VANEFIELD LIMITED
MELTON STREET EUSTON SQUARE

Hellopages » Greater London » Camden » NW1 2EP

Company number 00266744
Status Liquidation
Incorporation Date 5 July 1932
Company Type Private Limited Company
Address GRANT THORNTON, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of VANEFIELD LIMITED are www.vanefield.co.uk, and www.vanefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. Vanefield Limited is a Private Limited Company. The company registration number is 00266744. Vanefield Limited has been working since 05 July 1932. The present status of the company is Liquidation. The registered address of Vanefield Limited is Grant Thornton Grant Thornton House Melton Street Euston Square London Nw1 2ep. . Secretary HUDSON, Dominic Jonathan Luke has been resigned. Director ARNOTT, Ian Macpherson has been resigned. Director HILL, Peter John has been resigned. Director HUDSON, Dominic Jonathan Luke has been resigned. Director JONES, Ronald Edward has been resigned. Director RONAN, Bryan Stanley has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
HUDSON, Dominic Jonathan Luke
Resigned: 30 October 2003

Director
ARNOTT, Ian Macpherson
Resigned: 10 May 2002
82 years old

Director
HILL, Peter John
Resigned: 30 October 2003
Appointed Date: 10 May 2002
73 years old

Director
HUDSON, Dominic Jonathan Luke
Resigned: 30 October 2003
Appointed Date: 01 December 1994
67 years old

Director
JONES, Ronald Edward
Resigned: 30 November 1994
90 years old

Director
RONAN, Bryan Stanley
Resigned: 13 January 1993
77 years old

VANEFIELD LIMITED Events

19 Aug 2014
Restoration by order of the court
28 Aug 2009
Final Gazette dissolved following liquidation
28 May 2009
Return of final meeting in a creditors' voluntary winding up
18 May 2009
Liquidators' statement of receipts and payments to 27 April 2009
25 Nov 2008
Liquidators' statement of receipts and payments to 27 October 2008
...
... and 69 more events
19 Jan 1987
Director's particulars changed;new director appointed

06 Jan 1987
Declaration of satisfaction of mortgage/charge

03 Nov 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 13/10/86; full list of members

05 Jul 1932
Certificate of incorporation