This company is commonly known as Vert Wood Limited. The company was founded 20 years ago and was given the registration number 04915171. The firm's registered office is in BECKENHAM. You can find them at 64 Barnmead Road, , Beckenham, . This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | VERT WOOD LIMITED |
---|---|---|
Company Number | : | 04915171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Barnmead Road, Beckenham, England, BR3 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Langley Crescent, Brighton, England, BN2 6NL | Director | 13 August 2022 | Active |
74, Langley Crescent, Brighton, United Kingdom, BN2 6NL | Director | 11 October 2023 | Active |
108, Bonchurch Road, Brighton, England, BN2 3PH | Director | 13 August 2022 | Active |
108, Bonchurch Road, Brighton, England, BN2 3PH | Director | 01 July 2022 | Active |
20, Lincoln Street, Brighton, England, BN2 9UH | Director | 01 March 2020 | Active |
31, Lansdown Place, Lewes, England, BN7 2JU | Director | 24 November 2021 | Active |
76, Bentswood Crescent, Haywards Heath, RH16 3QR | Secretary | 16 April 2004 | Active |
64, Barnmead Road, Beckenham, England, BR3 1JE | Secretary | 13 October 2022 | Active |
East Wing, Malling Deanery Church Lane, Lewes, BN7 2JA | Secretary | 26 October 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 29 September 2003 | Active |
92 Overhill Drive, Patcham, Brighton, BN1 8WJ | Director | 16 April 2004 | Active |
Merryfield, Vicarage Way, Ringmer, BN8 5LA | Director | 16 April 2004 | Active |
7a Hoathly Hill, West Hoathly, East Grinstead, RH19 4SJ | Director | 16 April 2004 | Active |
64, Barnmead Road, Beckenham, England, BR3 1JE | Director | 16 April 2004 | Active |
East Wing, Malling Deanery Church Lane, Lewes, BN7 2JA | Director | 16 April 2004 | Active |
14, Wallands Park Rise, Lewes, United Kingdom, BN7 1SE | Director | 16 April 2004 | Active |
114, High Street, Lewes, England, BN7 1XY | Director | 08 April 2015 | Active |
79, South Street, Lewes, England, BN7 2BU | Director | 21 December 2020 | Active |
High Saffron, Cuilfail, Lewes, BN7 2BE | Director | 16 April 2004 | Active |
60 Rue Victor Hugo, Grez Sur Loing, France, | Director | 16 April 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 29 September 2003 | Active |
Ms Naomi Salaman | ||
Notified on | : | 11 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Lansdown Place, Lewes, England, BN7 2JU |
Nature of control | : |
|
Mr Stewart Thoreau Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Barnmead Road, Beckenham, England, BR3 1JE |
Nature of control | : |
|
Ms Iza Maria Kruszewska | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 14, Wallands Park Rise, Lewes, BN7 1SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.