VIRIDIAN SYSTEMS LIMITED
WIRRAL GLAZELIGHT LIMITED

Hellopages » Merseyside » Wirral » CH41 4DA

Company number 04294250
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address 28 -30 GRANGE ROAD WEST, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH41 4DA
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 497.12 . The most likely internet sites of VIRIDIAN SYSTEMS LIMITED are www.viridiansystems.co.uk, and www.viridian-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Edge Hill Rail Station is 3.7 miles; to Bank Hall Rail Station is 3.8 miles; to Kirkby Rail Station is 8.6 miles; to Flint Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viridian Systems Limited is a Private Limited Company. The company registration number is 04294250. Viridian Systems Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Viridian Systems Limited is 28 30 Grange Road West Birkenhead Wirral Merseyside Ch41 4da. . DIXON, Jacleen is a Secretary of the company. DABNER, Philip Alan is a Director of the company. DIXON, Roger Allan is a Director of the company. Secretary DABNER, Philip Alan has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director GRANT, Stephen James has been resigned. Director STUTELEY, Stephen Russell has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
DIXON, Jacleen
Appointed Date: 23 March 2009

Director
DABNER, Philip Alan
Appointed Date: 03 October 2001
58 years old

Director
DIXON, Roger Allan
Appointed Date: 03 October 2001
63 years old

Resigned Directors

Secretary
DABNER, Philip Alan
Resigned: 23 March 2009
Appointed Date: 03 October 2001

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 03 October 2001
Appointed Date: 26 September 2001

Director
GRANT, Stephen James
Resigned: 21 May 2007
Appointed Date: 03 October 2001
60 years old

Director
STUTELEY, Stephen Russell
Resigned: 17 March 2004
Appointed Date: 26 October 2001
70 years old

Persons With Significant Control

Mr Philip Dabner
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Dixon
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIRIDIAN SYSTEMS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
21 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 497.12

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 497.12

...
... and 60 more events
24 Oct 2001
New director appointed
24 Oct 2001
New secretary appointed;new director appointed
23 Oct 2001
New director appointed
03 Oct 2001
Company name changed glazelight LIMITED\certificate issued on 03/10/01
26 Sep 2001
Incorporation

VIRIDIAN SYSTEMS LIMITED Charges

5 September 2013
Charge code 0429 4250 0003
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 March 2004
Debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2001
Debenture
Delivered: 20 November 2001
Status: Satisfied on 17 April 2004
Persons entitled: Carmaday Limited
Description: Fixed and floating charges over the undertaking and all…