VIRIDIAN ENTERPRISES LIMITED
BELFAST


Company number NI032955
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of VIRIDIAN ENTERPRISES LIMITED are www.viridianenterprises.co.uk, and www.viridian-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Viridian Enterprises Limited is a Private Limited Company. The company registration number is NI032955. Viridian Enterprises Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Viridian Enterprises Limited is Greenwood House 64 Newforge Lane Belfast Bt9 5nf. . WHITFORD, Alwyn is a Secretary of the company. THOM, Ian is a Director of the company. Secretary THOM, Ian has been resigned. Director DOYLE, Joseph has been resigned. Director ELLIOTT, Paul Andrew has been resigned. Director EWING, Peter has been resigned. Director HAREN, Patrick Hugh, Dr has been resigned. Director MCDONNELL, James has been resigned. Director O'DONNELL BOURKE, Patrick Francis John has been resigned. Director WILSON, Nigel David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHITFORD, Alwyn
Appointed Date: 14 April 2011

Director
THOM, Ian
Appointed Date: 29 April 2002
63 years old

Resigned Directors

Secretary
THOM, Ian
Resigned: 14 April 2011
Appointed Date: 22 September 1997

Director
DOYLE, Joseph
Resigned: 29 April 2002
Appointed Date: 22 September 1997
75 years old

Director
ELLIOTT, Paul Andrew
Resigned: 29 April 2002
Appointed Date: 22 September 1997
59 years old

Director
EWING, Peter
Resigned: 21 December 2010
Appointed Date: 01 August 2007
64 years old

Director
HAREN, Patrick Hugh, Dr
Resigned: 05 March 2007
Appointed Date: 01 August 2001
75 years old

Director
MCDONNELL, James
Resigned: 29 April 2002
Appointed Date: 22 September 1997
78 years old

Director
O'DONNELL BOURKE, Patrick Francis John
Resigned: 01 August 2007
Appointed Date: 01 August 2001
68 years old

Director
WILSON, Nigel David
Resigned: 10 July 2001
Appointed Date: 22 September 1997
68 years old

Persons With Significant Control

Viridian Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIRIDIAN ENTERPRISES LIMITED Events

09 Dec 2016
Full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
08 Dec 2015
Full accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

01 Dec 2014
Full accounts made up to 31 March 2014
...
... and 74 more events
05 Mar 1998
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Sep 1997
Pars re dirs/sit reg off
22 Sep 1997
Decln complnce reg new co
22 Sep 1997
Articles
22 Sep 1997
Memorandum

VIRIDIAN ENTERPRISES LIMITED Charges

20 March 2008
Mortgage or charge
Delivered: 8 April 2008
Status: Satisfied on 2 April 2012
Persons entitled: Dresdner Bank Ag
Description: All monies security over shares agreement. The company…
20 March 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 2 April 2012
Persons entitled: Dresdner Bank Ag
Description: All monies debenture. The company as ebenficial owner :…