VAN AMEYDE UK LIMITED
KENT VAN AMEYDE & WALLIS LIMITED

Hellopages » Greater London » Bromley » BR1 1TS

Company number 01106096
Status Active
Incorporation Date 3 April 1973
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 one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 225,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of VAN AMEYDE UK LIMITED are www.vanameydeuk.co.uk, and www.van-ameyde-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Van Ameyde Uk Limited is a Private Limited Company. The company registration number is 01106096. Van Ameyde Uk Limited has been working since 03 April 1973. The present status of the company is Active. The registered address of Van Ameyde Uk Limited is 34 The Mall Bromley Kent Br1 1ts. . CATON, Lisa Karen is a Secretary of the company. BERENDS, Karel Johannes is a Director of the company. DEN DIKKEN, Peter is a Director 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. Secretary RAYMENT, Alan Albert has been resigned. Secretary WILSON, David Robert has been resigned. Director DELESTREE, Christian Andre Louis has been resigned. Director DEN DIKKEN, Pieter has been resigned. Director DEN DIKKEN, Pieter has been resigned. Director GILMOUR, Ian James has been resigned. Director KNIGHT, Derek Douglas has been resigned. Director PLASSE, Philippe has been resigned. Director REGAN, Michael Thomas has been resigned. Director ROACH, Damian Stephen has been resigned. Director VAN STYRUM, Albert Jan 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. Director WEST, Kenneth Douglas 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
BERENDS, Karel Johannes
Appointed Date: 18 December 2009
59 years old

Director
DEN DIKKEN, Peter
Appointed Date: 18 December 2009
78 years old

Director
MIDDELKOOP, Piet
Appointed Date: 26 January 2005
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

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

Director
DELESTREE, Christian Andre Louis
Resigned: 23 March 2001
Appointed Date: 31 March 1999
79 years old

Director
DEN DIKKEN, Pieter
Resigned: 23 April 2008
Appointed Date: 26 January 2005
78 years old

Director
DEN DIKKEN, Pieter
Resigned: 23 March 2001
Appointed Date: 05 March 1996
78 years old

Director
GILMOUR, Ian James
Resigned: 18 February 2005
Appointed Date: 05 March 1996
62 years old

Director
KNIGHT, Derek Douglas
Resigned: 11 April 2003
Appointed Date: 23 March 2001
68 years old

Director
PLASSE, Philippe
Resigned: 13 February 1997
86 years old

Director
REGAN, Michael Thomas
Resigned: 21 January 2005
Appointed Date: 01 January 2002
78 years old

Director
ROACH, Damian Stephen
Resigned: 13 June 2014
Appointed Date: 01 October 2012
49 years old

Director
VAN STYRUM, Albert Jan
Resigned: 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: 31 August 1998
102 years old

Director
WALLIS, Ian Leslie
Resigned: 15 September 2005
Appointed Date: 26 January 2005
77 years old

Director
WEST, Kenneth Douglas
Resigned: 31 December 2001
90 years old

VAN AMEYDE UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 225,000

06 Dec 2015
Full accounts made up to 31 December 2014
18 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 225,000

10 Oct 2014
Full accounts made up to 31 December 2013
...
... and 107 more events
05 May 1987
Return made up to 08/04/87; full list of members

04 Jul 1986
Full accounts made up to 31 December 1985

04 Jul 1986
Return made up to 26/05/86; full list of members

03 Apr 1973
Certificate of incorporation
03 Apr 1973
Incorporation

VAN AMEYDE UK LIMITED Charges

18 June 2014
Charge code 0110 6096 0004
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
18 June 2014
Charge code 0110 6096 0003
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Contains fixed charge…
1 June 2012
Rent deposit deed
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All its interest in the account and all its interest in the…
5 July 1999
Rent deposit deed
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Heningway Gp No.2 Limited and Hemingway Nominee No. 2 Limited
Description: All monies from time to time standing to the credit of the…