VIREOL LIMITED
LONDON ETHANOL VENTURES GRIMSBY LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 06448126
Status Liquidation
Incorporation Date 7 December 2007
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Heidi Elliss as a secretary on 10 June 2016; Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 April 2016; Statement of affairs with form 4.19. The most likely internet sites of VIREOL LIMITED are www.vireol.co.uk, and www.vireol.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vireol Limited is a Private Limited Company. The company registration number is 06448126. Vireol Limited has been working since 07 December 2007. The present status of the company is Liquidation. The registered address of Vireol Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . CONWAY, Peter James is a Director of the company. HARTLEY, Andrew is a Director of the company. KNIBBS, David is a Director of the company. LEVY, Timothy Philip is a Director of the company. RITCHIE, Alexander George Malcolm is a Director of the company. RUSSELL, Gerard Michael is a Director of the company. SALKELD, David John is a Director of the company. Secretary DUSEY, Natalie Alberta has been resigned. Secretary ELLISS, Heidi has been resigned. Secretary PARIHAR, Shilpa Vivek has been resigned. Director GARG, Sandeep has been resigned. Director HARRIS, Robert John has been resigned. Director JONES, Gareth Hywel has been resigned. Director JONES, Peter William has been resigned. Director LEGGETT, Mark Richard has been resigned. Director MCGENITY, Peter James has been resigned. Director WALSH, Darren Jon has been resigned. Director WALSH, Darren Jon has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Director
CONWAY, Peter James
Appointed Date: 22 May 2014
55 years old

Director
HARTLEY, Andrew
Appointed Date: 10 January 2008
69 years old

Director
KNIBBS, David
Appointed Date: 10 January 2008
58 years old

Director
LEVY, Timothy Philip
Appointed Date: 07 December 2007
56 years old

Director
RITCHIE, Alexander George Malcolm
Appointed Date: 22 February 2008
71 years old

Director
RUSSELL, Gerard Michael
Appointed Date: 10 January 2008
66 years old

Director
SALKELD, David John
Appointed Date: 10 January 2008
69 years old

Resigned Directors

Secretary
DUSEY, Natalie Alberta
Resigned: 31 October 2010
Appointed Date: 07 December 2007

Secretary
ELLISS, Heidi
Resigned: 10 June 2016
Appointed Date: 01 November 2010

Secretary
PARIHAR, Shilpa Vivek
Resigned: 08 March 2015
Appointed Date: 01 November 2010

Director
GARG, Sandeep
Resigned: 25 February 2010
Appointed Date: 30 July 2009
65 years old

Director
HARRIS, Robert John
Resigned: 31 March 2014
Appointed Date: 25 February 2010
61 years old

Director
JONES, Gareth Hywel
Resigned: 30 September 2013
Appointed Date: 10 January 2008
57 years old

Director
JONES, Peter William
Resigned: 31 March 2014
Appointed Date: 10 January 2008
80 years old

Director
LEGGETT, Mark Richard
Resigned: 07 July 2009
Appointed Date: 04 February 2009
61 years old

Director
MCGENITY, Peter James
Resigned: 23 October 2015
Appointed Date: 23 May 2013
65 years old

Director
WALSH, Darren Jon
Resigned: 26 May 2010
Appointed Date: 25 February 2010
52 years old

Director
WALSH, Darren Jon
Resigned: 26 May 2010
Appointed Date: 25 February 2010
52 years old

VIREOL LIMITED Events

11 Jul 2016
Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
06 Apr 2016
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 April 2016
03 Apr 2016
Statement of affairs with form 4.19
03 Apr 2016
Appointment of a voluntary liquidator
03 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23

...
... and 68 more events
15 Jan 2008
New director appointed
15 Jan 2008
New director appointed
15 Jan 2008
New director appointed
15 Jan 2008
New director appointed
07 Dec 2007
Incorporation

VIREOL LIMITED Charges

1 April 2010
Charge over cash deposit and assignment
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Ethanol Project Services Limited
Description: Rights title and interest and benefit in the cash deposit…
6 March 2009
Legal charge
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: Humber Land (Grimsby) Trustee One Limited and Humber Land (Grimsby) Trustee Two Limited (Acting in Their Capacity as Joint Trustees of Humber Land (Grimsby) Unit Trust)
Description: Property forming part of the land at great coates grimsby…