VERIF-I LIMITED
BOURNE END FORTISOAK LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 03441789
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address 7-8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of VERIF-I LIMITED are www.verifi.co.uk, and www.verif-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Verif I Limited is a Private Limited Company. The company registration number is 03441789. Verif I Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Verif I Limited is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. . WOODWARD, Christopher Charles is a Secretary of the company. BROWN, David is a Director of the company. HILL, Simon David is a Director of the company. WOODWARD, Christopher Charles is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WOODWARD, Christopher Charles
Appointed Date: 21 October 1997

Director
BROWN, David
Appointed Date: 01 April 1999
75 years old

Director
HILL, Simon David
Appointed Date: 21 October 1997
66 years old

Director
WOODWARD, Christopher Charles
Appointed Date: 21 October 1997
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 October 1997
Appointed Date: 30 September 1997

Nominee Director
DOYLE, Betty June
Resigned: 21 October 1997
Appointed Date: 30 September 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 October 1997
Appointed Date: 30 September 1997
84 years old

Persons With Significant Control

Mr Simon David Hill
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Charles Woodward
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERIF-I LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

05 Nov 2015
Director's details changed for David Brown on 2 November 2015
05 Nov 2015
Secretary's details changed for Christopher Charles Woodward on 2 November 2015
...
... and 51 more events
05 Nov 1997
Registered office changed on 05/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
05 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1997
Director resigned
28 Oct 1997
Company name changed fortisoak LIMITED\certificate issued on 29/10/97
30 Sep 1997
Incorporation