VERTISOFT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7JX

Company number 04255492
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 115 CHATHAM STREET, READING, BERKSHIRE, RG1 7JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of VERTISOFT LIMITED are www.vertisoft.co.uk, and www.vertisoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Vertisoft Limited is a Private Limited Company. The company registration number is 04255492. Vertisoft Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Vertisoft Limited is 115 Chatham Street Reading Berkshire Rg1 7jx. . DHARWAR, Harpaul is a Director of the company. EBERLE, Robert is a Director of the company. SAVORY, Nigel Kevin is a Director of the company. Secretary BEMBRY, Caroline has been resigned. Secretary DHARWAR, Harpaul has been resigned. Secretary LONGFELLOW, Brian has been resigned. Secretary MELLING, Jonathan Frederick has been resigned. Secretary SEABROOK, William Henry James has been resigned. Director BEMBRY, Caroline has been resigned. Director CAPE, C Wayne has been resigned. Director DONOVAN, Kevin Michael has been resigned. Director FORTUNE, Peter Stanley has been resigned. Director FRENCH, Beverly Jeanne has been resigned. Director FRENCH, Donald Henry has been resigned. Director HEWITT, Robert David has been resigned. Director SEABROOK, William Henry James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DHARWAR, Harpaul
Appointed Date: 12 June 2009
52 years old

Director
EBERLE, Robert
Appointed Date: 21 April 2008
64 years old

Director
SAVORY, Nigel Kevin
Appointed Date: 21 April 2008
58 years old

Resigned Directors

Secretary
BEMBRY, Caroline
Resigned: 21 April 2008
Appointed Date: 10 August 2004

Secretary
DHARWAR, Harpaul
Resigned: 01 January 2012
Appointed Date: 21 April 2008

Secretary
LONGFELLOW, Brian
Resigned: 20 July 2001
Appointed Date: 19 July 2001

Secretary
MELLING, Jonathan Frederick
Resigned: 03 September 2001
Appointed Date: 20 July 2001

Secretary
SEABROOK, William Henry James
Resigned: 10 August 2004
Appointed Date: 01 August 2001

Director
BEMBRY, Caroline
Resigned: 21 April 2008
Appointed Date: 10 August 2004
54 years old

Director
CAPE, C Wayne
Resigned: 21 April 2008
Appointed Date: 10 August 2004
71 years old

Director
DONOVAN, Kevin Michael
Resigned: 30 June 2015
Appointed Date: 21 April 2008
55 years old

Director
FORTUNE, Peter Stanley
Resigned: 15 May 2009
Appointed Date: 21 April 2008
67 years old

Director
FRENCH, Beverly Jeanne
Resigned: 10 August 2004
Appointed Date: 01 September 2001
71 years old

Director
FRENCH, Donald Henry
Resigned: 10 August 2004
Appointed Date: 01 September 2001
75 years old

Director
HEWITT, Robert David
Resigned: 20 July 2001
Appointed Date: 19 July 2001
70 years old

Director
SEABROOK, William Henry James
Resigned: 10 August 2004
Appointed Date: 20 July 2001
91 years old

Persons With Significant Control

Bottomline Technologies Incorporated
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

VERTISOFT LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

30 Jun 2015
Termination of appointment of Kevin Michael Donovan as a director on 30 June 2015
...
... and 59 more events
01 Aug 2001
New secretary appointed
01 Aug 2001
New director appointed
01 Aug 2001
Director resigned
01 Aug 2001
Secretary resigned
19 Jul 2001
Incorporation