Company number 02522345
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address 5 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VERTEX SERVICES GROUP LIMITED are www.vertexservicesgroup.co.uk, and www.vertex-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Vertex Services Group Limited is a Private Limited Company.
The company registration number is 02522345. Vertex Services Group Limited has been working since 16 July 1990.
The present status of the company is Active. The registered address of Vertex Services Group Limited is 5 White Oak Square London Road Swanley Kent Br8 7ag. . HARVEY, Christopher Robert is a Secretary of the company. CURRAN, David Michael James is a Director of the company. CURRAN, Patrick Brian is a Director of the company. CURRAN, Sean William Joseph is a Director of the company. FARDELL, Robert John is a Director of the company. SMITH, Leonard James is a Director of the company. Secretary CARTWIRGHT, Brenda has been resigned. Secretary DAVIES, Hywel Harris has been resigned. Secretary SMITH, Leonard James has been resigned. Director CARTWRIGHT, Robert Douglas John has been resigned. Director DARLINGTON, Compton Elwyn has been resigned. Director DAVIES, Hywel Harris has been resigned. Director HORNER, Karl John has been resigned. Director MITCHELL, James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Director
HORNER, Karl John
Resigned: 23 March 2004
Appointed Date: 22 October 2001
58 years old
Director
MITCHELL, James
Resigned: 23 March 2004
Appointed Date: 01 October 1996
79 years old
Persons With Significant Control
Mr Patrick Brian Curran
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Leonard James Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Michael James Curran
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VERTEX SERVICES GROUP LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 16 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Registration of charge 025223450009, created on 20 August 2015
20 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
...
... and 117 more events
08 Nov 1990
Secretary resigned;new secretary appointed
08 Nov 1990
Director resigned;new director appointed
17 Oct 1990
Memorandum and Articles of Association
17 Oct 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Jul 1990
Incorporation
20 August 2015
Charge code 0252 2345 0009
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property unit 21 oakwood hill industrial estate…
1 June 2007
Debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Guarantee & debenture
Delivered: 10 October 2002
Status: Satisfied
on 22 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Debenture
Delivered: 10 July 1998
Status: Satisfied
on 24 May 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 December 1996
Legal charge
Delivered: 20 December 1996
Status: Satisfied
on 15 June 2001
Persons entitled: Barclays Bank PLC
Description: Land at the rear of goodmayes avenue godmayes ilford london…
7 December 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied
on 15 June 2001
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 54 goodmayes road, ilford, l/b of…
7 December 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied
on 15 June 2001
Persons entitled: Barclays Bank PLC
Description: 54 goodmayes avenue, ilford, l/b of redbridge t/no:…
7 December 1994
Legal charge
Delivered: 15 December 1994
Status: Satisfied
on 15 June 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining 55 goodmayes road, ilford, l/b of redbridge…
27 January 1992
Guarantee and debenture
Delivered: 5 February 1992
Status: Satisfied
on 27 July 1995
Persons entitled: Barclays Bank PLC
Description: See doc ref M451C for full details. Fixed and floating…