VERDAN SERVICES LIMITED
Overview
| Company Name | VERDAN SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02780366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VERDAN SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTOL WATER SERVICES LIMITED | May 09, 2001 | May 09, 2001 |
| BRISTOL WATER CONSULTANCY SERVICES LIMITED | Jul 07, 1997 | Jul 07, 1997 |
| BRISTOL CONTRACTING SERVICES LIMITED | Jan 18, 1993 | Jan 18, 1993 |
What are the latest accounts for VERDAN SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for VERDAN SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed bristol water services LIMITED\certificate issued on 14/10/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Alan Parsons as a director on Sep 30, 2011 | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 15, 2010
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Alan Parsons on Dec 10, 2009 | 3 pages | CH01 | ||||||||||||||
Secretary's details changed for Stephen Anthony Harris on Dec 08, 2009 | 3 pages | CH03 | ||||||||||||||
Termination of appointment of Stefano Pellegri as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Sr Miquel Anglada Gali as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 16 pages | AA | ||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
Full accounts made up to Mar 31, 2006 | 16 pages | AA | ||||||||||||||
Who are the officers of VERDAN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Stephen Anthony | Secretary | Bridgewater Road BS99 7AU Bristol Bristol Water Avon | British | 45067710002 | ||||||
| GALI, Miquel Anglada, Sr | Director | Bristol Water Bridgwater Road BS99 7AU Bristol | England | Spanish | 146098100001 | |||||
| BAGOT, Neville Hendry | Secretary | Santander The Street Ubley BS18 6PN Bristol Avon | British | 14027770001 | ||||||
| DELL, Nicholas John | Secretary | Rose Cottage Litton BA3 4PW Radstock Somerset | British | 79095480001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BESSEY, Stanley George | Director | 6 Ashwood East Harptree BS18 6BW Bristol Avon | British | 25653550001 | ||||||
| BROWNING, John Richard | Director | Meadow Bank Water Street East Harptree BS40 6AD Bristol Avon | British | 2156060001 | ||||||
| DEACON, John Nigel | Director | 22 Cotswold View BA2 1HA Bath Avon | British | 67007250002 | ||||||
| DICKINSON, Clifford | Director | 26 Wellburn Park Jesmond NE2 2JX Newcastle Upon Tyne | British | 77153680001 | ||||||
| FANNER, Paul Vincent | Director | 7 Brunswick Hill RG1 7YT Reading Berkshire | United Kingdom | British | 99842530001 | |||||
| LIEMBERGER, Roland | Director | Aichweg 24 A9020 Klagenfurt Carinthia Austria | Austrian | 67922360001 | ||||||
| NIELD, Andrew Simon | Director | Foxhollow Stoke Hill Chew Stoke BS40 8XG Bristol | United Kingdom | British | 69491180003 | |||||
| PARSONS, Alan | Director | Bridgewater Road BS99 7AU Bristol Bristol Water Avon | United Kingdom | British | 19584530003 | |||||
| PELLEGRI, Stefano | Director | 42 St Johns Road BS8 2HG Bristol | Italian | 126268430001 | ||||||
| PRESTON, Stephen John | Director | 25 Saxon Road Worth RH10 7SA Crawley West Sussex | United Kingdom | British | 69700120001 | |||||
| STAINER, Michael Henry | Director | 40 Avenue Road BA14 0AQ Trowbridge Wiltshire | British | 67827860002 | ||||||
| WYATT, Roger William | Director | 27 Parsons Mead Flax Bourton BS48 1UH Bristol | British | 42689980001 | ||||||
| INSTANT COMPANIES LIMITED | 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