VERTIFOAM INTERNATIONAL LIMITED
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 6LE

Company number 01331085
Status Active
Incorporation Date 22 September 1977
Company Type Private Limited Company
Address DINTING LODGE INDUSTRIAL ESTATE, GLOSSOP, DERBYSHIRE, SK13 6LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of VERTIFOAM INTERNATIONAL LIMITED are www.vertifoaminternational.co.uk, and www.vertifoam-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Guide Bridge Rail Station is 5.8 miles; to Greenfield Rail Station is 6.3 miles; to Middlewood Rail Station is 7.6 miles; to Chapel-en-le-Frith Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertifoam International Limited is a Private Limited Company. The company registration number is 01331085. Vertifoam International Limited has been working since 22 September 1977. The present status of the company is Active. The registered address of Vertifoam International Limited is Dinting Lodge Industrial Estate Glossop Derbyshire Sk13 6le. . MESSER, Brian is a Secretary of the company. CLAIBORNE III, Herbert Augustine is a Director of the company. EARLEY, Harold J is a Director of the company. HACKER, Jim Albert is a Director of the company. JOHNSON, John G is a Director of the company. MESSER, Brian is a Director of the company. PAULEY, Stanley Frank is a Director of the company. PRUSKY, Andrew R is a Director of the company. Secretary BODDY, John has been resigned. Director CARLINI, Michael Dean has been resigned. Director CRAIN, Homer Clarence has been resigned. Director CROSSLEY, John has been resigned. Director HOOTEN, James Douglas has been resigned. Director HUMPHRIES, Howard has been resigned. Director HURST, Franklan Howard has been resigned. Director KARPINSKI, George Leon has been resigned. Director PETERSON, Bruce William has been resigned. Director WALLACE JR, Pratt W has been resigned. Director WOOD JNR, Donald Damien has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MESSER, Brian
Appointed Date: 01 October 1998

Director

Director
EARLEY, Harold J
Appointed Date: 14 May 2009
62 years old

Director
HACKER, Jim Albert
Appointed Date: 01 October 2001
72 years old

Director
JOHNSON, John G
Appointed Date: 14 May 2009
84 years old

Director
MESSER, Brian
Appointed Date: 01 April 2009
64 years old

Director

Director
PRUSKY, Andrew R
Appointed Date: 14 May 2009
53 years old

Resigned Directors

Secretary
BODDY, John
Resigned: 30 September 1998

Director
CARLINI, Michael Dean
Resigned: 14 May 2009
Appointed Date: 01 October 2001
73 years old

Director
CRAIN, Homer Clarence
Resigned: 01 October 2001
95 years old

Director
CROSSLEY, John
Resigned: 26 July 1991
90 years old

Director
HOOTEN, James Douglas
Resigned: 01 October 2001
78 years old

Director
HUMPHRIES, Howard
Resigned: 01 October 2001
79 years old

Director
HURST, Franklan Howard
Resigned: 01 April 2009
80 years old

Director
KARPINSKI, George Leon
Resigned: 14 May 2009
Appointed Date: 01 October 2001
77 years old

Director
PETERSON, Bruce William
Resigned: 14 May 2009
Appointed Date: 01 October 2001
66 years old

Director
WALLACE JR, Pratt W
Resigned: 14 May 2009
Appointed Date: 01 October 2001
66 years old

Director
WOOD JNR, Donald Damien
Resigned: 01 October 2001
84 years old

VERTIFOAM INTERNATIONAL LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

13 Oct 2015
Full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

01 Oct 2014
Full accounts made up to 31 December 2013
...
... and 96 more events
25 Mar 1987
Company name changed vertifoam LIMITED\certificate issued on 25/03/87

22 Jan 1987
Director resigned;new director appointed

29 Nov 1986
Registered office changed on 29/11/86 from: hollyville holmfirth road greenfield oldham OL3 7DR

04 Aug 1986
Return made up to 08/05/86; full list of members

02 Aug 1986
Full accounts made up to 31 December 1985

VERTIFOAM INTERNATIONAL LIMITED Charges

22 July 1988
Debenture
Delivered: 27 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…