VERBIER CHALETS LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3UD

Company number 05097730
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address WOODLAND VIEW, ROSSWAY, BERKHAMSTED, HERTFORDSHIRE, HP4 3UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 . The most likely internet sites of VERBIER CHALETS LIMITED are www.verbierchalets.co.uk, and www.verbier-chalets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Verbier Chalets Limited is a Private Limited Company. The company registration number is 05097730. Verbier Chalets Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Verbier Chalets Limited is Woodland View Rossway Berkhamsted Hertfordshire Hp4 3ud. . WADE, Christopher John Charles is a Secretary of the company. WADE, Simon James Cassen is a Director of the company. Secretary BEVERIDGE, Peter Vaughan has been resigned. Secretary SALE, Nicola has been resigned. Director READ, Joyce Margaret has been resigned. Director SALE, Nicola has been resigned. Director WADE, Christopher John Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WADE, Christopher John Charles
Appointed Date: 19 October 2009

Director
WADE, Simon James Cassen
Appointed Date: 19 October 2009
41 years old

Resigned Directors

Secretary
BEVERIDGE, Peter Vaughan
Resigned: 14 July 2006
Appointed Date: 23 August 2005

Secretary
SALE, Nicola
Resigned: 16 October 2009
Appointed Date: 07 April 2004

Director
READ, Joyce Margaret
Resigned: 16 October 2009
Appointed Date: 07 April 2004
93 years old

Director
SALE, Nicola
Resigned: 16 October 2009
Appointed Date: 21 June 2006
63 years old

Director
WADE, Christopher John Charles
Resigned: 30 April 2013
Appointed Date: 19 October 2009
42 years old

VERBIER CHALETS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
28 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 30 more events
19 Apr 2006
Return made up to 07/04/06; full list of members
07 Feb 2006
Total exemption full accounts made up to 30 April 2005
13 Jan 2006
New secretary appointed
25 Apr 2005
Return made up to 07/04/05; full list of members
07 Apr 2004
Incorporation