VOLKERHIGHWAYS LIMITED
HODDESDON GABRIEL (CONTRACTORS) LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 9BX

Company number 00638559
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Jonathon Michael Humphries as a director on 26 January 2017; Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VOLKERHIGHWAYS LIMITED are www.volkerhighways.co.uk, and www.volkerhighways.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one 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 Limited is a Private Limited Company. The company registration number is 00638559. Volkerhighways Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of Volkerhighways Limited is Hertford Road Hoddesdon Hertfordshire En11 9bx. . CONNELL, Naomi Anne is a Director of the company. HUMPHRIES, Jonathon Michael is a Director of the company. ROBERTSON, Alan Robert is a Director of the company. THOMPSON, Alistair Gordon 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 CARTER, Richard John has been resigned. Secretary SMITH, Henry James Arthur 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 CARTER, Richard John has been resigned. Director DE JONG, Andries Johannes has been resigned. Director ELDERS, James has been resigned. Director GABRIEL, Celt Owen has been resigned. Director GARRAD-COLE, Geoffrey has been resigned. Director GRIER, David Joseph has been resigned. Director HYDE, Peter has been resigned. Director KELLY, Brian Thomas has been resigned. Director RASHEED, Rob has been resigned. Director SIMMS, Gareth has been resigned. Director SMITH, Henry James Arthur has been resigned. Director VERWEIJ, Leon Antonius Maria has been resigned. Director WAIN, Peter Michael has been resigned. Director WALLER, Derek has been resigned. Director WILSON, Nicholas Giles has been resigned. Director WILSON, Thomas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CONNELL, Naomi Anne
Appointed Date: 11 January 2010
59 years old

Director
HUMPHRIES, Jonathon Michael
Appointed Date: 26 January 2017
58 years old

Director
ROBERTSON, Alan Robert
Appointed Date: 01 September 2008
63 years old

Director
THOMPSON, Alistair Gordon
Appointed Date: 23 October 2015
66 years old

Director
WOODS, Matthew Gordon
Appointed Date: 15 March 2011
60 years old

Director
VOLKERWESSELS UK LIMITED
Appointed Date: 18 May 2009

Resigned Directors

Secretary
CARTER, Richard John
Resigned: 31 December 2006
Appointed Date: 31 March 2000

Secretary
SMITH, Henry James Arthur
Resigned: 31 March 2000

Secretary
WAIN, Peter Michael
Resigned: 10 February 2009
Appointed Date: 31 December 2006

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

Director
BALDWIN, Michael Leonard
Resigned: 28 June 2006
Appointed Date: 01 January 2005
56 years old

Director
CARTER, Richard John
Resigned: 31 December 2006
Appointed Date: 20 November 1996
81 years old

Director
DE JONG, Andries Johannes
Resigned: 31 December 2008
Appointed Date: 01 January 2005
75 years old

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

Director
GABRIEL, Celt Owen
Resigned: 18 October 1996
115 years old

Director
GARRAD-COLE, Geoffrey
Resigned: 11 November 1996
80 years old

Director
GRIER, David Joseph
Resigned: 03 May 2007
Appointed Date: 01 January 2005
69 years old

Director
HYDE, Peter
Resigned: 30 October 2015
Appointed Date: 15 July 2009
59 years old

Director
KELLY, Brian Thomas
Resigned: 13 October 2009
Appointed Date: 15 January 2007
56 years old

Director
RASHEED, Rob
Resigned: 22 May 2009
Appointed Date: 15 January 2007
71 years old

Director
SIMMS, Gareth
Resigned: 16 February 2015
Appointed Date: 29 July 2013
52 years old

Director
SMITH, Henry James Arthur
Resigned: 31 January 2007
83 years old

Director
VERWEIJ, Leon Antonius Maria
Resigned: 18 May 2009
Appointed Date: 01 January 2005
65 years old

Director
WAIN, Peter Michael
Resigned: 13 October 2009
Appointed Date: 05 January 2006
75 years old

Director
WALLER, Derek
Resigned: 04 May 2010
Appointed Date: 15 July 2009
78 years old

Director
WILSON, Nicholas Giles
Resigned: 13 October 2009
Appointed Date: 20 November 1996
68 years old

Director
WILSON, Thomas
Resigned: 01 January 2005
98 years old

Persons With Significant Control

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

VOLKERHIGHWAYS LIMITED Events

27 Jan 2017
Appointment of Jonathon Michael Humphries as a director on 26 January 2017
26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
08 Apr 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500,000

12 Nov 2015
Termination of appointment of Peter Hyde as a director on 30 October 2015
...
... and 141 more events
06 Mar 1987
Full accounts made up to 30 September 1986

06 Mar 1987
Return made up to 03/02/87; full list of members

01 Oct 1959
Incorporation
01 Oct 1959
Incorporation
01 Oct 1959
Certificate of incorporation

VOLKERHIGHWAYS LIMITED Charges

14 December 2009
Rent deposit deed
Delivered: 18 December 2009
Status: Satisfied on 30 July 2015
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited
Description: £500.00.
27 February 1992
Charge over credit balance
Delivered: 3 March 1992
Status: Satisfied on 23 September 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £137,000 together with interest accrued now or…
10 July 1969
Mortgage
Delivered: 15 July 1969
Status: Satisfied on 23 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side sunningvale ave., Biggin hill…