Company number 04441878
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 101
; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of VERTICE PROPERTY SERVICES LIMITED are www.verticepropertyservices.co.uk, and www.vertice-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Vertice Property Services Limited is a Private Limited Company.
The company registration number is 04441878. Vertice Property Services Limited has been working since 17 May 2002.
The present status of the company is Active. The registered address of Vertice Property Services Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. . PRESTON, Marc Ashley is a Secretary of the company. PRESTON, Marc Ashley is a Director of the company. Secretary MACFARLANE, Elizabeth Ann has been resigned. Secretary PRESTON, Hazel has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BARBER, Viv Neil has been resigned. Director MACFARLANE, George Angus has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of professional membership organizations".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 07 June 2002
Appointed Date: 17 May 2002
Director
BARBER, Viv Neil
Resigned: 17 May 2004
Appointed Date: 11 July 2002
67 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 07 June 2002
Appointed Date: 17 May 2002
VERTICE PROPERTY SERVICES LIMITED Events
17 Aug 2016
Accounts for a dormant company made up to 31 May 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
22 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
10 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 58 more events
09 Jul 2002
New director appointed
10 Jun 2002
Registered office changed on 10/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
17 May 2002
Incorporation
17 December 2004
Charge over cash deposit
Delivered: 24 December 2004
Status: Satisfied
on 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights, titles and benefit in the charged account being…
15 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied
on 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied
on 8 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as 15 studland road, alum…
15 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied
on 8 May 2013
Persons entitled: George Macfarlane
Description: Fixed and floating charges over the undertaking and all…