old

Director
TARRANT, Peter John
Resigned: 08 July 2004
Appointed Date: 22 December 2000
65 years old

Director
TINNER, Richard
Resigned: 30 September 2014
Appointed Date: 04 October 2006
70 years old

Director
TODD, Leo Anthony
Resigned: 09 May 2012
Appointed Date: 02 April 2011
71 years old

Director
TOONE, Christopher
Resigned: 01 May 2002
Appointed Date: 22 December 2000
77 years old

Director
TWITE, Alan Robert
Resigned: 06 August 2012
Appointed Date: 22 December 2000
76 years old

Director
TWITE, Alan Robert
Resigned: 14 August 2000
Appointed Date: 14 August 2000
76 years old

Director
WICKHAM, David Ian
Resigned: 11 June 2014
Appointed Date: 28 August 2012
67 years old

Director
ZIEMNIAK, Czeslaw Wladyslaw John
Resigned: 31 March 2012
Appointed Date: 23 January 2007
71 years old

Persons With Significant Control

Interoute Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEROUTE VTESSE LIMITED Events

22 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Dec 2016
Appointment of Mr Philip Howard Grannum as a director on 29 November 2016
24 Nov 2016
Termination of appointment of John Allan Shearing as a director on 15 November 2016
17 Nov 2016
Registration of charge 039008360007, created on 14 November 2016
23 Sep 2016
Full accounts made up to 31 December 2015
...
... and 147 more events
21 Jan 2000
New director appointed
21 Jan 2000
New secretary appointed
21 Jan 2000
Director resigned
21 Jan 2000
Secretary resigned
29 Dec 1999
Incorporation

INTEROUTE VTESSE LIMITED Charges

14 November 2016
Charge code 0390 0836 0007
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
15 October 2015
Charge code 0390 0836 0006
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 April 2015
Charge code 0390 0836 0005
Delivered: 17 April 2015
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee of Rthe Finance Parties
Description: Contains fixed charge…
11 March 2014
Charge code 0390 0836 0004
Delivered: 13 March 2014
Status: Satisfied on 11 February 2016
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 April 2008
Rent deposit
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Datelink Limited
Description: By way of first fixed charge interest in the separate…
24 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 15 January 2015
Persons entitled: Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
Rent deposit deed
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Matthew Clark Wholesale Bond Limited
Description: Deposit of £76,081.25 in an interest bearing account.