Company number 04375093
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address ANWYL HOUSE ST. DAVIDS PARK, EWLOE, DEESIDE, FLINTSHIRE, UNITED KINGDOM, CH5 3DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Group of companies' accounts made up to 30 June 2016; Registration of charge 043750930003, created on 8 June 2016. The most likely internet sites of VERBIER HOLDINGS LIMITED are www.verbierholdings.co.uk, and www.verbier-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Verbier Holdings Limited is a Private Limited Company.
The company registration number is 04375093. Verbier Holdings Limited has been working since 15 February 2002.
The present status of the company is Active. The registered address of Verbier Holdings Limited is Anwyl House St Davids Park Ewloe Deeside Flintshire United Kingdom Ch5 3dt. . ANWYL, Andrea Claire is a Secretary of the company. ANWYL, Claire Alexandra is a Secretary of the company. ANWYL, Graham Robert is a Secretary of the company. WASDELL, Lucy Frances is a Secretary of the company. WASDELL, Timothy William Normand is a Secretary of the company. ANWYL, Ann Elizabeth is a Director of the company. ANWYL, Graham Robert is a Director of the company. ANWYL, Mathew John is a Director of the company. ANWYL, Thomas James is a Director of the company. WASDELL, Lucy Frances is a Director of the company. Secretary COBBETTS LIMITED has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
COBBETTS LIMITED
Resigned: 20 June 2002
Appointed Date: 15 February 2002
Director
COBBETTS LIMITED
Resigned: 20 June 2002
Appointed Date: 15 February 2002
VERBIER HOLDINGS LIMITED Events
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Jan 2017
Group of companies' accounts made up to 30 June 2016
09 Jun 2016
Registration of charge 043750930003, created on 8 June 2016
05 May 2016
Registration of charge 043750930002, created on 3 May 2016
27 Apr 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
...
... and 61 more events
23 Jul 2002
New secretary appointed;new director appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
23 Jul 2002
Registered office changed on 23/07/02 from: ship canal house king street manchester M2 4WB
15 Feb 2002
Incorporation
8 June 2016
Charge code 0437 5093 0003
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Intentionally left blank…
3 May 2016
Charge code 0437 5093 0002
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H anwyl house st davids park ewloe t/no.CYM634135…
30 September 2015
Charge code 0437 5093 0001
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…