VERPLAS LIMITED
VERWOOD

Hellopages » Dorset » East Dorset » BH31 6HA
Company number 02033296
Status Active
Incorporation Date 2 July 1986
Company Type Private Limited Company
Address UNIT 7 VERWOOD INDUSTRIAL ESTATE, BLACKHILL, VERWOOD, DORSET, BH31 6HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mrs Laura Jayne Carter as a director on 1 October 2016; Termination of appointment of Angela Knapton as a director on 23 September 2016; Appointment of Mrs Laura Carter as a secretary on 23 September 2016. The most likely internet sites of VERPLAS LIMITED are www.verplas.co.uk, and www.verplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Pokesdown Rail Station is 10.3 miles; to Bournemouth Rail Station is 10.3 miles; to Branksome Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verplas Limited is a Private Limited Company. The company registration number is 02033296. Verplas Limited has been working since 02 July 1986. The present status of the company is Active. The registered address of Verplas Limited is Unit 7 Verwood Industrial Estate Blackhill Verwood Dorset Bh31 6ha. . CARTER, Laura is a Secretary of the company. CARTER, Laura Jayne is a Director of the company. FRANCIS, Robert Charles Gamis is a Director of the company. HJALMARSON, Claes Harald Hjalmar is a Director of the company. ROWLANDS, Peter Ian is a Director of the company. Secretary BRAITHWAITE, Eric has been resigned. Secretary KNAPTON, Angela has been resigned. Secretary SELLWOOD, Susan Joy has been resigned. Director ARMSTRONG, Kenneth Francis has been resigned. Director ARMSTRONG, Kenneth Francis has been resigned. Director BRAITHWAITE, Eric has been resigned. Director FRANCIS, Robert Charles Gamis has been resigned. Director GIBBS, Paul has been resigned. Director HARTLAND, Robert James has been resigned. Director KNAPTON, Angela has been resigned. Director MILMINE, Phillip has been resigned. Director SELLWOOD, Ian Timothy has been resigned. Director SELLWOOD, Susan Joy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CARTER, Laura
Appointed Date: 23 September 2016

Director
CARTER, Laura Jayne
Appointed Date: 01 October 2016
46 years old

Director
FRANCIS, Robert Charles Gamis
Appointed Date: 01 October 2014
65 years old

Director
HJALMARSON, Claes Harald Hjalmar
Appointed Date: 22 November 2013
71 years old

Director
ROWLANDS, Peter Ian
Appointed Date: 22 November 2013
57 years old

Resigned Directors

Secretary
BRAITHWAITE, Eric
Resigned: 02 January 1996

Secretary
KNAPTON, Angela
Resigned: 23 September 2016
Appointed Date: 26 April 2000

Secretary
SELLWOOD, Susan Joy
Resigned: 26 April 2000
Appointed Date: 02 January 1996

Director
ARMSTRONG, Kenneth Francis
Resigned: 22 November 2013
Appointed Date: 01 July 2004
75 years old

Director
ARMSTRONG, Kenneth Francis
Resigned: 04 July 1999
Appointed Date: 03 January 1996
75 years old

Director
BRAITHWAITE, Eric
Resigned: 02 January 1996
84 years old

Director
FRANCIS, Robert Charles Gamis
Resigned: 22 November 2013
Appointed Date: 01 January 2008
65 years old

Director
GIBBS, Paul
Resigned: 22 September 2006
Appointed Date: 01 August 2001
73 years old

Director
HARTLAND, Robert James
Resigned: 22 November 2013
Appointed Date: 01 February 2012
69 years old

Director
KNAPTON, Angela
Resigned: 23 September 2016
Appointed Date: 06 April 1994
64 years old

Director
MILMINE, Phillip
Resigned: 30 September 2008
Appointed Date: 01 October 2004
76 years old

Director
SELLWOOD, Ian Timothy
Resigned: 04 February 2015
71 years old

Director
SELLWOOD, Susan Joy
Resigned: 26 April 2000
Appointed Date: 02 January 1996
70 years old

Persons With Significant Control

Indutrade Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERPLAS LIMITED Events

07 Nov 2016
Appointment of Mrs Laura Jayne Carter as a director on 1 October 2016
26 Sep 2016
Termination of appointment of Angela Knapton as a director on 23 September 2016
26 Sep 2016
Appointment of Mrs Laura Carter as a secretary on 23 September 2016
26 Sep 2016
Termination of appointment of Angela Knapton as a secretary on 23 September 2016
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 112 more events
13 Mar 1987
Accounting reference date shortened from 31/12 to 30/06

03 Aug 1986
Accounting reference date notified as 31/12

15 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Certificate of Incorporation
02 Jul 1986
Certificate of incorporation

VERPLAS LIMITED Charges

19 January 1996
Charge over book debts
Delivered: 24 January 1996
Status: Satisfied on 13 March 2007
Persons entitled: County Factors Limited
Description: Any debt purchased by county factors limited and all other…
2 January 1996
Debenture
Delivered: 3 January 1996
Status: Satisfied on 23 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 June 1993
Mortgage debenture
Delivered: 2 July 1993
Status: Satisfied on 29 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…