VOLKERHIGHWAYS CROWLEY LIMITED
HODDESDON JOHN CROWLEY (MAIDSTONE) LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 9BX
Company number 01301330
Status Active
Incorporation Date 7 March 1977
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Appointment of Naomi Anne Connell as a director on 3 November 2016; Appointment of Matthew Gordon Woods as a director on 3 November 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of VOLKERHIGHWAYS CROWLEY LIMITED are www.volkerhighwayscrowley.co.uk, and www.volkerhighways-crowley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Waltham Cross Rail Station is 5.9 miles; to Turkey Street Rail Station is 6.8 miles; to Gordon Hill Rail Station is 7.8 miles; to Southbury Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volkerhighways Crowley Limited is a Private Limited Company. The company registration number is 01301330. Volkerhighways Crowley Limited has been working since 07 March 1977. The present status of the company is Active. The registered address of Volkerhighways Crowley Limited is Hertford Road Hoddesdon Hertfordshire En11 9bx. . CONNELL, Naomi Anne is a Director of the company. ROBERTSON, Alan Robert is a Director of the company. WOODS, Matthew Gordon is a Director of the company. VOLKERWESSELS UK LIMITED is a Director of the company. Secretary GRIER, David Joseph has been resigned. Secretary SPOONER, Stephen Mark has been resigned. Secretary WAIN, Peter Michael has been resigned. Secretary WEST, Alison Taylor has been resigned. Director BALDWIN, Michael Leonard has been resigned. Director DE JONG, Andries Johannes has been resigned. Director DYKE, Rodney Keith has been resigned. Director ELDERS, James has been resigned. Director ELLIS, Keith Roy has been resigned. Director GRIER, David Joseph has been resigned. Director HAZEWINKEL, Hermannus Johannes has been resigned. Director HYDE, Peter has been resigned. Director ROBERTSON, Alan Robert has been resigned. Director SPOONER, Stephen Mark has been resigned. Director VERWEIJ, Leon Antonius Maria has been resigned. Director WAIN, Peter Michael has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CONNELL, Naomi Anne
Appointed Date: 03 November 2016
60 years old

Director
ROBERTSON, Alan Robert
Appointed Date: 02 November 2015
63 years old

Director
WOODS, Matthew Gordon
Appointed Date: 03 November 2016
60 years old

Director
VOLKERWESSELS UK LIMITED
Appointed Date: 26 March 2009

Resigned Directors

Secretary
GRIER, David Joseph
Resigned: 24 November 2005
Appointed Date: 30 April 2001

Secretary
SPOONER, Stephen Mark
Resigned: 30 April 2001

Secretary
WAIN, Peter Michael
Resigned: 10 February 2009
Appointed Date: 24 November 2005

Secretary
WEST, Alison Taylor
Resigned: 31 July 2014
Appointed Date: 10 February 2009

Director
BALDWIN, Michael Leonard
Resigned: 30 June 2006
Appointed Date: 01 December 2002
56 years old

Director
DE JONG, Andries Johannes
Resigned: 31 December 2008
Appointed Date: 10 January 2003
76 years old

Director
DYKE, Rodney Keith
Resigned: 28 June 2002
Appointed Date: 01 August 1996
81 years old

Director
ELDERS, James
Resigned: 31 August 2008
Appointed Date: 20 November 2006
75 years old

Director
ELLIS, Keith Roy
Resigned: 30 September 2004
70 years old

Director
GRIER, David Joseph
Resigned: 03 May 2007
Appointed Date: 01 February 1993
70 years old

Director
HAZEWINKEL, Hermannus Johannes
Resigned: 18 May 2009
Appointed Date: 10 January 2003
76 years old

Director
HYDE, Peter
Resigned: 30 October 2015
Appointed Date: 15 January 2007
60 years old

Director
ROBERTSON, Alan Robert
Resigned: 21 October 2010
Appointed Date: 01 September 2008
63 years old

Director
SPOONER, Stephen Mark
Resigned: 30 April 2001
71 years old

Director
VERWEIJ, Leon Antonius Maria
Resigned: 18 May 2009
Appointed Date: 10 January 2003
65 years old

Director
WAIN, Peter Michael
Resigned: 21 October 2010
Appointed Date: 24 November 2005
75 years old

Persons With Significant Control

Volkerwessels Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOLKERHIGHWAYS CROWLEY LIMITED Events

07 Feb 2017
Appointment of Naomi Anne Connell as a director on 3 November 2016
07 Feb 2017
Appointment of Matthew Gordon Woods as a director on 3 November 2016
30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
24 May 2016
Accounts for a dormant company made up to 31 December 2015
12 Nov 2015
Termination of appointment of Peter Hyde as a director on 30 October 2015
...
... and 161 more events
15 Sep 1983
Accounts made up to 31 March 1983
20 May 1983
Accounts made up to 31 March 1982
08 Oct 1982
Accounts made up to 31 March 1981
20 Jul 1981
Accounts made up to 31 March 1980
07 Mar 1977
Incorporation

VOLKERHIGHWAYS CROWLEY LIMITED Charges

14 September 2006
Debenture
Delivered: 23 September 2006
Status: Satisfied on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Debenture
Delivered: 23 September 2006
Status: Satisfied on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Debenture
Delivered: 21 September 2006
Status: Satisfied on 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 3 December 2014
Persons entitled: Volker Wessels Stevin Financial Services B.V.
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Volker Wessels UK Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 2002
Fixed charge over chattels
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All fixed assets listed in schedule with all proceeds…
31 July 2000
Fixed charge
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over... Ford transit 190 lwb tipper…
15 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 26 February 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of the blackwall…
23 September 1988
Legal charge
Delivered: 5 October 1988
Status: Satisfied on 25 November 1993
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land at marshgate lane, straford london E15…
8 July 1988
Legal charge
Delivered: 19 July 1988
Status: Satisfied on 25 November 1993
Persons entitled: Barclays Bank PLC
Description: Invicta house sandpit road dartford kent t/no k 283785.
22 January 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied on 25 November 1993
Persons entitled: Barclays Bank PLC
Description: 2/40 blondin street, l/b of tower hamlets. Tn: ngl 500800.
3 July 1978
Debenture
Delivered: 20 July 1978
Status: Satisfied on 26 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…