VAN DALEN OVERSEAS LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM9 6QD

Company number 06755293
Status Active
Incorporation Date 21 November 2008
Company Type Private Limited Company
Address VAN DALEN DAGENHAM LIMITED, DAGENHAM DOCKS, PERRY ROAD, DAGENHAM, ESSEX, RM9 6QD
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 December 2016 with no updates; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VAN DALEN OVERSEAS LIMITED are www.vandalenoverseas.co.uk, and www.van-dalen-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Van Dalen Overseas Limited is a Private Limited Company. The company registration number is 06755293. Van Dalen Overseas Limited has been working since 21 November 2008. The present status of the company is Active. The registered address of Van Dalen Overseas Limited is Van Dalen Dagenham Limited Dagenham Docks Perry Road Dagenham Essex Rm9 6qd. . DIKS, Maarten is a Director of the company. VAN MIERLO, Reinoud is a Director of the company. Secretary MILLS, Stephen has been resigned. Director BEAT, Iain Charles has been resigned. Director BEAT, Iain Charles has been resigned. Director BIRD, William Thomas has been resigned. Director HEUKESHOVEN, Frederik Hendrik has been resigned. Director NEEDHAM, Donna Samantha has been resigned. Director VAN BATENBURG, Johannes Andries has been resigned. Director VAN DER PALM, Robert Paul has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Director
DIKS, Maarten
Appointed Date: 25 June 2015
58 years old

Director
VAN MIERLO, Reinoud
Appointed Date: 25 June 2015
56 years old

Resigned Directors

Secretary
MILLS, Stephen
Resigned: 31 August 2014
Appointed Date: 21 November 2008

Director
BEAT, Iain Charles
Resigned: 20 November 2012
Appointed Date: 01 January 2010
72 years old

Director
BEAT, Iain Charles
Resigned: 01 January 2010
Appointed Date: 01 January 2010
72 years old

Director
BIRD, William Thomas
Resigned: 31 December 2013
Appointed Date: 01 July 2010
62 years old

Director
HEUKESHOVEN, Frederik Hendrik
Resigned: 31 August 2013
Appointed Date: 04 March 2009
58 years old

Director
NEEDHAM, Donna Samantha
Resigned: 15 March 2013
Appointed Date: 20 November 2012
50 years old

Director
VAN BATENBURG, Johannes Andries
Resigned: 25 June 2015
Appointed Date: 01 January 2014
71 years old

Director
VAN DER PALM, Robert Paul
Resigned: 04 March 2009
Appointed Date: 21 November 2008
63 years old

Persons With Significant Control

Van Dalen Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

VAN DALEN OVERSEAS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with no updates
30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

29 Oct 2015
Full accounts made up to 31 December 2014
...
... and 30 more events
21 Jan 2010
Secretary's details changed for Mr Stephen Mills on 1 October 2009
11 Nov 2009
Current accounting period extended from 30 November 2009 to 31 December 2009
10 Mar 2009
Appointment terminated director robert van der palm
10 Mar 2009
Director appointed frederik hendrik heukeshoven
21 Nov 2008
Incorporation

VAN DALEN OVERSEAS LIMITED Charges

27 May 2014
Charge code 0675 5293 0002
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
7 May 2013
Charge code 0675 5293 0001
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Notification of addition to or amendment of charge…