V BAND LIMITED - LONDON


Company Profile Company Filings

Overview

V BAND LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
V BAND LIMITED was incorporated 39 years ago on 15/10/1984 and has the registered number: 01855636. The accounts status is DORMANT and accounts are next due on 30/06/2024.

V BAND LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

40 BANK STREET
LONDON
E14 5NR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES DANIEL WILLIAM TONKS Secretary 2020-05-27 CURRENT
MR CHRISTOPHER JAMES NUNN Nov 1975 British Director 2022-02-14 CURRENT
MR JONATHON HOGG Jul 1975 British Director 2020-05-27 CURRENT
ROBERT R GHEEWALLA Jun 1967 Secretary 2001-12-20 UNTIL 2006-09-21 RESIGNED
JOHN WILLIS Nov 1971 British Director 2002-05-31 UNTIL 2002-06-13 RESIGNED
MARK ANDREW SMITH Dec 1962 British Director 1994-08-08 UNTIL 1995-09-01 RESIGNED
MARK ANDREW SMITH Dec 1962 British Director 1997-06-06 UNTIL 1998-09-11 RESIGNED
GEORGE JOHN ROGERS Aug 1953 American Director 1994-07-28 UNTIL 1995-11-15 RESIGNED
BARRY RUSSELL PURKIS Mar 1962 British Director 2012-10-16 UNTIL 2014-09-10 RESIGNED
JOHN EMIL PETRONZI Jan 1949 Us Director 1994-07-28 UNTIL 1996-04-05 RESIGNED
MS LINDA MARIE PENNINGTON-BENTON Mar 1980 British Director 2016-08-01 UNTIL 2020-01-01 RESIGNED
MRS CATHERINE ANNE SPITZER Aug 1972 British Director 2012-10-16 UNTIL 2013-09-16 RESIGNED
SUSAN BORAMAN Oct 1963 Secretary 1993-09-06 UNTIL 1994-07-25 RESIGNED
MR KEITH MALCOLM HAMILTON DONALD Sep 1954 British Secretary RESIGNED
MR JAMES MILNE FISH Sep 1957 British Secretary 2000-11-23 UNTIL 2001-01-31 RESIGNED
STEPHEN EDWARD LYELL Dec 1962 British Secretary 1994-07-28 UNTIL 1994-07-28 RESIGNED
MISS FIONNUALA ELIZABETH MAEV SULLIVAN Aug 1949 British Director RESIGNED
MARK ALAN HUDSON Mar 1957 British Secretary 1997-04-16 UNTIL 1998-10-01 RESIGNED
MARK ANDREW SMITH Dec 1962 British Secretary 1994-07-28 UNTIL 1995-09-01 RESIGNED
LINDA MARIE PENNINGTON-BENTON Secretary 2013-09-16 UNTIL 2020-01-01 RESIGNED
VP LEGAL AFFAIRS CATHERINE SPITZER Aug 1972 Secretary 2009-01-19 UNTIL 2013-09-16 RESIGNED
MR WAYNE KEITH STOBBS Secretary 1999-02-15 UNTIL 2000-11-23 RESIGNED
MICHAEL JOHN TAYLOR Jun 1956 British Secretary 1993-01-06 UNTIL 1993-09-06 RESIGNED
CHRISTOPHER MORRIS ZOOK Mar 1946 American Director 1995-05-26 UNTIL 1997-02-14 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2001-01-31 UNTIL 2001-12-20 RESIGNED
CHRISTOPHER MORRIS ZOOK Mar 1946 American Secretary 1995-08-31 UNTIL 1997-02-14 RESIGNED
MR GREGORY KENEPP Jun 1961 American Director 2002-03-01 UNTIL 2007-04-01 RESIGNED
THOMAS HUGHES Jun 1959 Usa Director 1997-04-16 UNTIL 1998-04-06 RESIGNED
MARK ALAN HUDSON Mar 1957 British Director 1997-04-16 UNTIL 1998-10-01 RESIGNED
MR DAMIAN JOSEPH PETER HART Aug 1963 British Director 2008-10-01 UNTIL 2022-02-22 RESIGNED
MARK HAHN Nov 1957 American Director 1995-11-15 UNTIL 1998-04-01 RESIGNED
ROBERT R GHEEWALLA Jun 1967 Director 2001-12-20 UNTIL 2006-09-21 RESIGNED
MR JAMES MILNE FISH Sep 1957 British Director 1999-06-22 UNTIL 2001-12-20 RESIGNED
THOMAS ELLWOOD FEIL Jan 1942 British Director 1998-05-19 UNTIL 1999-06-21 RESIGNED
MR CHRISTOPHER WILLIAM HENDERSON ELLIS Dec 1944 British Director RESIGNED
LEE WILLIAMS CORNWELL Aug 1961 British Director 2002-03-01 UNTIL 2003-04-15 RESIGNED
MR RODNEY PHILIP ATTWOOLL Apr 1942 British Director 1993-02-01 UNTIL 1994-07-28 RESIGNED
MR KEVIN JOHN ACOTT Nov 1955 British Director 2008-07-01 UNTIL 2012-10-16 RESIGNED
MR WAYNE KEITH STOBBS Director 1999-03-08 UNTIL 2000-11-13 RESIGNED
MR COLIN PHILIP KNIGHT Aug 1941 British Director 2003-02-10 UNTIL 2008-07-01 RESIGNED
JOSEPH H GLEBERMAN Mar 1958 Usa Director 2001-12-20 UNTIL 2006-09-21 RESIGNED
JAMES BERNARD PAPE Oct 1963 British Director 1996-02-14 UNTIL 1997-04-21 RESIGNED
CHRISTOPHER MORRIS ZOOK Mar 1946 American Director 1999-06-22 UNTIL 2001-12-14 RESIGNED
ROLF CONRAD OBIN Jan 1952 American Director 1998-05-19 UNTIL 1999-06-21 RESIGNED
MR TIMOTHY WHELAN Apr 1966 American Director 2002-03-01 UNTIL 2008-10-01 RESIGNED
MRS MICHELLE JOSEPHINE WALL Mar 1969 British Director 2014-09-10 UNTIL 2016-08-01 RESIGNED
MARC HARRIS TEICHMAN Jun 1941 American Director 1998-05-19 UNTIL 1999-02-25 RESIGNED
MICHAEL JOHN TAYLOR Jun 1956 British Director 1993-01-13 UNTIL 1993-02-01 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2002-01-25 UNTIL 2009-01-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IPC INFORMATION SYSTEMS LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED READING ENGLAND Active SMALL 62090 - Other information technology service activities
IPC NETWORK SERVICES LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
ETRALI UK LIMITED LONDON ENGLAND Active FULL 61100 - Wired telecommunications activities
PURPLE VOICE HOLDINGS LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
IPC UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPC UK SPC LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
PURPLE VOICE LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
LEXAR UK LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WESTCOM EUROPE LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
WESTCOM DEDICATED PRIVATE LINES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
IPC INFORMATION SYSTEMS UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPC NETWORK SERVICES UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPC NS UK SPC LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPC NETWORK SERVICES EMEA LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
EXTRA UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
IPC INFORMATION SYSTEMS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
FD SUPPORT LIMITED MID LOTHIAN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FRONTIER IP FOUNDER PARTNERS LIMITED EDINBURGH SCOTLAND Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAN LEE ACCOUNTANCY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
EXTRA UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
WORKTUAL LIMITED LONDON ENGLAND Active SMALL 61200 - Wireless telecommunications activities
JDX HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CANARY WHARF CHAMBERS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
IPC INFORMATION SYSTEMS UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
VIRTUSLAB LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ECO PARKS IV BONDS LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
TRUDENTY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
TGI SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.