VERT WOOD LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1SE
Company number 04915171
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 14 WALLANDS PARK RISE, LEWES, EAST SUSSEX, BN7 1SE
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 450 . The most likely internet sites of VERT WOOD LIMITED are www.vertwood.co.uk, and www.vert-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Vert Wood Limited is a Private Limited Company. The company registration number is 04915171. Vert Wood Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Vert Wood Limited is 14 Wallands Park Rise Lewes East Sussex Bn7 1se. The company`s financial liabilities are £0.06k. It is £-0.82k against last year. The cash in hand is £2.37k. It is £2.01k against last year. And the total assets are £2.37k, which is £1.92k against last year. BOYLE, Stewart Thoreau is a Director of the company. EDGE, Gordon, Dr is a Director of the company. KRUSZEWSKA, Iza Maria is a Director of the company. MEADOWS, Christine Ruth is a Director of the company. Secretary BOYLE, Stewart Thoreau has been resigned. Secretary HOLTAM, Charlotte Lucie has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BELL, Christopher has been resigned. Director CAREY MORGAN, Simon has been resigned. Director HOLTAM, Charlotte Lucie has been resigned. Director SCHORR KON, Thomas has been resigned. Director VIEL, Charles Henri Rene Marie Joseph Louis has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Silviculture and other forestry activities".


vert wood Key Finiance

LIABILITIES £0.06k
-94%
CASH £2.37k
+562%
TOTAL ASSETS £2.37k
+429%
All Financial Figures

Current Directors

Director
BOYLE, Stewart Thoreau
Appointed Date: 16 April 2004
70 years old

Director
EDGE, Gordon, Dr
Appointed Date: 16 April 2004
59 years old

Director
KRUSZEWSKA, Iza Maria
Appointed Date: 16 April 2004
68 years old

Director
MEADOWS, Christine Ruth
Appointed Date: 08 April 2015
67 years old

Resigned Directors

Secretary
BOYLE, Stewart Thoreau
Resigned: 14 September 2004
Appointed Date: 16 April 2004

Secretary
HOLTAM, Charlotte Lucie
Resigned: 01 October 2010
Appointed Date: 26 October 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 October 2003
Appointed Date: 29 September 2003

Director
BELL, Christopher
Resigned: 01 October 2010
Appointed Date: 16 April 2004
76 years old

Director
CAREY MORGAN, Simon
Resigned: 01 October 2010
Appointed Date: 16 April 2004
58 years old

Director
HOLTAM, Charlotte Lucie
Resigned: 30 September 2010
Appointed Date: 16 April 2004
72 years old

Director
SCHORR KON, Thomas
Resigned: 01 October 2010
Appointed Date: 16 April 2004
62 years old

Director
VIEL, Charles Henri Rene Marie Joseph Louis
Resigned: 07 October 2011
Appointed Date: 16 April 2004
67 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 07 October 2003
Appointed Date: 29 September 2003

Persons With Significant Control

Mr Stewart Thoreau Boyle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Iza Maria Kruszewska
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERT WOOD LIMITED Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 450

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Apr 2015
Appointment of Ms Christine Ruth Meadows as a director on 8 April 2015
...
... and 48 more events
29 Apr 2004
New director appointed
29 Apr 2004
New secretary appointed;new director appointed
21 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
29 Sep 2003
Incorporation