VALERO OPERATIONS SUPPORT, LTD
LONDON

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

Company number 07596574
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address 100 WOOD STREET, 5TH FLOOR, LONDON, ENGLAND, EC2V 7EX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Appointment of Ms Julia Reinhart as a director on 14 December 2015; Appointment of Mr Eric Ashley Fisher as a director on 2 March 2017. The most likely internet sites of VALERO OPERATIONS SUPPORT, LTD are www.valerooperationssupport.co.uk, and www.valero-operations-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven 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 Operations Support Ltd is a Private Limited Company. The company registration number is 07596574. Valero Operations Support Ltd has been working since 07 April 2011. The present status of the company is Active. The registered address of Valero Operations Support Ltd is 100 Wood Street 5th Floor London England Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. FISHER, Eric Ashley is a Director of the company. LOEBER, Martin Edward is a Director of the company. REINHART, Julia 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 CROWNOVER, Roy Michael 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 other holding companies n.e.c.".


Current Directors

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

Director
FISHER, Eric Ashley
Appointed Date: 02 March 2017
57 years old

Director
LOEBER, Martin Edward
Appointed Date: 01 August 2011
58 years old

Director
REINHART, Julia
Appointed Date: 14 December 2015
57 years old

Resigned Directors

Secretary
BROWNING, Jay Dee
Resigned: 27 June 2011
Appointed Date: 07 April 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
CROWNOVER, Roy Michael
Resigned: 14 December 2015
Appointed Date: 17 July 2011
68 years old

Director
EDWARDS, Sidney Eugene
Resigned: 06 September 2011
Appointed Date: 17 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: 27 May 2015
57 years old

Director
GORDER, Joseph William
Resigned: 09 July 2012
Appointed Date: 17 July 2011
68 years old

Director
KLESSE, William Robert
Resigned: 06 September 2011
Appointed Date: 07 April 2011
79 years old

Director
RIGGS, Ronald Lane
Resigned: 06 September 2011
Appointed Date: 07 April 2011
59 years old

Persons With Significant Control

Valero Holdco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALERO OPERATIONS SUPPORT, LTD Events

19 Apr 2017
Confirmation statement made on 7 April 2017 with updates
04 Apr 2017
Appointment of Ms Julia Reinhart as a director on 14 December 2015
17 Mar 2017
Appointment of Mr Eric Ashley Fisher as a director on 2 March 2017
17 Mar 2017
Termination of appointment of Jason Fraser as a director on 2 March 2017
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 36 more events
02 Aug 2011
Appointment of Sidney Eugene Edwards as a director
13 Jul 2011
Appointment of Intertrust (Uk) Limited as a secretary
05 Jul 2011
Termination of appointment of Jay Browning as a secretary
05 Jul 2011
Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HE England on 5 July 2011
07 Apr 2011
Incorporation