Company number 00533923
Status Active
Incorporation Date 29 May 1954
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Dean Ryan Harper as a director on 12 January 2017; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of EXOTIC VENEER COMPANY LIMITED are www.exoticveneercompany.co.uk, and www.exotic-veneer-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Exotic Veneer Company Limited is a Private Limited Company.
The company registration number is 00533923. Exotic Veneer Company Limited has been working since 29 May 1954.
The present status of the company is Active. The registered address of Exotic Veneer Company Limited is Acre House 11 15 William Road London Nw1 3er. . WINDSOR, Robin Edward is a Secretary of the company. HARPER, Dean Ryan is a Director of the company. PESKIN, Andrew Stephen is a Director of the company. PESKIN, Sherida is a Director of the company. WINDSOR, Robin Edward is a Director of the company. Secretary COSTIGAN, Frank Colin has been resigned. Director PESKIN, Janice Mary has been resigned. Director PESKIN, Jeffrey Henry has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".
Current Directors
Resigned Directors
Persons With Significant Control
Andrew Stephen Peskin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXOTIC VENEER COMPANY LIMITED Events
14 Feb 2017
Total exemption small company accounts made up to 30 November 2016
30 Jan 2017
Appointment of Dean Ryan Harper as a director on 12 January 2017
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
...
... and 78 more events
15 Oct 1987
Return made up to 10/09/87; full list of members
22 Jan 1987
Full accounts made up to 31 May 1986
04 Sep 1986
Return made up to 10/06/86; full list of members
14 Sep 1976
Memorandum and Articles of Association
29 May 1954
Certificate of incorporation
20 November 2009
Debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 1985
Deed of charge
Delivered: 2 March 1985
Status: Satisfied
on 4 November 1992
Persons entitled: Barclays Bank PLC
Description: First fixed charge on all book debts & other debts now &…