Company number 02488173
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address 1349/1353 LONDON ROAD, LEIGH-ON-SEA, ESSEX, UNITED KINGDOM, SS9 2AB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Appointment of Mrs Nicola Douglas as a director on 10 June 2016. The most likely internet sites of VERDE DESIGN LIMITED are www.verdedesign.co.uk, and www.verde-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Verde Design Limited is a Private Limited Company.
The company registration number is 02488173. Verde Design Limited has been working since 02 April 1990.
The present status of the company is Active. The registered address of Verde Design Limited is 1349 1353 London Road Leigh On Sea Essex United Kingdom Ss9 2ab. . DOUGLAS, Nicola is a Secretary of the company. DOUGLAS, Graham is a Director of the company. DOUGLAS, Nicola is a Director of the company. Secretary RYAN, Nichole Therese has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Persons With Significant Control
Graham Douglas
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Nicola Douglas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VERDE DESIGN LIMITED Events
03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 30 April 2016
07 Dec 2016
Appointment of Mrs Nicola Douglas as a director on 10 June 2016
16 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 64 more events
09 May 1990
Accounting reference date notified as 30/04
25 Apr 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Apr 1990
Registered office changed on 11/04/90 from: classic hse 174-180 old street london EC1V 9BP