This company is commonly known as Verbatim Limited. The company was founded 41 years ago and was given the registration number 01669496. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | VERBATIM LIMITED |
---|---|---|
Company Number | : | 01669496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 13 March 2019 | Active |
13 Maplehurst Chase, Hatch Warren, Basingstoke, RG22 4XQ | Secretary | 14 October 1992 | Active |
8 Queen Annes Gate, Caversham, Reading, RG4 0DU | Secretary | 01 January 1994 | Active |
Prestige House, 23-26 High Street, Egham, United Kingdom, TW20 9DU | Secretary | 23 November 2001 | Active |
32 Red Lion Road, Chobham, Woking, GU24 8RG | Secretary | 10 August 1995 | Active |
2 Glebelands, Loxwood, Billingshurst, RH14 0SW | Secretary | - | Active |
4 Hunters Mews, Windsor, SL4 3SL | Secretary | 01 July 1992 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 01 April 2019 | Active |
C/O Verbatim Netherlands, Laan Van Zuid Hoom 14, 2889 De Rijswijk, Netherlands, | Director | 01 April 2014 | Active |
Brackenfell, Holtye Road, East Grinstead, RH19 3EA | Director | 15 December 1993 | Active |
7 Beech Road, Epsom, KT17 4NH | Director | 01 July 1992 | Active |
Prestige House, 23-26 High Street, Egham, United Kingdom, TW20 9DU | Director | 01 January 2009 | Active |
1530 Queens Road 1003, Charlotte North Carolina 28207, Usa, FOREIGN | Director | - | Active |
Schreyerstrasse 1, Frankfurt 60596, Germany, SL4 2AJ | Director | - | Active |
5712 Hillingdon Road, Charlotte North Carolina 28226, Usa, FOREIGN | Director | - | Active |
Laan Van Zuid Hoorn 14, 2889 De Ruswijk, The Netherlands, | Director | 30 June 2015 | Active |
4-20-6 Nishiogi-Kita, Suginami-Ku, Tokyo, Japan, FOREIGN | Director | 30 April 2001 | Active |
3212 Foxridge Road, Charlotte, North Carolina 28226 Usa, FOREIGN | Director | 20 September 1993 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 01 April 2009 | Active |
Daini Ryumeikan Bldg. 8f,, 3-20, Kanda Ogawamachi, Chiyoda-Ku, Tokyo 101-0052, Japan, | Director | 01 April 2012 | Active |
12 Nightingale Walk, Windsor, SL4 3HS | Director | - | Active |
2-3-604 Higashi Kasai 7-Chome, Edogawa-Ku, Japan, FOREIGN | Director | 01 April 2005 | Active |
45, Kasteler Strasse, 65203 Wiesbaden, Germany, | Director | 01 November 2014 | Active |
45, Kasteler Strasse, 65203 Wiesbaden, Germany, | Director | 01 November 2014 | Active |
3 Brompton Drive, Pinkneys Green, Maidenhead, SL6 6SP | Director | - | Active |
3212 Foxride Road, Charlotte, Usa, 28226 | Director | 01 August 1997 | Active |
The Carlton, Suite 1003 1500 Queens Road Charlotte Nc 28207, | Director | 22 November 1991 | Active |
13, Dusseldorfer Str., Eschborn, Germany, | Director | 01 April 2016 | Active |
1200 W T Harris Blvd, Charlotte, Usa, | Director | 01 January 1999 | Active |
Mitsubishi Chemical Holdings Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-1 Marunouchi 1-Chrome, Chiyoda-Ku, Tokyo100-8251, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2017-11-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.