Founded in 2004, Verizon Connect Uk Ltd are based in Reading in Berkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Peter | 28 October 2016 | - | 1 |
MOLAMPHY, John Paul | 31 December 2016 | - | 1 |
FLETT, Andrew | 22 November 2010 | 27 November 2011 | 1 |
GOGGIN, John Joseph | 16 November 2004 | 22 November 2010 | 1 |
KEATING, Ken | 21 October 2004 | 16 November 2004 | 1 |
LIFSHATZ, Stephen | 27 October 2011 | 31 December 2016 | 1 |
NORTON, David | 01 August 2007 | 28 October 2016 | 1 |
TRAVERS, James | 27 October 2011 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Eric | 16 November 2004 | 01 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
RESOLUTIONS - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 15 November 2017 | |
AD01 - Change of registered office address | 15 November 2017 | |
CS01 - N/A | 08 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
SH01 - Return of Allotment of shares | 24 May 2017 | |
SH01 - Return of Allotment of shares | 23 May 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 March 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 March 2017 | |
AUD - Auditor's letter of resignation | 07 March 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
AP01 - Appointment of director | 10 February 2017 | |
TM02 - Termination of appointment of secretary | 10 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AP01 - Appointment of director | 07 December 2016 | |
AA - Annual Accounts | 04 December 2016 | |
CS01 - N/A | 21 October 2016 | |
MR04 - N/A | 11 October 2016 | |
MR04 - N/A | 11 October 2016 | |
MR04 - N/A | 11 October 2016 | |
MR01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 17 November 2015 | |
CH03 - Change of particulars for secretary | 17 November 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
MR01 - N/A | 02 February 2015 | |
MR01 - N/A | 02 February 2015 | |
MR04 - N/A | 29 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 13 November 2013 | |
AD01 - Change of registered office address | 17 May 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 15 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 May 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
AR01 - Annual Return | 19 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
AP01 - Appointment of director | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
TM01 - Termination of appointment of director | 12 January 2012 | |
AA - Annual Accounts | 09 January 2012 | |
TM01 - Termination of appointment of director | 12 December 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 27 October 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
RESOLUTIONS - N/A | 13 September 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AUD - Auditor's letter of resignation | 20 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 January 2008 | |
363a - Annual Return | 14 December 2007 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 09 February 2006 | |
287 - Change in situation or address of Registered Office | 09 February 2006 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
287 - Change in situation or address of Registered Office | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
NEWINC - New incorporation documents | 21 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2016 | Fully Satisfied |
N/A |
A registered charge | 21 January 2015 | Fully Satisfied |
N/A |
A registered charge | 21 January 2015 | Fully Satisfied |
N/A |
Debenture | 10 May 2012 | Fully Satisfied |
N/A |
Debenture | 27 August 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 16 April 2008 | Outstanding |
N/A |