VERTASE F.L.I. LIMITED
BRISTOL VERTASE LTD USEPROOF LIMITED

Hellopages » Somerset » North Somerset » BS20 6PN

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

Secretary
STEPHENSON, Phil
Appointed Date: 18 January 2017

Director
EDGAR, Steven
Appointed Date: 06 January 2007
49 years old

Director
FLANNERY, Brian
Appointed Date: 20 January 2017
58 years old

Director
FLYNN, Michael Joseph
Appointed Date: 06 July 2005
63 years old

Director
LONGMAN, Michael Shane
Appointed Date: 10 August 2000
59 years old

Director
SNELL, Trevor John
Appointed Date: 05 January 2015
59 years old

Director
STEPHENSON, Phil
Appointed Date: 18 January 2017
55 years old

Resigned Directors

Secretary
DIMAMBRO, John Joseph
Resigned: 06 July 2005
Appointed Date: 10 August 2000

Secretary
GAYNOR, Peter
Resigned: 29 February 2016
Appointed Date: 06 July 2005

Secretary
MCCARTHY, Cormac
Resigned: 18 January 2017
Appointed Date: 29 February 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2000
Appointed Date: 09 March 2000

Director
BARNWELL, Clive Leigh
Resigned: 07 February 2006
Appointed Date: 19 November 2004
70 years old

Director
COOKE, Peter Alexander
Resigned: 02 December 2003
Appointed Date: 10 August 2000
61 years old

Director
DIMAMBRO, John Joseph
Resigned: 06 July 2005
Appointed Date: 10 August 2000
87 years old

Director
GAYNOR, Peter
Resigned: 29 February 2016
Appointed Date: 25 July 2005
58 years old

Director
LYNCH, Desmond Francis
Resigned: 07 January 2002
Appointed Date: 10 August 2000
75 years old

Director
MCCARTHY, Cormac, Dr
Resigned: 18 January 2017
Appointed Date: 21 February 2012
61 years old

Director
PEARCE LYNCH, Una
Resigned: 06 July 2005
Appointed Date: 07 January 2002
54 years old

Director
RAWDON, Michael Patrick
Resigned: 12 May 2014
Appointed Date: 21 September 2005
62 years old

Director
RINN, Peter Charles
Resigned: 06 July 2005
Appointed Date: 10 August 2000
75 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

VERTASE F.L.I. LIMITED Charges

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…