VAN AMEYDE UK HOLDING LIMITED
KENT VAN AMEYDE & WALLIS (UK) LIMITED

Hellopages » Greater London » Bromley » BR1 1TS
Company number 02998842
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 34 THE MALL, BROMLEY, KENT, BR1 1TS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,310 . The most likely internet sites of VAN AMEYDE UK HOLDING LIMITED are www.vanameydeukholding.co.uk, and www.van-ameyde-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Van Ameyde Uk Holding Limited is a Private Limited Company. The company registration number is 02998842. Van Ameyde Uk Holding Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Van Ameyde Uk Holding Limited is 34 The Mall Bromley Kent Br1 1ts. . CATON, Lisa Karen is a Secretary of the company. MIDDELKOOP, Piet is a Director of the company. WILSON, David Robert is a Director of the company. Secretary DUNSTAN, Jonathan James has been resigned. Secretary HOLFORD, Teresa Frances has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary RAYMENT, Alan Albert has been resigned. Secretary WILSON, David Robert has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director DELESTREE, Christian Andre Louis has been resigned. Director DEN DIKKEN, Pieter has been resigned. Director PLASSE, Philippe Pierre has been resigned. Director VAN STYRUM, Albert John has been resigned. Director VAN VEEN, Willem Job has been resigned. Director WALLIS, Geoffrey John has been resigned. Director WALLIS, Ian Leslie has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
CATON, Lisa Karen
Appointed Date: 23 April 2008

Director
MIDDELKOOP, Piet
Appointed Date: 15 November 2006
60 years old

Director
WILSON, David Robert
Appointed Date: 23 April 2008
62 years old

Resigned Directors

Secretary
DUNSTAN, Jonathan James
Resigned: 22 July 2005
Appointed Date: 01 April 2004

Secretary
HOLFORD, Teresa Frances
Resigned: 31 December 1999
Appointed Date: 06 December 1994

Nominee Secretary
MOORE, Debbie
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Secretary
RAYMENT, Alan Albert
Resigned: 31 December 2003
Appointed Date: 01 January 2000

Secretary
WILSON, David Robert
Resigned: 23 April 2008
Appointed Date: 22 July 2005

Nominee Director
BROWN, Kevin Thomas
Resigned: 06 December 1994
Appointed Date: 06 December 1994
67 years old

Director
DELESTREE, Christian Andre Louis
Resigned: 15 November 2006
Appointed Date: 31 March 1999
79 years old

Director
DEN DIKKEN, Pieter
Resigned: 23 April 2008
Appointed Date: 05 March 1996
78 years old

Director
PLASSE, Philippe Pierre
Resigned: 29 May 1997
Appointed Date: 05 March 1996
95 years old

Director
VAN STYRUM, Albert John
Resigned: 29 May 1997
Appointed Date: 05 March 1996
95 years old

Director
VAN VEEN, Willem Job
Resigned: 31 March 1999
Appointed Date: 29 May 1997
93 years old

Director
WALLIS, Geoffrey John
Resigned: 26 May 2004
Appointed Date: 06 December 1994
102 years old

Director
WALLIS, Ian Leslie
Resigned: 15 September 2005
Appointed Date: 05 March 1996
78 years old

Persons With Significant Control

Vanameyde International Bv
Notified on: 3 December 2016
Nature of control: Ownership of shares – 75% or more

VAN AMEYDE UK HOLDING LIMITED Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,310

06 Dec 2015
Full accounts made up to 31 December 2014
06 Oct 2015
Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,310.00

...
... and 66 more events
17 Jul 1995
Accounting reference date notified as 31/12
12 Jan 1995
Registered office changed on 12/01/95 from: 82 fenchurch street london EC3M 4BY

12 Jan 1995
Secretary resigned;new secretary appointed

12 Jan 1995
Director resigned;new director appointed

06 Dec 1994
Incorporation