VERNIER LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1ES

Company number 05019736
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address 2 WATERHOUSE, WATERHOUSE STREET, HEMEL HEMPSTEAD, HERTS, HP1 1ES
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 667 . The most likely internet sites of VERNIER LIMITED are www.vernier.co.uk, and www.vernier.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Vernier Limited is a Private Limited Company. The company registration number is 05019736. Vernier Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Vernier Limited is 2 Waterhouse Waterhouse Street Hemel Hempstead Herts Hp1 1es. . DALY, Beverley is a Secretary of the company. DALY, Ian Mark is a Director of the company. FENNELL, Robert is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HAWARD, David Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
DALY, Beverley
Appointed Date: 20 February 2004

Director
DALY, Ian Mark
Appointed Date: 20 February 2004
69 years old

Director
FENNELL, Robert
Appointed Date: 02 November 2004
58 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 January 2004
Appointed Date: 19 January 2004

Director
HAWARD, David Andrew
Resigned: 23 November 2010
Appointed Date: 02 November 2004
60 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Ian Mark Daly
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Michael Fennell
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERNIER LIMITED Events

22 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Sep 2016
Total exemption full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 667

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
31 Jul 2015
Amended total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
01 Mar 2004
New director appointed
01 Mar 2004
New secretary appointed
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
19 Jan 2004
Incorporation

VERNIER LIMITED Charges

14 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…