VERNAMED LIMITED - LANCASHIRE


Overview

VERNAMED LIMITED is a Private Limited Company from LANCASHIRE and has the status: Dissolved - no longer trading.
VERNAMED LIMITED was incorporated 34 years ago on 29/03/1990 and has the registered number: 02486842. The accounts status is DORMANT.

VERNAMED LIMITED - LANCASHIRE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2014

Registered Office

FOLDS ROAD
LANCASHIRE
BL1 2TX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW MILLER Secretary 2014-03-21 CURRENT
MR MATTHEW MILLER Aug 1956 BRITISH DIR 2013-06-03 CURRENT
MR FRANK COUCILL Feb 1937 British Director 1991-05-24 UNTIL 1998-03-27 RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Secretary 2005-04-05 UNTIL 2013-06-03 RESIGNED
MR FRANK COUCILL Feb 1937 British Secretary 1991-05-24 UNTIL 1993-08-18 RESIGNED
MR FRANK COUCILL Feb 1937 British Secretary 1994-02-15 UNTIL 1998-03-27 RESIGNED
MR ADRIAN LAMB Secretary 2013-06-03 UNTIL 2014-03-21 RESIGNED
DAVID STEWART MOLYNEAUX Nov 1947 Secretary 1998-03-27 UNTIL 2005-04-05 RESIGNED
MR CHRISTOPHER RICHARD ATTRILL Oct 1953 British Director 2005-04-05 UNTIL 2013-06-03 RESIGNED
MRS JEAN MARGARET WILSON Feb 1931 British Director 1991-05-24 UNTIL 1998-03-27 RESIGNED
MR MICHAEL LESLIE DUNNETT Aug 1942 British Director 1992-03-26 UNTIL 1997-03-31 RESIGNED
MRS LINDA KAREN HASLAM Jan 1961 British Director 2005-04-05 UNTIL 2013-06-03 RESIGNED
BERNARD HATTON Jan 1941 British Director 1998-03-27 UNTIL 2005-04-05 RESIGNED
MR ADRIAN GEOFFREY LAMB Jun 1961 British Director 2013-06-03 UNTIL 2014-03-21 RESIGNED
DAVID STEWART MOLYNEAUX Nov 1947 Director 1997-03-07 UNTIL 1997-03-31 RESIGNED
DAVID STEWART MOLYNEAUX Nov 1947 Director 1998-03-27 UNTIL 2005-04-05 RESIGNED
DAVID STEWART MOLYNEAUX Nov 1947 Director 1993-12-03 UNTIL 1994-02-15 RESIGNED
MARTIN WALLER May 1948 British Director 1991-05-24 UNTIL 1992-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERNACARE LIMITED CHORLEY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
VERNON & COMPANY (PULP PRODUCTS) LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
VERNON PULP PRODUCTS HOLDINGS LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
BOLTON BUSINESS VENTURES LIMITED BOLTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AZLAN LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
VERNACARE NORTH AMERICA LIMITED CHORLEY ENGLAND Active DORMANT 70100 - Activities of head offices
VERNATECH LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
VERNA GROUP HOLDINGS LIMITED LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
VERNA GROUP LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
VERNAPAC LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
AZLAN OVERSEAS HOLDINGS LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
SCORCHER IDEA LIMITED NEWMARKET Active AUDIT EXEMPTION SUBSI 20411 - Manufacture of soap and detergents
VERNAWARE LIMITED LANCASHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
KAROMED LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86101 - Hospital activities
CARE SHOP LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DIRECT HEALTH (UK) LIMITED WEST BROMWICH Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
VGH ACQUISITIONS LIMITED LANCASHIRE Dissolved... DORMANT 70100 - Activities of head offices
VGH ACQUISITIONS (HOLDINGS) (2007) LIMITED LANCASHIRE Dissolved... DORMANT 70100 - Activities of head offices
CARE CORNER LIMITED BOLTON Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods