Established in 2002, Verteda Ltd have registered office in Warrington, it's status is listed as "Active". We do not know the number of employees at this organisation. The company has 22 directors listed in the Companies House registry. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Patrick William | 19 August 2019 | - | 1 |
MARSHALL, David Andrew | 28 June 2020 | - | 1 |
BAILEY, Robert | 23 January 2007 | 22 October 2008 | 1 |
BURNS, Adrian Thomas | 31 March 2014 | 17 March 2020 | 1 |
BURROUGHS, David Blandford | 19 September 2002 | 23 January 2007 | 1 |
DALY, Ian Michael | 07 November 2016 | 30 August 2019 | 1 |
DENNEDY, James Hugh | 31 May 2011 | 31 March 2014 | 1 |
DOWN, Kenneth John | 07 November 2016 | 30 August 2019 | 1 |
ELLIS, Martin | 23 January 2007 | 31 May 2011 | 1 |
ELLIS, Robert Ronald | 31 May 2012 | 12 August 2013 | 1 |
GADBURY, Michael | 06 September 2002 | 23 January 2007 | 1 |
HOLZGREFE, Richard William | 07 November 2016 | 28 June 2020 | 1 |
KINROSS, Craig Glen | 07 November 2016 | 20 August 2019 | 1 |
RITTER, Andrew David | 30 October 2017 | 25 February 2019 | 1 |
ROBERTS, Trevor John | 31 March 2014 | 31 October 2017 | 1 |
SEEBECK, Janine Karyn | 12 September 2013 | 31 March 2014 | 1 |
STEHLE, Tina | 23 January 2007 | 31 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADGER, Kyle | 31 October 2011 | 31 March 2014 | 1 |
BENNETT, Michael William | 06 September 2002 | 23 January 2007 | 1 |
SOMMERS, Meriel | 31 March 2014 | 26 February 2019 | 1 |
THOMAS, Rita | 23 January 2007 | 31 March 2009 | 1 |
WEIGAND, Kathleen Anne | 20 September 2010 | 28 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 10 July 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
TM01 - Termination of appointment of director | 29 June 2020 | |
RESOLUTIONS - N/A | 27 April 2020 | |
RESOLUTIONS - N/A | 27 April 2020 | |
MA - Memorandum and Articles | 27 April 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
MR01 - N/A | 09 January 2020 | |
CS01 - N/A | 16 September 2019 | |
AP01 - Appointment of director | 05 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
AA - Annual Accounts | 05 April 2019 | |
TM01 - Termination of appointment of director | 26 February 2019 | |
TM02 - Termination of appointment of secretary | 26 February 2019 | |
CS01 - N/A | 10 September 2018 | |
AP01 - Appointment of director | 01 November 2017 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
CS01 - N/A | 08 September 2017 | |
AUD - Auditor's letter of resignation | 27 July 2017 | |
AA - Annual Accounts | 25 July 2017 | |
AA01 - Change of accounting reference date | 17 May 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AP01 - Appointment of director | 07 November 2016 | |
AP01 - Appointment of director | 07 November 2016 | |
AP01 - Appointment of director | 07 November 2016 | |
AP01 - Appointment of director | 07 November 2016 | |
CS01 - N/A | 06 September 2016 | |
RESOLUTIONS - N/A | 15 August 2016 | |
MR04 - N/A | 19 July 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 08 September 2014 | |
MR01 - N/A | 17 June 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
TM02 - Termination of appointment of secretary | 02 April 2014 | |
CERTNM - Change of name certificate | 01 April 2014 | |
CONNOT - N/A | 01 April 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AP01 - Appointment of director | 26 September 2013 | |
AR01 - Annual Return | 10 September 2013 | |
TM01 - Termination of appointment of director | 10 September 2013 | |
AA - Annual Accounts | 06 March 2013 | |
AR01 - Annual Return | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
AP03 - Appointment of secretary | 02 November 2011 | |
TM02 - Termination of appointment of secretary | 02 November 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AP01 - Appointment of director | 22 June 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
CH01 - Change of particulars for director | 15 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AP03 - Appointment of secretary | 20 September 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 24 March 2010 | |
TM02 - Termination of appointment of secretary | 13 January 2010 | |
AD01 - Change of registered office address | 07 November 2009 | |
AR01 - Annual Return | 16 October 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
225 - Change of Accounting Reference Date | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
363a - Annual Return | 29 October 2008 | |
353 - Register of members | 20 June 2008 | |
363a - Annual Return | 03 January 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
CERTNM - Change of name certificate | 06 February 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 15 August 2006 | |
AA - Annual Accounts | 16 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2005 | |
363a - Annual Return | 28 September 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 02 July 2004 | |
225 - Change of Accounting Reference Date | 15 March 2004 | |
363s - Annual Return | 06 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
287 - Change in situation or address of Registered Office | 14 October 2002 | |
NEWINC - New incorporation documents | 06 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |
A registered charge | 09 June 2014 | Outstanding |
N/A |
Charge of deposit | 27 July 2012 | Fully Satisfied |
N/A |