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
-
Check the company
-
UK
-
Woking
- Company name
- VERDANDI LIMITED
- Company number
- 02041253
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Jul 1986
Age - 39 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
- 78
- 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
- 87
- 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
- 72
- 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
- 70
- 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
- 78
- 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
- 61
- 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
- 76
- 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
- 83
- 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
- 86
- 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
- 89
- 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.