VERMASON LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TD

Company number 01415325
Status Active
Incorporation Date 15 February 1979
Company Type Private Limited Company
Address UNIT C, 4TH DIMENSION, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 550 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of VERMASON LIMITED are www.vermason.co.uk, and www.vermason.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Vermason Limited is a Private Limited Company. The company registration number is 01415325. Vermason Limited has been working since 15 February 1979. The present status of the company is Active. The registered address of Vermason Limited is Unit C 4th Dimension Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2td. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. CALLAN, Vaughan Anthony is a Secretary of the company. CALLAN, Vaughan Anthony is a Director of the company. MAERZKE, David John is a Director of the company. Secretary BUTCHER, Richard John has been resigned. Secretary ELLIOTT, John Bryan Yorke has been resigned. Secretary MEISTER, Peter has been resigned. Secretary OSCROFT, Stephen George James has been resigned. Director BAUMANN, Carl Melvin has been resigned. Director HUDSON, John Christopher Mozeen has been resigned. Director MEISTER, Peter has been resigned. Director THOMPSON, David John has been resigned. The company operates in "Non-trading company".


vermason Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
CALLAN, Vaughan Anthony
Appointed Date: 02 July 2007

Director
CALLAN, Vaughan Anthony
Appointed Date: 02 July 2007
63 years old

Director
MAERZKE, David John
Appointed Date: 14 June 2006
64 years old

Resigned Directors

Secretary
BUTCHER, Richard John
Resigned: 14 February 1995

Secretary
ELLIOTT, John Bryan Yorke
Resigned: 14 June 2006
Appointed Date: 01 March 1996

Secretary
MEISTER, Peter
Resigned: 02 July 2007
Appointed Date: 14 June 2006

Secretary
OSCROFT, Stephen George James
Resigned: 01 March 1996
Appointed Date: 24 February 1995

Director
BAUMANN, Carl Melvin
Resigned: 14 June 2006
81 years old

Director
HUDSON, John Christopher Mozeen
Resigned: 12 April 2007
Appointed Date: 14 June 2006
70 years old

Director
MEISTER, Peter
Resigned: 04 July 2007
Appointed Date: 14 June 2006
67 years old

Director
THOMPSON, David John
Resigned: 29 February 2000
Appointed Date: 17 November 1997
68 years old

VERMASON LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 550

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 550

30 Jun 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 90 more events
08 Sep 1987
Full accounts made up to 31 March 1987

19 Sep 1986
Return made up to 23/07/86; full list of members

11 Sep 1986
Particulars of mortgage/charge

28 Jul 1986
Full accounts made up to 31 March 1986

15 Feb 1979
Incorporation

VERMASON LIMITED Charges

3 September 1986
Mortgage debenture
Delivered: 11 September 1986
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…