VERITEK GLOBAL HOLDINGS LIMITED
POLEGATE MADACOMBE TRADING LIMITED

Hellopages » East Sussex » Wealden » BN26 6QH

Company number 07969866
Status Active
Incorporation Date 29 February 2012
Company Type Private Limited Company
Address FRANKLIN HOUSE, CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, GREAT BRITAIN, BN26 6QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Peter Shawyer as a director on 31 March 2017; Termination of appointment of Peter Shawyer as a director on 31 March 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of VERITEK GLOBAL HOLDINGS LIMITED are www.veritekglobalholdings.co.uk, and www.veritek-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Pevensey & Westham Rail Station is 2.4 miles; to Pevensey Bay Rail Station is 3.2 miles; to Eastbourne Rail Station is 3.5 miles; to Berwick (Sussex) Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veritek Global Holdings Limited is a Private Limited Company. The company registration number is 07969866. Veritek Global Holdings Limited has been working since 29 February 2012. The present status of the company is Active. The registered address of Veritek Global Holdings Limited is Franklin House Chaucer Business Park Dittons Road Polegate East Sussex Great Britain Bn26 6qh. . BLACKBURN, Guy Vernon is a Director of the company. BRIANT, Daren Raymond Jonathan is a Director of the company. EDGAR, James Richard is a Director of the company. PICKARD, Ben William is a Director of the company. Director GREGORY, Jonathan David Leigh has been resigned. Director HENRY, Robert Michael has been resigned. Director MCLAUGHLIN, James has been resigned. Director SHAWYER, Peter has been resigned. Director WALKER, Mike has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLACKBURN, Guy Vernon
Appointed Date: 18 December 2015
46 years old

Director
BRIANT, Daren Raymond Jonathan
Appointed Date: 25 July 2013
59 years old

Director
EDGAR, James Richard
Appointed Date: 25 July 2013
68 years old

Director
PICKARD, Ben William
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Director
GREGORY, Jonathan David Leigh
Resigned: 20 March 2012
Appointed Date: 29 February 2012
64 years old

Director
HENRY, Robert Michael
Resigned: 25 July 2013
Appointed Date: 20 March 2012
71 years old

Director
MCLAUGHLIN, James
Resigned: 25 July 2013
Appointed Date: 20 March 2012
69 years old

Director
SHAWYER, Peter
Resigned: 31 March 2017
Appointed Date: 25 July 2013
75 years old

Director
WALKER, Mike
Resigned: 18 December 2015
Appointed Date: 25 September 2013
72 years old

VERITEK GLOBAL HOLDINGS LIMITED Events

18 Apr 2017
Termination of appointment of Peter Shawyer as a director on 31 March 2017
18 Apr 2017
Termination of appointment of Peter Shawyer as a director on 31 March 2017
07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Oct 2016
Group of companies' accounts made up to 31 March 2016
08 Sep 2016
Registered office address changed from Veritek House Edgeland Terrace Eastbourne East Sussex BN22 9NJ to Franklin House Chaucer Business Park, Dittons Road Polegate East Sussex BN26 6QH on 8 September 2016
...
... and 37 more events
26 Mar 2012
Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,800

26 Mar 2012
Sub-division of shares on 20 March 2012
22 Mar 2012
Appointment of James Mclaughlin as a director
22 Mar 2012
Termination of appointment of Jonathan Gregory as a director
29 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

VERITEK GLOBAL HOLDINGS LIMITED Charges

28 April 2014
Charge code 0796 9866 0003
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 July 2013
Charge code 0796 9866 0002
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Mobeus Equity Partners LLP
Description: Notification of addition to or amendment of charge…
20 March 2012
Instrument constituting £2,400,000 secured loan stock 2017
Delivered: 3 April 2012
Status: Satisfied on 29 July 2013
Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders
Description: By way of fixed charge all rights in intellectual property…