About

Registered Number: 04237272
Date of Incorporation: 19/06/2001 (23 years ago)
Company Status: Active
Registered Address: Atlantic Business Centre, The Green, London, E4 7ES,

 

Established in 2001, Verminate City & Rural Pest Control Ltd are based in London. We don't currently know the number of employees at Verminate City & Rural Pest Control Ltd. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Andrew Paul 07 July 2009 - 1
CLARK, Simon Robin 19 June 2001 07 July 2009 1
ROUTLEDGE, Paul 16 March 2016 18 October 2017 1
WILLIAMS, Andrew Paul 19 June 2001 14 December 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 23 January 2020
CH01 - Change of particulars for director 25 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 March 2018
PSC07 - N/A 13 November 2017
AD01 - Change of registered office address 13 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 30 March 2010
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 19 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.