VERDAN SERVICES LIMITED

VERDAN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVERDAN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02780366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERDAN SERVICES LIMITED?

    • (4524) /
    • (7414) /

    Where is VERDAN SERVICES LIMITED located?

    Registered Office Address
    Bristol Water
    Bridgwater Road
    BS99 7AU Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of VERDAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTOL WATER SERVICES LIMITEDMay 09, 2001May 09, 2001
    BRISTOL WATER CONSULTANCY SERVICES LIMITEDJul 07, 1997Jul 07, 1997
    BRISTOL CONTRACTING SERVICES LIMITEDJan 18, 1993Jan 18, 1993

    What are the latest accounts for VERDAN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for VERDAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed bristol water services LIMITED\certificate issued on 14/10/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Alan Parsons as a director on Sep 30, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jan 18, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2011

    Statement of capital on Jan 19, 2011

    • Capital: GBP 710,866
    SH01

    Statement of capital following an allotment of shares on Dec 15, 2010

    • Capital: GBP 710,866
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jan 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alan Parsons on Dec 10, 2009

    3 pagesCH01

    Secretary's details changed for Stephen Anthony Harris on Dec 08, 2009

    3 pagesCH03

    Termination of appointment of Stefano Pellegri as a director

    2 pagesTM01

    Appointment of Sr Miquel Anglada Gali as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2006

    16 pagesAA

    Who are the officers of VERDAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Stephen Anthony
    Bridgewater Road
    BS99 7AU Bristol
    Bristol Water
    Avon
    Secretary
    Bridgewater Road
    BS99 7AU Bristol
    Bristol Water
    Avon
    British45067710002
    GALI, Miquel Anglada, Sr
    Bristol Water
    Bridgwater Road
    BS99 7AU Bristol
    Director
    Bristol Water
    Bridgwater Road
    BS99 7AU Bristol
    EnglandSpanish146098100001
    BAGOT, Neville Hendry
    Santander The Street
    Ubley
    BS18 6PN Bristol
    Avon
    Secretary
    Santander The Street
    Ubley
    BS18 6PN Bristol
    Avon
    British14027770001
    DELL, Nicholas John
    Rose Cottage
    Litton
    BA3 4PW Radstock
    Somerset
    Secretary
    Rose Cottage
    Litton
    BA3 4PW Radstock
    Somerset
    British79095480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BESSEY, Stanley George
    6 Ashwood
    East Harptree
    BS18 6BW Bristol
    Avon
    Director
    6 Ashwood
    East Harptree
    BS18 6BW Bristol
    Avon
    British25653550001
    BROWNING, John Richard
    Meadow Bank Water Street
    East Harptree
    BS40 6AD Bristol
    Avon
    Director
    Meadow Bank Water Street
    East Harptree
    BS40 6AD Bristol
    Avon
    British2156060001
    DEACON, John Nigel
    22 Cotswold View
    BA2 1HA Bath
    Avon
    Director
    22 Cotswold View
    BA2 1HA Bath
    Avon
    British67007250002
    DICKINSON, Clifford
    26 Wellburn Park
    Jesmond
    NE2 2JX Newcastle Upon Tyne
    Director
    26 Wellburn Park
    Jesmond
    NE2 2JX Newcastle Upon Tyne
    British77153680001
    FANNER, Paul Vincent
    7 Brunswick Hill
    RG1 7YT Reading
    Berkshire
    Director
    7 Brunswick Hill
    RG1 7YT Reading
    Berkshire
    United KingdomBritish99842530001
    LIEMBERGER, Roland
    Aichweg 24
    A9020 Klagenfurt
    Carinthia
    Austria
    Director
    Aichweg 24
    A9020 Klagenfurt
    Carinthia
    Austria
    Austrian67922360001
    NIELD, Andrew Simon
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    Director
    Foxhollow
    Stoke Hill Chew Stoke
    BS40 8XG Bristol
    United KingdomBritish69491180003
    PARSONS, Alan
    Bridgewater Road
    BS99 7AU Bristol
    Bristol Water
    Avon
    Director
    Bridgewater Road
    BS99 7AU Bristol
    Bristol Water
    Avon
    United KingdomBritish19584530003
    PELLEGRI, Stefano
    42 St Johns Road
    BS8 2HG Bristol
    Director
    42 St Johns Road
    BS8 2HG Bristol
    Italian126268430001
    PRESTON, Stephen John
    25 Saxon Road
    Worth
    RH10 7SA Crawley
    West Sussex
    Director
    25 Saxon Road
    Worth
    RH10 7SA Crawley
    West Sussex
    United KingdomBritish69700120001
    STAINER, Michael Henry
    40 Avenue Road
    BA14 0AQ Trowbridge
    Wiltshire
    Director
    40 Avenue Road
    BA14 0AQ Trowbridge
    Wiltshire
    British67827860002
    WYATT, Roger William
    27 Parsons Mead
    Flax Bourton
    BS48 1UH Bristol
    Director
    27 Parsons Mead
    Flax Bourton
    BS48 1UH Bristol
    British42689980001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0