VERETEC LIMITED
LONDON FITZROY ROBINSON (CDM) LIMITED

Hellopages » Greater London » Islington » N1 9AB

Company number 01959521
Status Active
Incorporation Date 15 November 1985
Company Type Private Limited Company
Address 36-40 YORK WAY, LONDON, N1 9AB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 17 December 2016 with updates; Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016. The most likely internet sites of VERETEC LIMITED are www.veretec.co.uk, and www.veretec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Veretec Limited is a Private Limited Company. The company registration number is 01959521. Veretec Limited has been working since 15 November 1985. The present status of the company is Active. The registered address of Veretec Limited is 36 40 York Way London N1 9ab. . ELLIS, Aaron Max is a Secretary of the company. ATHA, James Benjamin is a Director of the company. MORGAN, Keith is a Director of the company. THOMPSON, James Nicholas Earle is a Director of the company. WRIGHT, Beverley Ann is a Director of the company. Secretary HARPER, Duncan Alfred has been resigned. Secretary LAD, Umesh Bhagwan has been resigned. Secretary PATEL, Anish Keshra has been resigned. Secretary THOMPSON, James Nicholas Earle has been resigned. Secretary VAN BRUGEN, Michael Julian has been resigned. Director BLACKHALL, William Bruce has been resigned. Director BROWNE, Patrick James has been resigned. Director CARTER, Patrick James has been resigned. Director COGSWELL, Nancy Jean Mackenzie has been resigned. Director HARPER, Duncan Alfred has been resigned. Director ROBERTSON, John William has been resigned. Director THOMAS, Lionel George has been resigned. Director THOMPSON, James Nicholas Earle has been resigned. Director THOMPSON, James Nicholas Earle has been resigned. Director THOMPSON, Peter Francis has been resigned. Director TULLOCH, William Paul has been resigned. Director VINCENT, John Allan has been resigned. Director WEST, Gerald Thomas has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ELLIS, Aaron Max
Appointed Date: 27 June 2016

Director
ATHA, James Benjamin
Appointed Date: 01 October 2014
51 years old

Director
MORGAN, Keith
Appointed Date: 28 March 2006
73 years old

Director
THOMPSON, James Nicholas Earle
Appointed Date: 12 December 2002
70 years old

Director
WRIGHT, Beverley Ann
Appointed Date: 15 September 2014
66 years old

Resigned Directors

Secretary
HARPER, Duncan Alfred
Resigned: 10 October 2014
Appointed Date: 08 August 2007

Secretary
LAD, Umesh Bhagwan
Resigned: 08 August 2007
Appointed Date: 16 June 2003

Secretary
PATEL, Anish Keshra
Resigned: 27 June 2016
Appointed Date: 10 October 2014

Secretary
THOMPSON, James Nicholas Earle
Resigned: 02 July 2003
Appointed Date: 13 September 1996

Secretary
VAN BRUGEN, Michael Julian
Resigned: 13 September 1996

Director
BLACKHALL, William Bruce
Resigned: 30 April 2012
Appointed Date: 22 September 1995
72 years old

Director
BROWNE, Patrick James
Resigned: 31 May 2002
Appointed Date: 22 June 2001
82 years old

Director
CARTER, Patrick James
Resigned: 12 April 2007
Appointed Date: 28 March 2006
55 years old

Director
COGSWELL, Nancy Jean Mackenzie
Resigned: 04 May 1994
71 years old

Director
HARPER, Duncan Alfred
Resigned: 10 October 2014
Appointed Date: 08 August 2007
53 years old

Director
ROBERTSON, John William
Resigned: 14 May 1993
69 years old

Director
THOMAS, Lionel George
Resigned: 04 May 1994
75 years old

Director
THOMPSON, James Nicholas Earle
Resigned: 16 June 2003
Appointed Date: 12 December 2002
70 years old

Director
THOMPSON, James Nicholas Earle
Resigned: 18 May 1995
Appointed Date: 12 December 1994
70 years old

Director
THOMPSON, Peter Francis
Resigned: 22 September 1995
Appointed Date: 26 April 1995
80 years old

Director
TULLOCH, William Paul
Resigned: 15 May 2001
Appointed Date: 12 December 1994
69 years old

Director
VINCENT, John Allan
Resigned: 01 April 2015
Appointed Date: 12 December 2002
79 years old

Director
WEST, Gerald Thomas
Resigned: 01 February 1995
94 years old

Persons With Significant Control

Aukett Swanke Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERETEC LIMITED Events

07 Apr 2017
Full accounts made up to 30 September 2016
22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Jun 2016
Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016
27 Jun 2016
Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016
18 Mar 2016
Full accounts made up to 30 September 2015
...
... and 118 more events
07 Jul 1987
Accounts made up to 31 October 1986

07 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Apr 1987
Return made up to 27/04/87; full list of members

29 Jan 1986
Memorandum and Articles of Association
15 Nov 1985
Incorporation

VERETEC LIMITED Charges

21 January 2013
Mortgage debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Aukett Fitzroy Robinson Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 2013
Mortgage debenture
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Aukett Fitzroy Robinson Group PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2005
Mortgage debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…