VANDERVELL FOUNDATION LIMITED (THE)
LONDON

Hellopages » Greater London » Camden » NW3 4QP

Company number 00927939
Status Active
Incorporation Date 28 February 1968
Company Type Private Limited Company
Address HAMPSTEAD TOWN HALL CENTRE, 213 HAVERSTOCK HILL, LONDON, NW3 4QP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 3 . The most likely internet sites of VANDERVELL FOUNDATION LIMITED (THE) are www.vandervellfoundationlimited.co.uk, and www.vandervell-foundation-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. Vandervell Foundation Limited The is a Private Limited Company. The company registration number is 00927939. Vandervell Foundation Limited The has been working since 28 February 1968. The present status of the company is Active. The registered address of Vandervell Foundation Limited The is Hampstead Town Hall Centre 213 Haverstock Hill London Nw3 4qp. . KAYE, Valerie is a Secretary of the company. BATE, Michelle Elizabeth Anne is a Director of the company. LEWIS, David Edward is a Director of the company. MIMPRISS, Hilary Ann is a Director of the company. Secretary LAWLER, Sheila has been resigned. Secretary WILKINSON, Joyce Eileen has been resigned. Director REED, Joseph Leonard has been resigned. Director WHITE, Gerard Wilfred has been resigned. Director WILSON, Guy Neave has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
KAYE, Valerie
Appointed Date: 15 October 2008

Director
BATE, Michelle Elizabeth Anne
Appointed Date: 01 July 2000
74 years old

Director
LEWIS, David Edward
Appointed Date: 10 September 2014
73 years old

Director
MIMPRISS, Hilary Ann
Appointed Date: 01 January 2006
83 years old

Resigned Directors

Secretary
LAWLER, Sheila
Resigned: 12 February 2008
Appointed Date: 07 January 1997

Secretary
WILKINSON, Joyce Eileen
Resigned: 31 December 1996

Director
REED, Joseph Leonard
Resigned: 24 May 1999
113 years old

Director
WHITE, Gerard Wilfred
Resigned: 09 May 2001
113 years old

Director
WILSON, Guy Neave
Resigned: 04 June 2015
Appointed Date: 29 November 1996
83 years old

Persons With Significant Control

Mrs Michelle Elizabeth Anne Bate
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Neave Wilson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Ann Mimpriss
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANDERVELL FOUNDATION LIMITED (THE) Events

11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3

03 Oct 2015
Full accounts made up to 31 December 2014
11 Aug 2015
Termination of appointment of Guy Neave Wilson as a director on 4 June 2015
...
... and 71 more events
06 Jul 1988
Return made up to 30/06/88; full list of members

18 Sep 1987
Full accounts made up to 31 December 1986

18 Sep 1987
Return made up to 11/08/87; full list of members

10 Nov 1986
Return made up to 01/10/86; full list of members

07 Oct 1986
Full accounts made up to 31 December 1985

VANDERVELL FOUNDATION LIMITED (THE) Charges

20 March 2000
Rent deposit deed
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £3,367.