VAN DALEN SHEFFIELD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 05308293
Status Liquidation
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address 2 SOVERIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW to 2 Soverign Quay Havannah Street Cardiff CF10 5SF on 18 April 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of VAN DALEN SHEFFIELD LIMITED are www.vandalensheffield.co.uk, and www.van-dalen-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Dalen Sheffield Limited is a Private Limited Company. The company registration number is 05308293. Van Dalen Sheffield Limited has been working since 08 December 2004. The present status of the company is Liquidation. The registered address of Van Dalen Sheffield Limited is 2 Soverign Quay Havannah Street Cardiff Cf10 5sf. . DIKS, Maarten is a Director of the company. VAN MIERLO, Reinoud is a Director of the company. Secretary BEAT, Iain Charles has been resigned. Secretary MILLS, Stephen has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BEAT, Iain Charles has been resigned. Director BEAT, Iain Charles has been resigned. Director BIRD, William Thomas has been resigned. Director BRADBURY, James has been resigned. Director BRADBURY, James has been resigned. Director HEUKESHOVEN, Frederik Hendrik has been resigned. Director NEEDHAM, Donna Samantha has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VAN BATENBURG, Johannes Andries has been resigned. Director VAN DALEN, Rudolf has been resigned. Director VAN DER PALM, Robert Paul has been resigned. Director VEGTER, Hans Jan Johan has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
DIKS, Maarten
Appointed Date: 30 June 2015
58 years old

Director
VAN MIERLO, Reinoud
Appointed Date: 30 June 2015
56 years old

Resigned Directors

Secretary
BEAT, Iain Charles
Resigned: 10 August 2006
Appointed Date: 08 December 2004

Secretary
MILLS, Stephen
Resigned: 31 August 2014
Appointed Date: 29 August 2006

Nominee Secretary
THOMAS, Howard
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
BEAT, Iain Charles
Resigned: 20 November 2012
Appointed Date: 01 January 2010
72 years old

Director
BEAT, Iain Charles
Resigned: 14 June 2005
Appointed Date: 08 December 2004
72 years old

Director
BIRD, William Thomas
Resigned: 31 May 2014
Appointed Date: 01 July 2010
62 years old

Director
BRADBURY, James
Resigned: 15 August 2007
Appointed Date: 14 December 2005
61 years old

Director
BRADBURY, James
Resigned: 15 November 2006
Appointed Date: 14 December 2005
61 years old

Director
HEUKESHOVEN, Frederik Hendrik
Resigned: 31 August 2013
Appointed Date: 04 March 2009
58 years old

Director
NEEDHAM, Donna Samantha
Resigned: 15 March 2013
Appointed Date: 20 November 2012
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 December 2004
Appointed Date: 08 December 2004
63 years old

Director
VAN BATENBURG, Johannes Andries
Resigned: 30 June 2015
Appointed Date: 31 May 2014
71 years old

Director
VAN DALEN, Rudolf
Resigned: 08 February 2005
Appointed Date: 08 December 2004
65 years old

Director
VAN DER PALM, Robert Paul
Resigned: 04 March 2009
Appointed Date: 15 August 2007
63 years old

Director
VEGTER, Hans Jan Johan
Resigned: 14 December 2005
Appointed Date: 08 February 2005
79 years old

VAN DALEN SHEFFIELD LIMITED Events

18 Apr 2016
Registered office address changed from 8 Grange Mill Lane Sheffield South Yorkshire S9 1HW to 2 Soverign Quay Havannah Street Cardiff CF10 5SF on 18 April 2016
12 Apr 2016
Appointment of a voluntary liquidator
12 Apr 2016
Statement of affairs with form 4.19
12 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30

05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
24 Dec 2004
New secretary appointed
24 Dec 2004
New director appointed
24 Dec 2004
Registered office changed on 24/12/04 from: 16 st john street london EC1M 4N
24 Dec 2004
Director resigned
08 Dec 2004
Incorporation

VAN DALEN SHEFFIELD LIMITED Charges

27 May 2014
Charge code 0530 8293 0002
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
7 May 2013
Charge code 0530 8293 0001
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Notification of addition to or amendment of charge…