VERDE 2017 PUBLISHING LIMITED
BRADFORD GREENLEAF PUBLISHING LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 03689860
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VERDE 2017 PUBLISHING LIMITED are www.verde2017publishing.co.uk, and www.verde-2017-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Verde 2017 Publishing Limited is a Private Limited Company. The company registration number is 03689860. Verde 2017 Publishing Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Verde 2017 Publishing Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. . BRIGGS, Amanda Louise is a Secretary of the company. BRIGGS, Amanda Louise is a Director of the company. PETERS, John Vittorio is a Director of the company. WYMAN, Nigel Gary is a Director of the company. Secretary BARGH, Henry Dean has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WEAVER, Paul Michael, Dr has been resigned. Director BARGH, Henry Dean has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JACKSON, Claire Elizabeth has been resigned. Director STUART, John has been resigned. Director WEAVER, Paul Michael, Dr has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
BRIGGS, Amanda Louise
Appointed Date: 21 September 2012

Director
BRIGGS, Amanda Louise
Appointed Date: 21 September 2012
60 years old

Director
PETERS, John Vittorio
Appointed Date: 21 September 2012
68 years old

Director
WYMAN, Nigel Gary
Appointed Date: 16 October 2012
63 years old

Resigned Directors

Secretary
BARGH, Henry Dean
Resigned: 04 April 2014
Appointed Date: 21 October 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 December 1998
Appointed Date: 29 December 1998

Secretary
WEAVER, Paul Michael, Dr
Resigned: 21 October 2005
Appointed Date: 29 December 1998

Director
BARGH, Henry Dean
Resigned: 04 April 2014
Appointed Date: 29 December 1998
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 December 1998
Appointed Date: 29 December 1998
71 years old

Director
JACKSON, Claire Elizabeth
Resigned: 31 March 2014
Appointed Date: 16 October 2012
47 years old

Director
STUART, John
Resigned: 01 January 2014
Appointed Date: 29 December 1998
65 years old

Director
WEAVER, Paul Michael, Dr
Resigned: 21 October 2005
Appointed Date: 29 December 1998
69 years old

Persons With Significant Control

Ms Amanda Louise Briggs
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Vittorio John Peters
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Gse Research Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERDE 2017 PUBLISHING LIMITED Events

31 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Aug 2016
Satisfaction of charge 1 in full
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 43,910

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
05 Jan 1999
New director appointed
05 Jan 1999
New director appointed
05 Jan 1999
New secretary appointed;new director appointed
05 Jan 1999
Registered office changed on 05/01/99 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
29 Dec 1998
Incorporation

VERDE 2017 PUBLISHING LIMITED Charges

24 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 10 August 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…