VIRIDIAN FACILITIES MANAGEMENT LIMITED
Overview
| Company Name | VIRIDIAN FACILITIES MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05396539 |
| 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 VIRIDIAN FACILITIES MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VIRIDIAN FACILITIES MANAGEMENT LIMITED located?
| Registered Office Address | Grosvenor House 125 High Street CR0 9XP Croydon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIRIDIAN FACILITIES MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SERVITE FACILITIES MANAGEMENT LIMITED | Jun 29, 2006 | Jun 29, 2006 |
| RIVERHAVEN FACILITIES MANAGEMENT LIMITED | Mar 17, 2005 | Mar 17, 2005 |
What are the latest accounts for VIRIDIAN FACILITIES MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VIRIDIAN FACILITIES MANAGEMENT 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Alison Wignall on Dec 17, 2017 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Josephine Kay Robinson as a director on Dec 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Alison Wignall as a secretary on Dec 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neculai Apetroaie as a director on Dec 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jo Robinson as a secretary on Dec 13, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Kerry Andrew Tromanhauser as a secretary on Aug 07, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jo Robinson as a secretary on Aug 07, 2017 | 2 pages | AP03 | ||||||||||
Registered office address changed from Colwell House 376 Clapham Road London SW9 9AR to Grosvenor House 125 High Street Croydon CR0 9XP on May 24, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Iain James Bacon as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Albert Cheshire as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Albert Cheshire as a director on Feb 11, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain James Bacon as a director on Feb 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stuart Fox as a director on Jan 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Marie Forster as a director on Jan 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of VIRIDIAN FACILITIES MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WIGNALL, Alison Jane | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House England | 241779000001 | |||||||
| ROBINSON, Josephine Kay | Director | 125 High Street CR0 9XP Croydon Grosvenor House England | United Kingdom | British | 89603210001 | |||||
| DALBY, Martin Lee | Secretary | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | British | 982290002 | ||||||
| LAWRENCE, Trevor | Secretary | 28 The Drive Banstead SM7 1DG Surrey | British | 154097110001 | ||||||
| LAWRENCE, Trevor | Secretary | 90 Poulton Avenue SM1 3PY Sutton | British | 93326370001 | ||||||
| MORTON, Patricia | Secretary | 376 Clapham Road SW9 9AR London Colwell House | 186472100001 | |||||||
| ROBINSON, Jo | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House England | 236513580001 | |||||||
| TROMANHAUSER, Kerry Andrew | Secretary | 125 High Street CR0 9XP Croydon Grosvenor House England | 172485100001 | |||||||
| BRIDGEHOUSE COMPANY SECRETARIES LIMITED | Secretary | 2nd Floor 145-157 St John Street EC1V 4PY London | 113238220001 | |||||||
| ACKCRAL, Neal John | Director | 11 Romany Gardens SM3 9NX Sutton Surrey | United Kingdom | British | 103881880001 | |||||
| APETROAIE, Neculai | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | United Kingdom | British | 54255800002 | |||||
| BACON, Iain James | Director | 376 Clapham Road SW9 9AR London Colwell House | England | British | 148507160001 | |||||
| CHESHIRE, Christopher Albert | Director | 376 Clapham Road SW9 9AR London Colwell House | England | Irish | 100000370002 | |||||
| CHESHIRE, Christopher Albert | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | England | British | 100000370001 | |||||
| COX, John Thomas | Director | 2 Bridge Avenue Hammersmith London W6 9JP | United Kingdom | British | 147906650001 | |||||
| EPTON, Dean Martin | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | Uk | British | 172819600001 | |||||
| EVANS, Avril Emma Margaret | Director | Woodlands Quarhouse Brimscombe GL5 2RR Stroud Gloucestershire | England | British | 111954610001 | |||||
| FORSTER, Suzanne Marie, Ms. | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | England | British | 136899610001 | |||||
| FOX, Matthew Stuart | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | United Kingdom | British | 63588090002 | |||||
| LANSFIELD, Shaun Raymond | Director | 376 Clapham Road SW9 9AR London Colwell House United Kingdom | United Kingdom | British | 100650540001 | |||||
| LAWRENCE, Trevor | Director | 2 Bridge Avenue Hammersmith London W6 9JP | United Kingdom | British | 154097110001 | |||||
| LLEWELYN-DAVIES, Hattie | Director | 2 Bridge Avenue Hammersmith London W6 9JP | England | British | 130189190001 | |||||
| MCGROGAN, Caroline | Director | Flat 50 Kemp House 103 Berwick Street W1F 0QU London | Irish | 103881870001 | ||||||
| OELMAN, Simon James Sidney | Director | Flat 2 5 Peak Hill Gardens Sydenham SE26 4LE London | England | English | 52095710001 | |||||
| PACEY, Nigel Stuart | Director | 262 Hanworth Road TW12 3EP Hampton Middlesex | England | British | 105898600001 | |||||
| RIBY WILLIAMS, Isabelle | Director | Mason Close SW20 Wimbledon London | British | 111106590001 | ||||||
| SPENCER, David Anthony | Director | 35 West Street PE29 2HH Godmanchester | United Kingdom | British | 35566450006 | |||||
| WILLETTS, Kevin | Director | 2 Bridge Avenue Hammersmith London W6 9JP | England | British | 147906660001 |
What are the latest statements on persons with significant control for VIRIDIAN FACILITIES MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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