VIRTUA UK LIMITED
BRINKWORTH UNIVERSAL MANAGEMENT & TECHNICAL SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 5FD

Company number 04047798
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address UNIT 5 CALLOW PARK, CALLOW HILL, BRINKWORTH, WILTSHIRE, SN15 5FD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Satisfaction of charge 2 in full; Full accounts made up to 31 October 2015; Annual return made up to 27 June 2016 with full list of shareholders. The most likely internet sites of VIRTUA UK LIMITED are www.virtuauk.co.uk, and www.virtua-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Virtua Uk Limited is a Private Limited Company. The company registration number is 04047798. Virtua Uk Limited has been working since 04 August 2000. The present status of the company is Active. The registered address of Virtua Uk Limited is Unit 5 Callow Park Callow Hill Brinkworth Wiltshire Sn15 5fd. . BROWN, Robert William is a Director of the company. WATT, Brian James is a Director of the company. WATTS, Andrew Donald is a Director of the company. Secretary COLLIER, Susan Clare has been resigned. Nominee Secretary HACKETT, Christopher has been resigned. Secretary WATT, Brian James has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director COLLIER, Andrew has been resigned. Director HEAGNEY, Russell has been resigned. Director WATT, Brian James has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BROWN, Robert William
Appointed Date: 16 January 2006
60 years old

Director
WATT, Brian James
Appointed Date: 09 March 2009
60 years old

Director
WATTS, Andrew Donald
Appointed Date: 24 February 2009
64 years old

Resigned Directors

Secretary
COLLIER, Susan Clare
Resigned: 31 July 2007
Appointed Date: 04 August 2000

Nominee Secretary
HACKETT, Christopher
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Secretary
WATT, Brian James
Resigned: 24 February 2009
Appointed Date: 01 August 2007

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Director
COLLIER, Andrew
Resigned: 31 July 2007
Appointed Date: 04 August 2000
61 years old

Director
HEAGNEY, Russell
Resigned: 01 April 2016
Appointed Date: 09 May 2013
53 years old

Director
WATT, Brian James
Resigned: 24 February 2009
Appointed Date: 09 June 2003
60 years old

Persons With Significant Control

Virtua Holdings Ltd
Notified on: 23 August 2016
Nature of control: Ownership of shares – 75% or more

VIRTUA UK LIMITED Events

28 Feb 2017
Satisfaction of charge 2 in full
08 Sep 2016
Full accounts made up to 31 October 2015
24 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Aug 2016
Registration of charge 040477980005, created on 16 August 2016
...
... and 72 more events
29 Aug 2000
New director appointed
29 Aug 2000
New secretary appointed
09 Aug 2000
Director resigned
09 Aug 2000
Secretary resigned
04 Aug 2000
Incorporation

VIRTUA UK LIMITED Charges

16 August 2016
Charge code 0404 7798 0005
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
27 November 2015
Charge code 0404 7798 0004
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 May 2013
Charge code 0404 7798 0003
Delivered: 17 May 2013
Status: Satisfied on 25 October 2014
Persons entitled: Roy Harper
Description: All estates and interests in any freehold or leasehold…
31 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 28 February 2017
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2006
Debenture
Delivered: 15 September 2006
Status: Satisfied on 9 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…