VIRIDIAN FACILITIES MANAGEMENT LIMITED

VIRIDIAN FACILITIES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVIRIDIAN FACILITIES MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05396539
    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 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 AddressNo

    What were the previous names of VIRIDIAN FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVITE FACILITIES MANAGEMENT LIMITEDJun 29, 2006Jun 29, 2006
    RIVERHAVEN FACILITIES MANAGEMENT LIMITEDMar 17, 2005Mar 17, 2005

    What are the latest accounts for VIRIDIAN FACILITIES MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VIRIDIAN FACILITIES MANAGEMENT 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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 17, 2018 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Alison Wignall on Dec 17, 2017

    1 pagesCH03

    Appointment of Mrs Josephine Kay Robinson as a director on Dec 13, 2017

    2 pagesAP01

    Appointment of Mrs Alison Wignall as a secretary on Dec 13, 2017

    2 pagesAP03

    Termination of appointment of Neculai Apetroaie as a director on Dec 13, 2017

    1 pagesTM01

    Termination of appointment of Jo Robinson as a secretary on Dec 13, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Termination of appointment of Kerry Andrew Tromanhauser as a secretary on Aug 07, 2017

    1 pagesTM02

    Appointment of Mrs Jo Robinson as a secretary on Aug 07, 2017

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Iain James Bacon as a director on Apr 26, 2017

    1 pagesTM01

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher Albert Cheshire as a director on Dec 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Christopher Albert Cheshire as a director on Feb 11, 2015

    2 pagesAP01

    Appointment of Mr Iain James Bacon as a director on Feb 11, 2015

    2 pagesAP01

    Termination of appointment of Matthew Stuart Fox as a director on Jan 10, 2015

    1 pagesTM01

    Termination of appointment of Suzanne Marie Forster as a director on Jan 16, 2015

    1 pagesTM01

    Who are the officers of VIRIDIAN FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WIGNALL, Alison Jane
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    241779000001
    ROBINSON, Josephine Kay
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Director
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    United KingdomBritish89603210001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    LAWRENCE, Trevor
    28 The Drive
    Banstead
    SM7 1DG Surrey
    Secretary
    28 The Drive
    Banstead
    SM7 1DG Surrey
    British154097110001
    LAWRENCE, Trevor
    90 Poulton Avenue
    SM1 3PY Sutton
    Secretary
    90 Poulton Avenue
    SM1 3PY Sutton
    British93326370001
    MORTON, Patricia
    376 Clapham Road
    SW9 9AR London
    Colwell House
    Secretary
    376 Clapham Road
    SW9 9AR London
    Colwell House
    186472100001
    ROBINSON, Jo
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    236513580001
    TROMANHAUSER, Kerry Andrew
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    Secretary
    125 High Street
    CR0 9XP Croydon
    Grosvenor House
    England
    172485100001
    BRIDGEHOUSE COMPANY SECRETARIES LIMITED
    2nd Floor
    145-157 St John Street
    EC1V 4PY London
    Secretary
    2nd Floor
    145-157 St John Street
    EC1V 4PY London
    113238220001
    ACKCRAL, Neal John
    11 Romany Gardens
    SM3 9NX Sutton
    Surrey
    Director
    11 Romany Gardens
    SM3 9NX Sutton
    Surrey
    United KingdomBritish103881880001
    APETROAIE, Neculai
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    United KingdomBritish54255800002
    BACON, Iain James
    376 Clapham Road
    SW9 9AR London
    Colwell House
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    EnglandBritish148507160001
    CHESHIRE, Christopher Albert
    376 Clapham Road
    SW9 9AR London
    Colwell House
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    EnglandIrish100000370002
    CHESHIRE, Christopher Albert
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    EnglandBritish100000370001
    COX, John Thomas
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    Director
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    United KingdomBritish147906650001
    EPTON, Dean Martin
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    UkBritish172819600001
    EVANS, Avril Emma Margaret
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    Director
    Woodlands
    Quarhouse Brimscombe
    GL5 2RR Stroud
    Gloucestershire
    EnglandBritish111954610001
    FORSTER, Suzanne Marie, Ms.
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    EnglandBritish136899610001
    FOX, Matthew Stuart
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    United KingdomBritish63588090002
    LANSFIELD, Shaun Raymond
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    Director
    376 Clapham Road
    SW9 9AR London
    Colwell House
    United Kingdom
    United KingdomBritish100650540001
    LAWRENCE, Trevor
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    Director
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    United KingdomBritish154097110001
    LLEWELYN-DAVIES, Hattie
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    Director
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    EnglandBritish130189190001
    MCGROGAN, Caroline
    Flat 50 Kemp House
    103 Berwick Street
    W1F 0QU London
    Director
    Flat 50 Kemp House
    103 Berwick Street
    W1F 0QU London
    Irish103881870001
    OELMAN, Simon James Sidney
    Flat 2 5 Peak Hill Gardens
    Sydenham
    SE26 4LE London
    Director
    Flat 2 5 Peak Hill Gardens
    Sydenham
    SE26 4LE London
    EnglandEnglish52095710001
    PACEY, Nigel Stuart
    262 Hanworth Road
    TW12 3EP Hampton
    Middlesex
    Director
    262 Hanworth Road
    TW12 3EP Hampton
    Middlesex
    EnglandBritish105898600001
    RIBY WILLIAMS, Isabelle
    Mason Close
    SW20 Wimbledon
    London
    Director
    Mason Close
    SW20 Wimbledon
    London
    British111106590001
    SPENCER, David Anthony
    35 West Street
    PE29 2HH Godmanchester
    Director
    35 West Street
    PE29 2HH Godmanchester
    United KingdomBritish35566450006
    WILLETTS, Kevin
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    Director
    2 Bridge Avenue
    Hammersmith London
    W6 9JP
    EnglandBritish147906660001

    What are the latest statements on persons with significant control for VIRIDIAN FACILITIES MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017The 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