VALERO HOLDCO UK LTD
LONDON

Hellopages » City of London » City of London » EC2V 7EX

Company number 07541674
Status Active
Incorporation Date 24 February 2011
Company Type Private Limited Company
Address 100 WOOD STREET, 5TH FLOOR, LONDON, ENGLAND, EC2V 7EX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Martin Edward Loeber as a director on 2 March 2017; Termination of appointment of Jason Fraser as a director on 2 March 2017; Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX. The most likely internet sites of VALERO HOLDCO UK LTD are www.valeroholdcouk.co.uk, and www.valero-holdco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valero Holdco Uk Ltd is a Private Limited Company. The company registration number is 07541674. Valero Holdco Uk Ltd has been working since 24 February 2011. The present status of the company is Active. The registered address of Valero Holdco Uk Ltd is 100 Wood Street 5th Floor London England Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. LOEBER, Martin Edward is a Director of the company. ROBERTS, Nicholas Elis Vaughan is a Director of the company. Secretary BROWNING, Jay Dee has been resigned. Secretary INTERTRUST (UK) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director EDWARDS, Sidney Eugene has been resigned. Director FISHER, Eric A has been resigned. Director FRASER, Jason has been resigned. Director GORDER, Joseph William has been resigned. Director KLESSE, William Robert has been resigned. Director RIGGS, Ronald Lane has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 30 January 2017

Director
LOEBER, Martin Edward
Appointed Date: 02 March 2017
58 years old

Director
ROBERTS, Nicholas Elis Vaughan
Appointed Date: 28 July 2011
60 years old

Resigned Directors

Secretary
BROWNING, Jay Dee
Resigned: 27 June 2011
Appointed Date: 24 February 2011

Secretary
INTERTRUST (UK) LIMITED
Resigned: 30 January 2017
Appointed Date: 15 May 2014

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 27 June 2011

Director
EDWARDS, Sidney Eugene
Resigned: 06 September 2011
Appointed Date: 28 July 2011
69 years old

Director
FISHER, Eric A
Resigned: 20 July 2015
Appointed Date: 30 March 2012
57 years old

Director
FRASER, Jason
Resigned: 02 March 2017
Appointed Date: 02 June 2015
57 years old

Director
GORDER, Joseph William
Resigned: 09 July 2012
Appointed Date: 28 July 2011
68 years old

Director
KLESSE, William Robert
Resigned: 06 September 2011
Appointed Date: 24 February 2011
79 years old

Director
RIGGS, Ronald Lane
Resigned: 06 September 2011
Appointed Date: 24 February 2011
59 years old

VALERO HOLDCO UK LTD Events

17 Mar 2017
Appointment of Mr Martin Edward Loeber as a director on 2 March 2017
17 Mar 2017
Termination of appointment of Jason Fraser as a director on 2 March 2017
08 Mar 2017
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Fifth Floor 100 Wood Street London EC2V 7EX
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Mar 2017
Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 100 Wood Street 5th Floor London EC2V 7EX on 2 March 2017
...
... and 31 more events
05 Jul 2011
Termination of appointment of Jay Browning as a secretary
05 Jul 2011
Appointment of Intertrust (Uk) Limited as a secretary
05 Jul 2011
Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 5 July 2011
03 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
24 Feb 2011
Incorporation