Company number 03944198
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address NUMBER ONE MIDDLE BRIDGE BUSINESS PARK BRISTOL ROAD, PORTISHEAD, BRISTOL, BS20 6PN
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Michael Joseph Flynn on 10 April 2017; Confirmation statement made on 9 March 2017 with updates; Appointment of Brian Flannery as a director on 20 January 2017. The most likely internet sites of VERTASE F.L.I. LIMITED are www.vertasefli.co.uk, and www.vertase-f-l-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Shirehampton Rail Station is 3.6 miles; to St Andrews Road Rail Station is 3.8 miles; to Sea Mills Rail Station is 4.8 miles; to Caldicot Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertase F L I Limited is a Private Limited Company.
The company registration number is 03944198. Vertase F L I Limited has been working since 09 March 2000.
The present status of the company is Active. The registered address of Vertase F L I Limited is Number One Middle Bridge Business Park Bristol Road Portishead Bristol Bs20 6pn. . STEPHENSON, Phil is a Secretary of the company. EDGAR, Steven is a Director of the company. FLANNERY, Brian is a Director of the company. FLYNN, Michael Joseph is a Director of the company. LONGMAN, Michael Shane is a Director of the company. SNELL, Trevor John is a Director of the company. STEPHENSON, Phil is a Director of the company. Secretary DIMAMBRO, John Joseph has been resigned. Secretary GAYNOR, Peter has been resigned. Secretary MCCARTHY, Cormac has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNWELL, Clive Leigh has been resigned. Director COOKE, Peter Alexander has been resigned. Director DIMAMBRO, John Joseph has been resigned. Director GAYNOR, Peter has been resigned. Director LYNCH, Desmond Francis has been resigned. Director MCCARTHY, Cormac, Dr has been resigned. Director PEARCE LYNCH, Una has been resigned. Director RAWDON, Michael Patrick has been resigned. Director RINN, Peter Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".
Current Directors
Resigned Directors
Secretary
GAYNOR, Peter
Resigned: 29 February 2016
Appointed Date: 06 July 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2000
Appointed Date: 09 March 2000
Director
GAYNOR, Peter
Resigned: 29 February 2016
Appointed Date: 25 July 2005
58 years old
Director
PEARCE LYNCH, Una
Resigned: 06 July 2005
Appointed Date: 07 January 2002
54 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 August 2000
Appointed Date: 09 March 2000
Persons With Significant Control
Mr Michael Joseph Flynn
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm
VERTASE F.L.I. LIMITED Events
10 Apr 2017
Director's details changed for Michael Joseph Flynn on 10 April 2017
21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Feb 2017
Appointment of Brian Flannery as a director on 20 January 2017
31 Jan 2017
Appointment of Phil Stephenson as a secretary on 18 January 2017
31 Jan 2017
Appointment of Phil Stephenson as a director on 18 January 2017
...
... and 93 more events
24 Aug 2000
New director appointed
24 Aug 2000
Registered office changed on 24/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
22 Aug 2000
Secretary resigned
22 Aug 2000
Director resigned
09 Mar 2000
Incorporation
1 July 2014
Charge code 0394 4198 0004
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All freehold or leasehold property including future…
8 January 2008
Debenture
Delivered: 11 January 2008
Status: Satisfied
on 15 July 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2006
Charge of deposit
Delivered: 17 June 2006
Status: Satisfied
on 25 August 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £108,116 credited to account…
6 July 2005
Floating charge
Delivered: 12 July 2005
Status: Satisfied
on 25 August 2011
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All assets business undertaking goodwill and other property…