VAN DALEN SOUTHERN REGION HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 06036017
Status Liquidation
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Group Head Office 8 Grange Mill Lane Sheffield S9 1HW to 2 Sovereign Quay Havannah Street Cardiff South Glamorgan CF10 5SF on 18 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of VAN DALEN SOUTHERN REGION HOLDINGS LIMITED are www.vandalensouthernregionholdings.co.uk, and www.van-dalen-southern-region-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen 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 Southern Region Holdings Limited is a Private Limited Company. The company registration number is 06036017. Van Dalen Southern Region Holdings Limited has been working since 21 December 2006. The present status of the company is Liquidation. The registered address of Van Dalen Southern Region Holdings Limited is 2 Sovereign Quay Havannah Street Cardiff South Glamorgan Cf10 5sf. . DIKS, Maarten is a Director of the company. VAN MIERLO, Reinoud is a Director of the company. Secretary MILLS, Stephen has been resigned. Nominee Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director BEAT, Iain Charles has been resigned. Director BIRD, William Thomas has been resigned. Director HEUKESHOVEN, Frederik Hendrik has been resigned. Director NEEDHAM, Donna Samantha has been resigned. Director VAN BATENBURG, Johannes Andries has been resigned. Director VAN DER PALM, Robert Paul has been resigned. Nominee Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


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
MILLS, Stephen
Resigned: 31 August 2014
Appointed Date: 21 December 2006

Nominee Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

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

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

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

Director
VAN DER PALM, Robert Paul
Resigned: 04 March 2009
Appointed Date: 21 December 2006
63 years old

Nominee Director
EUROLIFE DIRECTORS LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

VAN DALEN SOUTHERN REGION HOLDINGS LIMITED Events

18 Apr 2016
Registered office address changed from Group Head Office 8 Grange Mill Lane Sheffield S9 1HW to 2 Sovereign Quay Havannah Street Cardiff South Glamorgan CF10 5SF on 18 April 2016
12 Apr 2016
Statement of affairs with form 4.19
12 Apr 2016
Appointment of a voluntary liquidator
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 39 more events
28 Nov 2007
Registered office changed on 28/11/07 from: 41 chalton street london NW1 1JD
28 Nov 2007
New director appointed
28 Nov 2007
Secretary resigned
28 Nov 2007
Director resigned
21 Dec 2006
Incorporation

VAN DALEN SOUTHERN REGION HOLDINGS LIMITED Charges

27 May 2014
Charge code 0603 6017 0002
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Contains fixed charge…
7 May 2013
Charge code 0603 6017 0001
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Notification of addition to or amendment of charge…