V1 LIMITED
DATCHET VERSION ONE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 02443078
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, SL3 9LL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Andrew William Hicks as a director on 17 December 2015. The most likely internet sites of V1 LIMITED are www.v1.co.uk, and www.v1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. V1 Limited is a Private Limited Company. The company registration number is 02443078. V1 Limited has been working since 15 November 1989. The present status of the company is Active. The registered address of V1 Limited is Ditton Park Riding Court Road Datchet Berkshire Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary GIBSON, Paul David has been resigned. Secretary MCGAIN, Annmarie has been resigned. Director BOLIN, Bret Richard has been resigned. Director BRAY, Heather has been resigned. Director BRAY, James Anthony has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director MCGAIN, Annmarie has been resigned. Director MCGAIN, Derek James has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MURRIA, Vinodka has been resigned. Director THOMPSON, Mark Harry has been resigned. Director TIMOTHY, Fiona Maria has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
GIBSON, Paul David
Resigned: 14 February 2011
Appointed Date: 28 February 2007

Secretary
MCGAIN, Annmarie
Resigned: 28 February 2007

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
BRAY, Heather
Resigned: 28 February 2007
Appointed Date: 01 April 1998
75 years old

Director
BRAY, James Anthony
Resigned: 28 February 2007
Appointed Date: 01 April 1998
74 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 11 February 2010
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 28 February 2007
61 years old

Director
MCGAIN, Annmarie
Resigned: 28 February 2007
66 years old

Director
MCGAIN, Derek James
Resigned: 28 February 2007
66 years old

Director
MILLWARD, Guy Leighton
Resigned: 31 July 2015
Appointed Date: 08 May 2015
60 years old

Director
MILLWARD, Guy Leighton
Resigned: 08 May 2015
Appointed Date: 31 January 2014
60 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 11 February 2010
63 years old

Director
THOMPSON, Mark Harry
Resigned: 14 February 2011
Appointed Date: 28 February 2007
69 years old

Director
TIMOTHY, Fiona Maria
Resigned: 10 February 2010
Appointed Date: 28 February 2007
63 years old

Persons With Significant Control

Advanced Business Software And Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V1 LIMITED Events

16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
16 Nov 2016
Full accounts made up to 29 February 2016
18 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
26 Nov 2015
Auditor's resignation
...
... and 108 more events
08 Mar 1990
Ad 15/11/89-11/02/90 £ si 98@1=98 £ ic 2/100
08 Mar 1990
Accounting reference date notified as 31/03

21 Nov 1989
Registered office changed on 21/11/89 from: bridge house 181 queen victoria street london EC4V 4DD

21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1989
Incorporation

V1 LIMITED Charges

18 June 2015
Charge code 0244 3078 0005
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…
7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Debenture
Delivered: 22 February 2010
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 25 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1999
Mortgage debenture
Delivered: 11 February 1999
Status: Satisfied on 15 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…