Check the

VERDANDI LIMITED

Company
VERDANDI LIMITED (02041253)

VERDANDI

Phone: +44 (0)7702 241 522
A rating

ABOUT VERDANDI LIMITED

Verdandi enables a business, your business, to optimise performance and streamline operations... to empower management to fastrack the shared vision into benefit realisation. Verdandi has, over twenty years, developed its approach and methods so that you can self manage critical developments and change... and we'll help you every step of the way.

© 1984�2016 Verdandi Limited. All rights reserved.

"Verdandi enabled us to optimise our business potential and to road-map our change strategy. The immediate business plan improvement alone delivered a return on investment."

CEO, FTSE 250 Business UK

KEY FINANCES

Year
2016
Assets
£19.21k ▼ £-1.17k (-5.74 %)
Cash
£0k ▼ £-2.95k (-100.00 %)
Liabilities
£18.29k ▼ £-0.28k (-1.53 %)
Net Worth
£0.92k ▼ £-0.88k (-49.11 %)

REGISTRATION INFO

Company name
VERDANDI LIMITED
Company number
02041253
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jul 1986
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
verdandi.co.uk
Phones
+44 (0)7702 241 522
07702 241 522
Registered Address
HIGH PINES BLACKDOWN AVENUE,
PYRFORD,
WOKING,
SURREY,
GU22 8QG

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 4,200
13 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 4,200

CHARGES

27 March 2008
Status
Outstanding
Delivered
1 April 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

12 May 2006
Status
Outstanding
Delivered
13 May 2006
Persons entitled
Rbs If Limited
Description
Fixed and floating charges over the undertaking and all…

19 December 1997
Status
Outstanding
Delivered
30 December 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

4 September 1995
Status
Satisfied on 13 August 1997
Delivered
18 September 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

8 May 1989
Status
Satisfied on 13 August 1997
Delivered
11 May 1989
Persons entitled
National Westminster Bank PLC
Description
All money from time to time held to the credit of the…

See Also


Last update 2018

VERDANDI LIMITED DIRECTORS

Dennis Tinker

  Acting
Appointed
24 March 2006
Role
Secretary
Address
8 Sefton Road, Petts Wood, Kent, BR5 1RQ
Name
TINKER, Dennis

Leslie Nuttman

  Acting
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
23 Uplands Road, Kenley, Surrey, CR8 5EE
Country Of Residence
United Kingdom
Name
NUTTMAN, Leslie

Susan Booth

  Resigned
Resigned
03 April 1997
Role
Secretary
Address
130 The Avenue, Sunbury On Thames, Middlesex, TW16 5EA
Name
BOOTH, Susan

Robert Andrew Caunce

  Resigned
Appointed
21 March 2005
Resigned
24 March 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
35 Tootswood Road, Shortlands, Bromley, Kent, BR2 0PB
Name
CAUNCE, Robert Andrew

Ian Vernon Campbell Ferguson

  Resigned
Appointed
23 March 2000
Resigned
27 March 2003
Role
Secretary
Address
1 Lime Avenue, Wheathampstead, St Albans, Hertfordshire, AL4 8LQ
Name
FERGUSON, Ian Vernon Campbell

Jayne Greig

  Resigned
Appointed
27 February 1998
Resigned
29 February 2000
Role
Secretary
Address
38 Arch Road, Hersham, Walton On Thames, Surrey, KT12 4QR
Name
GREIG, Jayne

Seiriol James

  Resigned
Appointed
27 March 2003
Resigned
07 March 2005
Role
Secretary
Address
2 Camona Drive, Maritime Quarter, Swansea, SA1 1YJ
Name
JAMES, Seiriol

Cyril Lanch

  Resigned
Appointed
03 April 1997
Resigned
27 February 1998
Role
Secretary
Address
37 Walnut Way, Hyde Heath, Amersham, Buckinghamshire, HP6 5SD
Name
LANCH, Cyril

Frank Barry Abramson

  Resigned
Appointed
20 September 2004
Resigned
15 July 2005
Occupation
Consultant
Role
Director
Age
86
Nationality
British
Address
3 Gloucester Mews West, Bayswater, London, W2 6DY
Country Of Residence
England
Name
ABRAMSON, Frank Barry

Susan Booth

  Resigned
Resigned
19 November 1991
Occupation
Technical Manager
Role
Director
Age
71
Nationality
British
Address
130 The Avenue, Sunbury On Thames, Middlesex, TW16 5EA
Name
BOOTH, Susan

Robert Andrew Caunce

  Resigned
Appointed
20 September 2004
Resigned
24 March 2006
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
35 Tootswood Road, Shortlands, Bromley, Kent, BR2 0PB
Country Of Residence
England
Name
CAUNCE, Robert Andrew

Henry Cowan

  Resigned
Appointed
01 April 1995
Resigned
22 September 1999
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
14 Lytton Road, Hatch End, Pinner, Middlesex, HA5 4RH
Name
COWAN, Henry

Susan Farmer

  Resigned
Appointed
18 October 1999
Resigned
31 August 2005
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
31 Haling Park Road, South Croydon, Surrey, CR2 6NJ
Name
FARMER, Susan

Ian Vernon Campbell Ferguson

  Resigned
Appointed
18 October 1999
Resigned
27 March 2003
Occupation
Joint Managing Director
Role
Director
Age
75
Nationality
British
Address
1 Lime Avenue, Wheathampstead, St Albans, Hertfordshire, AL4 8LQ
Country Of Residence
United Kingdom
Name
FERGUSON, Ian Vernon Campbell

Seiriol James

  Resigned
Appointed
28 October 1996
Resigned
07 March 2005
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
2 Camona Drive, Maritime Quarter, Swansea, SA1 1YJ
Name
JAMES, Seiriol

Cyril Lanch

  Resigned
Appointed
28 October 1996
Resigned
12 February 1998
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
37 Walnut Way, Hyde Heath, Amersham, Buckinghamshire, HP6 5SD
Name
LANCH, Cyril

Donald Cecil Mccrickard

  Resigned
Appointed
01 November 1998
Resigned
31 March 2006
Occupation
Retired Banker
Role
Director
Age
88
Nationality
British
Address
Crowpits House, Wilderness Lane, Hadlow Down, East Sussex, TN22 4HB
Country Of Residence
England
Name
MCCRICKARD, Donald Cecil

REVIEWS


Check The Company
Excellent according to the company’s financial health.