VAILLANT NETHERLANDS HOLDINGS LIMITED
BELPER HEPWORTH NETHERLANDS HOLDINGS LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 1JT

Company number 01678528
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address - NOTTINGHAM ROAD, BELPER, DERBYSHIRE, DE56 1JT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 29,895,535 . The most likely internet sites of VAILLANT NETHERLANDS HOLDINGS LIMITED are www.vaillantnetherlandsholdings.co.uk, and www.vaillant-netherlands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Langley Mill Rail Station is 5.5 miles; to Derby Rail Station is 7.6 miles; to Matlock Bath Rail Station is 7.7 miles; to Matlock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaillant Netherlands Holdings Limited is a Private Limited Company. The company registration number is 01678528. Vaillant Netherlands Holdings Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Vaillant Netherlands Holdings Limited is Nottingham Road Belper Derbyshire De56 1jt. . MEISTER, Dietmar Jurgen, Dr. is a Director of the company. WAKELY, Stephen Victor is a Director of the company. Secretary CLINTON, Amanda has been resigned. Secretary CLINTON, Amanda has been resigned. Secretary FORD, Graham Evan has been resigned. Secretary GRANTHAM, Helen Clare has been resigned. Secretary GRANTHAM, Helen Clare has been resigned. Secretary HORTON, Christopher John has been resigned. Secretary JONES, Christopher Bryan has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary STONE, Zillah Wendy has been resigned. Secretary WILSON, Jack has been resigned. Director BROSSET, Michel, Dr has been resigned. Director FORD, Graham Evan has been resigned. Director GORANSSON, Rolf Claes Erik has been resigned. Director GRANTHAM, Helen Clare has been resigned. Director JONES, Christopher Bryan has been resigned. Director JONES, Christopher Bryan has been resigned. Director MACRAE, Gordon David has been resigned. Director PAUL, Julian Sibree has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MEISTER, Dietmar Jurgen, Dr.
Appointed Date: 30 June 2009
63 years old

Director
WAKELY, Stephen Victor
Appointed Date: 12 November 2012
64 years old

Resigned Directors

Secretary
CLINTON, Amanda
Resigned: 01 October 2012
Appointed Date: 20 March 2007

Secretary
CLINTON, Amanda
Resigned: 04 March 2002
Appointed Date: 11 June 2001

Secretary
FORD, Graham Evan
Resigned: 30 June 2014
Appointed Date: 01 October 2012

Secretary
GRANTHAM, Helen Clare
Resigned: 10 November 1997
Appointed Date: 29 January 1996

Secretary
GRANTHAM, Helen Clare
Resigned: 14 September 1994
Appointed Date: 05 September 1994

Secretary
HORTON, Christopher John
Resigned: 31 August 1994

Secretary
JONES, Christopher Bryan
Resigned: 20 March 2007
Appointed Date: 04 March 2002

Secretary
MORTON, Julia Alison
Resigned: 23 April 2001
Appointed Date: 25 July 2000

Secretary
STONE, Zillah Wendy
Resigned: 25 July 2000
Appointed Date: 10 November 1997

Secretary
WILSON, Jack
Resigned: 29 January 1996
Appointed Date: 14 September 1994

Director
BROSSET, Michel, Dr
Resigned: 31 January 2007
Appointed Date: 25 June 2001
69 years old

Director
FORD, Graham Evan
Resigned: 30 June 2014
Appointed Date: 25 February 2009
73 years old

Director
GORANSSON, Rolf Claes Erik
Resigned: 30 June 2009
Appointed Date: 25 June 2001
72 years old

Director
GRANTHAM, Helen Clare
Resigned: 26 April 2001
Appointed Date: 01 June 1997
60 years old

Director
JONES, Christopher Bryan
Resigned: 02 October 2012
Appointed Date: 20 March 2007
71 years old

Director
JONES, Christopher Bryan
Resigned: 04 October 2001
71 years old

Director
MACRAE, Gordon David
Resigned: 31 January 1994
71 years old

Director
PAUL, Julian Sibree
Resigned: 01 June 1997
83 years old

Persons With Significant Control

Vaillant European Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VAILLANT NETHERLANDS HOLDINGS LIMITED Events

26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 29,895,535

14 Oct 2015
Full accounts made up to 31 December 2014
09 Sep 2015
Auditor's resignation
...
... and 149 more events
26 Feb 1987
Secretary resigned;new secretary appointed;director resigned

06 Feb 1987
Return made up to 25/07/86; full list of members

15 Jan 1987
Full accounts made up to 1 March 1986

25 Nov 1986
New director appointed

14 Aug 1986
Director resigned

VAILLANT NETHERLANDS HOLDINGS LIMITED Charges

23 April 2002
Pik share pledge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft,London
Description: A first right on the shares and all dividends payable…
23 April 2002
Share pledge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft,London
Description: A first right on the shares and all dividends payable…
18 April 2002
Pik debenture
Delivered: 30 April 2002
Status: Satisfied on 18 August 2004
Persons entitled: Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
Description: Including (I) vaillant house,medway city estate,trident…
18 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 18 August 2004
Persons entitled: Commerzbank Aktiengesellschaft,London (As Security Agent for the Beneficiaries)
Description: Including (I) vaillant house,medway city estate,trident…