VERTIS CONSULTING LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AY

Company number 03147737
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of VERTIS CONSULTING LIMITED are www.vertisconsulting.co.uk, and www.vertis-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertis Consulting Limited is a Private Limited Company. The company registration number is 03147737. Vertis Consulting Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Vertis Consulting Limited is 110 Bishopsgate London Ec2n 4ay. . ASHCROFT, Jonathan Richard is a Secretary of the company. ASHCROFT, Jonathan Richard is a Director of the company. ELLIS, Albert George Hector is a Director of the company. WASSALL, Simon Mark is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ELLIS, Albert George Hector has been resigned. Secretary FURNISS, Ian William has been resigned. Secretary TREACHER, David Hedley has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director CRAWFORD, Thomas Francis Alexander has been resigned. Director FURNISS, Ian William has been resigned. Director HIGGINS, David Charles has been resigned. Director NORTHEY, David has been resigned. Director THOMPSON, Ian William has been resigned. Director TREACHER, David Hedley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005

Director
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005
68 years old

Director
ELLIS, Albert George Hector
Appointed Date: 01 February 2000
61 years old

Director
WASSALL, Simon Mark
Appointed Date: 11 May 2007
63 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 12 January 1996
Appointed Date: 12 January 1996

Secretary
ELLIS, Albert George Hector
Resigned: 14 November 2005
Appointed Date: 01 February 2000

Secretary
FURNISS, Ian William
Resigned: 01 February 2000
Appointed Date: 26 March 1997

Secretary
TREACHER, David Hedley
Resigned: 26 March 1997
Appointed Date: 12 January 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 12 January 1996
Appointed Date: 12 January 1996

Director
CRAWFORD, Thomas Francis Alexander
Resigned: 01 February 2001
Appointed Date: 12 January 1996
74 years old

Director
FURNISS, Ian William
Resigned: 23 April 2001
Appointed Date: 26 March 1997
63 years old

Director
HIGGINS, David Charles
Resigned: 01 May 2007
Appointed Date: 12 January 1996
67 years old

Director
NORTHEY, David
Resigned: 31 August 2000
Appointed Date: 12 January 1996
62 years old

Director
THOMPSON, Ian William
Resigned: 21 May 2015
Appointed Date: 22 August 2014
56 years old

Director
TREACHER, David Hedley
Resigned: 20 March 2000
Appointed Date: 12 January 1996
62 years old

Persons With Significant Control

Harvey Nash Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERTIS CONSULTING LIMITED Events

08 Feb 2017
Confirmation statement made on 12 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

12 Nov 2015
Full accounts made up to 31 January 2015
02 Jun 2015
Termination of appointment of Ian William Thompson as a director on 21 May 2015
...
... and 72 more events
16 Feb 1996
New director appointed
16 Feb 1996
New secretary appointed;new director appointed
16 Feb 1996
New director appointed
16 Feb 1996
Registered office changed on 16/02/96 from: international house 31 church street hendon london NW4 4EB
12 Jan 1996
Incorporation

VERTIS CONSULTING LIMITED Charges

12 August 1997
Mortgage debenture
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…