VERSO LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.02716687
CategoryPrivate Limited Company
Incorporated21 May 1992
Age31 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution14 Dec 2018
Years5 years, 5 months, 3 days

SUMMARY

VERSO LIMITED is an dissolved private limited company with number 02716687. It was incorporated 31 years, 11 months, 27 days ago, on 21 May 1992 and it was dissolved 5 years, 5 months, 3 days ago, on 14 December 2018. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



People

WHITEHEAD, David Clive

Secretary

ACTIVE

Assigned on 30 Mar 2015

Current time on role 9 years, 1 month, 18 days

AITKEN, Stephen

Director

Treasury Risk Director

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 28 days

MILLER, David Michael

Director

Financial Performance Manager

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 28 days

MUNDY, Daniel

Director

Director Of Strategic Planning

ACTIVE

Assigned on 18 Dec 2014

Current time on role 9 years, 4 months, 30 days

WEBSDELL, Nicholas Gibson

Director

Head Of Business Banking And Commercial Sales

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 8 months, 28 days

ARNOLD, Katy Jane

Secretary

RESIGNED

Assigned on 22 Oct 2014

Resigned on 19 Dec 2014

Time on role 1 month, 28 days

GREEN, Robin Sinclair

Secretary

Secretary

RESIGNED

Assigned on 04 Sep 1997

Resigned on 31 Jul 2007

Time on role 9 years, 10 months, 27 days

MCKEOWN, Brona Rose

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 30 Mar 2015

Time on role 3 months, 11 days

MEDFORD, Paul Derek

Secretary

Deputy Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 06 Dec 2009

Time on role 2 years, 4 months, 5 days

MOSS, Susan

Secretary

RESIGNED

Assigned on 19 Jul 2010

Resigned on 21 Oct 2014

Time on role 4 years, 3 months, 2 days

WADE, Patricia Anne

Secretary

RESIGNED

Assigned on 06 Dec 2009

Resigned on 19 Jul 2010

Time on role 7 months, 13 days

WALL, Howard Sheringham

Secretary

Solicitor

RESIGNED

Assigned on 16 Jun 1992

Resigned on 04 Sep 1997

Time on role 5 years, 2 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 May 1992

Resigned on 16 Jun 1992

Time on role 26 days

BAYLEY, Trevor John

Director

Building Society Director

RESIGNED

Assigned on 17 Oct 1997

Resigned on 21 Nov 2000

Time on role 3 years, 1 month, 4 days

BURROWS, Richard Antony

Director

Company Director

RESIGNED

Assigned on 21 Jun 2013

Resigned on 30 Nov 2014

Time on role 1 year, 5 months, 9 days

COE, Albert Henry

Director

Company Director

RESIGNED

Assigned on 10 Apr 2000

Resigned on 23 Jul 2001

Time on role 1 year, 3 months, 13 days

DALE, Ian Michael

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2001

Resigned on 14 Jun 2013

Time on role 12 years, 4 months, 19 days

GORDON, William John

Director

Company Director

RESIGNED

Assigned on 18 Jun 2002

Resigned on 24 Jan 2003

Time on role 7 months, 6 days

GOSLING, Clare Louise

Director

Company Director

RESIGNED

Assigned on 14 Jun 2013

Resigned on 20 Aug 2015

Time on role 2 years, 2 months, 6 days

GREEN, Peter John

Director

Building Society Executive

RESIGNED

Assigned on 04 Sep 1997

Resigned on 16 May 2001

Time on role 3 years, 8 months, 12 days

GREGORY, Gerald Arthur

Director

Building Society Executive

RESIGNED

Assigned on 04 Sep 1997

Resigned on 31 Mar 2008

Time on role 10 years, 6 months, 27 days

HEAPS, John Edward

Director

Building Society Executive

RESIGNED

Assigned on 04 Sep 1997

Resigned on 24 Feb 1999

Time on role 1 year, 5 months, 20 days

HUDSON, Desmond Gerard

Director

Building Society Executive

RESIGNED

Assigned on 04 Sep 1997

Resigned on 10 Sep 1997

Time on role 6 days

KERNS, Peter William

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2009

Resigned on 31 Dec 2009

Time on role 4 months, 30 days

LEE, Phillip Andrew

Director

Building Society Director

RESIGNED

Assigned on 30 Oct 2003

Resigned on 01 Aug 2009

Time on role 5 years, 9 months, 2 days

LOURIE, Alexander Serge

Director

Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 29 Jan 2003

Time on role 2 years, 3 months, 27 days

MCCARTHY, David James

Director

Executive Director

RESIGNED

Assigned on 26 Nov 2008

Resigned on 01 Aug 2009

Time on role 8 months, 6 days

NEWBY, William Edward

Director

Business Leader

RESIGNED

Assigned on 10 Nov 2010

Resigned on 21 Jun 2013

Time on role 2 years, 7 months, 11 days

SEARLE, Carol Anne

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 1992

Resigned on 04 Sep 1997

Time on role 5 years, 2 months, 18 days

SEDDON, John

Director

Company Director

RESIGNED

Assigned on 22 Oct 1997

Resigned on 10 Apr 2000

Time on role 2 years, 5 months, 19 days

SNOWDON, Colin

Director

Building Society Executive

RESIGNED

Assigned on 04 Sep 1997

Resigned on 31 Dec 2002

Time on role 5 years, 3 months, 27 days

STOW, Graham Harold

Director

Executive Director

RESIGNED

Assigned on 02 Nov 2000

Resigned on 31 May 2003

Time on role 2 years, 6 months, 29 days

WALL, Howard Sheringham

Director

Solicitor

RESIGNED

Assigned on 16 Jun 1992

Resigned on 04 Sep 1997

Time on role 5 years, 2 months, 18 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 May 1992

Resigned on 16 Jun 1992

Time on role 26 days


Some Companies

CURZON 4000 LIMITED

48 BERKELEY SQUARE,LONDON,W1J 5AX

Number:08333482
Status:ACTIVE
Category:Private Limited Company

HAPPINESS INDUSTRIES LTD

74 CHESTERFIELD ROAD,BRISTOL,BS6 5DP

Number:11376336
Status:ACTIVE
Category:Private Limited Company

MARCUS AURELIUS LTD

SUITE 126 HIGHAM HILL JSC,LONDON,E17 5PX

Number:08814941
Status:ACTIVE
Category:Private Limited Company

OKD INSURANCE BROKERS LIMITED

GROUND FLOOR NORTH, LEVEN HOUSE,EDINBURGH,EH12 9DF

Number:SC217976
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP WEALTHCAP ACCESS, L.P.

TUDOR HOUSE,,ST PETER PORT,GY1 1BT

Number:SL032786
Status:ACTIVE
Category:Limited Partnership

SPECIFIC INTEREST LIMITED

9 NEWMILLS CRESCENT,BALERNO,EH14 5SX

Number:SC375290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source