This company is commonly known as The Verification Research Training And Information Centre (vertic). The company was founded 25 years ago and was given the registration number 03616935. The firm's registered office is in LONDON. You can find them at The Green House, 244-254 Cambridge Heath Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE VERIFICATION RESEARCH TRAINING AND INFORMATION CENTRE (VERTIC) |
---|---|---|
Company Number | : | 03616935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradleys Farm Main Street, Cononley, Keighley, BD20 8LR | Director | 12 February 2001 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 13 October 2015 | Active |
21 Barnes Avenue, Chesham, HP5 1AP | Director | 09 August 2004 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 01 August 2015 | Active |
3, Dimmer Drive, Wilton, Salisbury, England, SP2 0FL | Director | 10 June 2020 | Active |
72 Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ | Secretary | 17 August 1998 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Secretary | 01 September 2010 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Secretary | 06 September 2007 | Active |
120a Clive Road, West Dulwich, London, SE21 8BN | Secretary | 01 January 2005 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 01 November 2013 | Active |
23 Mogg Street, Bristol, BS2 9UB | Director | 08 September 2005 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Director | 11 June 2011 | Active |
Flat 12 45 Barkston Gardens, London, SW5 0ES | Director | 17 August 1998 | Active |
22, Huntsmans Meet, Andoversford, Cheltenham, GL54 4JR | Director | 08 November 2007 | Active |
38 Salford Road, London, SW2 4BQ | Director | 23 January 2004 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Director | 11 May 2011 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 06 September 2019 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Director | 26 May 2017 | Active |
1 Collingwood 8 Rutland Road, Harrogate, HG1 2PY | Director | 07 January 2002 | Active |
Flat 1 Collingwood, 8 Rutland Road, Harrogate, HG1 2PY | Director | 26 February 2000 | Active |
Flat 1 Collingwood, 8 Rutland Road, Harrogate, HG1 2PY | Director | 17 August 1998 | Active |
Office Of Oliver Colvile, House Of Commons, London, England, SW1A 0AA | Director | 01 January 2014 | Active |
32 Courtenay Road, London, E17 6NZ | Director | 27 June 2005 | Active |
North Lodge, Sonning Lane Sonning, Reading, RG4 6ST | Director | 17 August 1998 | Active |
Bradleys Farm Main Street, Cononley, Keighley, BD20 8LR | Director | 17 August 1998 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 17 February 2017 | Active |
Flat 6, 40 Eagle Wharf Road, London, N1 7EY | Director | 07 January 2002 | Active |
3 Hurdwick Place, London, NW1 2JE | Director | 02 October 2000 | Active |
16 Stornaway Road, Langley, SL3 8WY | Director | 12 February 2001 | Active |
41 Tenterden Drive, London, NW4 1EA | Director | 15 October 1999 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 01 November 2014 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Director | 01 January 2014 | Active |
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA | Director | 01 September 2010 | Active |
Development House, 56-64 Leonard Street, London, EC2A 4LT | Director | 01 September 2010 | Active |
14 Clifton Terrace, Brighton, BN1 3HA | Director | 26 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Change person director company with change date. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.