VERIFIED FREE DISTRIBUTION LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1AD

Company number 01592300
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address SAXON HOUSE, 211 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Jeremy Wyckham Wright as a director on 24 May 2016. The most likely internet sites of VERIFIED FREE DISTRIBUTION LIMITED are www.verifiedfreedistribution.co.uk, and www.verified-free-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Verified Free Distribution Limited is a Private Limited Company. The company registration number is 01592300. Verified Free Distribution Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Verified Free Distribution Limited is Saxon House 211 High Street Berkhamsted Hertfordshire Hp4 1ad. . REDLICH, Simon James is a Secretary of the company. FOAN, Richard Anthony is a Director of the company. REDLICH, Simon James is a Director of the company. Secretary BOYD, Christopher James has been resigned. Secretary BRUCE, Dennis Lambert has been resigned. Secretary FIELD, John Russell has been resigned. Secretary FOAN, Richard Anthony has been resigned. Secretary HALL, Raymond has been resigned. Secretary TURNER, Paul Andrew has been resigned. Director BEADELL, John has been resigned. Director BOYD, Christopher James has been resigned. Director BRUCE, Dennis Lambert has been resigned. Director COPEMAN, Geoffrey Henry Charles has been resigned. Director DEVITT, Simon has been resigned. Director EASTOE, Roger William has been resigned. Director FOAN, Richard Anthony has been resigned. Director HALL, Raymond has been resigned. Director HUTTON, Graeme has been resigned. Director MATTHEWS, John has been resigned. Director MAYHEAD, John William has been resigned. Director TURNER, Paul Andrew has been resigned. Director WRIGHT, Jeremy Wyckham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REDLICH, Simon James
Appointed Date: 22 June 2005

Director
FOAN, Richard Anthony
Appointed Date: 24 May 2016
69 years old

Director
REDLICH, Simon James
Appointed Date: 22 June 2005
61 years old

Resigned Directors

Secretary
BOYD, Christopher James
Resigned: 22 June 2005
Appointed Date: 31 March 2005

Secretary
BRUCE, Dennis Lambert
Resigned: 21 March 1992

Secretary
FIELD, John Russell
Resigned: 21 November 1997
Appointed Date: 08 November 1996

Secretary
FOAN, Richard Anthony
Resigned: 08 November 1996
Appointed Date: 01 April 1992

Secretary
HALL, Raymond
Resigned: 17 April 1998
Appointed Date: 21 November 1997

Secretary
TURNER, Paul Andrew
Resigned: 31 March 2005
Appointed Date: 17 April 1998

Director
BEADELL, John
Resigned: 04 September 1996
88 years old

Director
BOYD, Christopher James
Resigned: 22 June 2005
Appointed Date: 31 March 2005
77 years old

Director
BRUCE, Dennis Lambert
Resigned: 21 March 1992
98 years old

Director
COPEMAN, Geoffrey Henry Charles
Resigned: 12 July 1999
Appointed Date: 08 August 1996
89 years old

Director
DEVITT, Simon
Resigned: 28 April 2000
Appointed Date: 12 July 1999
61 years old

Director
EASTOE, Roger William
Resigned: 07 January 1992
74 years old

Director
FOAN, Richard Anthony
Resigned: 08 November 1996
Appointed Date: 29 May 1996
69 years old

Director
HALL, Raymond
Resigned: 17 April 1998
Appointed Date: 08 November 1996
78 years old

Director
HUTTON, Graeme
Resigned: 29 May 1996
Appointed Date: 24 February 1994
71 years old

Director
MATTHEWS, John
Resigned: 15 November 1993
Appointed Date: 07 January 1992
91 years old

Director
MAYHEAD, John William
Resigned: 28 February 2010
Appointed Date: 28 April 2000
77 years old

Director
TURNER, Paul Andrew
Resigned: 31 March 2005
Appointed Date: 17 April 1998
58 years old

Director
WRIGHT, Jeremy Wyckham
Resigned: 24 May 2016
Appointed Date: 26 February 2010
64 years old

Persons With Significant Control

Audit Bureau Of Circulations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERIFIED FREE DISTRIBUTION LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 31 July 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
24 May 2016
Termination of appointment of Jeremy Wyckham Wright as a director on 24 May 2016
24 May 2016
Appointment of Mr Richard Anthony Foan as a director on 24 May 2016
09 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 98 more events
27 Jan 1988
Return made up to 11/12/87; full list of members

03 Sep 1987
Director resigned;new director appointed

03 Sep 1987
Director resigned

24 Jan 1987
Full accounts made up to 31 March 1986

24 Jan 1987
Return made up to 29/12/86; full list of members