VAN LEEUWEN LIMITED
BRIERLEY HILL VAN LEEUWEN WHEELER LIMITED VAN LEEUWEN PRECISION LIMITED EARLE M.JORGENSEN (UK) LIMITED

Hellopages » West Midlands » Dudley » DY5 2SX

Company number 01991207
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address NINE LOCK WORKS, MILL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 2SX
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Termination of appointment of Fiona Smith as a secretary on 20 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of VAN LEEUWEN LIMITED are www.vanleeuwen.co.uk, and www.van-leeuwen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Van Leeuwen Limited is a Private Limited Company. The company registration number is 01991207. Van Leeuwen Limited has been working since 19 February 1986. The present status of the company is Active. The registered address of Van Leeuwen Limited is Nine Lock Works Mill Street Brierley Hill West Midlands Dy5 2sx. . BOWLING, Kristian Keith is a Director of the company. WEERSTRA, Johan Frederik is a Director of the company. Secretary BEARDS, Graham has been resigned. Secretary BENNETT, Rachael Claire has been resigned. Secretary DAVIES, Michael has been resigned. Secretary MACHENT, Ian has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary SMITH, Fiona has been resigned. Secretary WOODWARD, Elaine has been resigned. Secretary WOOLFE, Jonathan Michael David has been resigned. Director BEARDS, Graham has been resigned. Director BLAKEY, Jeffrey has been resigned. Director BREEN, Jacobus Christiaan has been resigned. Director DALE, William E has been resigned. Director DRIEBEEK, Loic Arthur Bernard Marie has been resigned. Director GALLOPO, Charles Peter has been resigned. Director HULSEY, Neven Claude has been resigned. Director KILSBY, Graham P has been resigned. Director MACHENT, Ian has been resigned. Director MACHENT, Ian has been resigned. Director PARKER, Frederick William has been resigned. Director RASMUSSEN, Earl H has been resigned. Director RIETBERG, Pete Leonum has been resigned. Director RUCK, John Walter has been resigned. Director SASSEN, Johannes Maria has been resigned. Director SCHIPPER, Aart Jeroen has been resigned. Director SHAW, William J has been resigned. Director SHIELDS, Frank W has been resigned. Director STALKER, John Alan has been resigned. Director TERRY, Lonnie has been resigned. Director VAN ENGELEN, Maria Antonia Lucia Wilhelmus Johannes has been resigned. Director VON ARX, George R has been resigned. Director WEEKES, Bobby G has been resigned. Director WILSON, Terry Lynn has been resigned. Director VAN LEEUWEN BUIZEN EUROPA B V has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Director
BOWLING, Kristian Keith
Appointed Date: 11 April 2016
49 years old

Director
WEERSTRA, Johan Frederik
Appointed Date: 18 May 2016
55 years old

Resigned Directors

Secretary
BEARDS, Graham
Resigned: 09 May 1997
Appointed Date: 19 July 1994

Secretary
BENNETT, Rachael Claire
Resigned: 01 June 2016
Appointed Date: 30 June 2015

Secretary
DAVIES, Michael
Resigned: 30 June 2015
Appointed Date: 31 January 2005

Secretary
MACHENT, Ian
Resigned: 19 July 1994

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 29 January 1998
Appointed Date: 09 May 1997

Secretary
SMITH, Fiona
Resigned: 20 January 2017
Appointed Date: 01 June 2016

Secretary
WOODWARD, Elaine
Resigned: 28 March 2001
Appointed Date: 29 January 1998

Secretary
WOOLFE, Jonathan Michael David
Resigned: 31 January 2005
Appointed Date: 02 April 2001

Director
BEARDS, Graham
Resigned: 09 May 1997
Appointed Date: 19 July 1994
67 years old

Director
BLAKEY, Jeffrey
Resigned: 10 April 2016
Appointed Date: 04 February 2005
76 years old

Director
BREEN, Jacobus Christiaan
Resigned: 05 September 2007
Appointed Date: 01 July 1998
78 years old

Director
DALE, William E
Resigned: 19 July 1994
92 years old

Director
DRIEBEEK, Loic Arthur Bernard Marie
Resigned: 31 October 2003
Appointed Date: 01 October 2000
74 years old

Director
GALLOPO, Charles Peter
Resigned: 29 January 1998
Appointed Date: 19 July 1994
84 years old

Director
HULSEY, Neven Claude
Resigned: 05 December 1997
91 years old

Director
KILSBY, Graham P
Resigned: 01 February 1993
91 years old

Director
MACHENT, Ian
Resigned: 01 September 2000
Appointed Date: 13 March 1986
81 years old

Director
MACHENT, Ian
Resigned: 19 July 1994
81 years old

Director
PARKER, Frederick William
Resigned: 31 March 1997
Appointed Date: 01 February 1993
78 years old

Director
RASMUSSEN, Earl H
Resigned: 01 February 1993
87 years old

Director
RIETBERG, Pete Leonum
Resigned: 05 September 2007
Appointed Date: 01 October 2000
61 years old

Director
RUCK, John Walter
Resigned: 31 March 1997
86 years old

Director
SASSEN, Johannes Maria
Resigned: 19 May 2011
Appointed Date: 02 June 2010
59 years old

Director
SCHIPPER, Aart Jeroen
Resigned: 25 February 2000
Appointed Date: 01 July 1998
62 years old

Director
SHAW, William J
Resigned: 01 February 1993
84 years old

Director
SHIELDS, Frank W
Resigned: 01 February 1993
89 years old

Director
STALKER, John Alan
Resigned: 30 November 2003
Appointed Date: 01 September 2000
78 years old

Director
TERRY, Lonnie
Resigned: 31 March 1997
Appointed Date: 01 February 1993
84 years old

Director
VAN ENGELEN, Maria Antonia Lucia Wilhelmus Johannes
Resigned: 18 May 2016
Appointed Date: 19 May 2011
67 years old

Director
VON ARX, George R
Resigned: 19 July 1994
94 years old

Director
WEEKES, Bobby G
Resigned: 01 February 1993
87 years old

Director
WILSON, Terry Lynn
Resigned: 31 March 1997
Appointed Date: 01 May 1995
79 years old

Director
VAN LEEUWEN BUIZEN EUROPA B V
Resigned: 02 June 2010
Appointed Date: 05 September 2007

Persons With Significant Control

Van Leeuwen Tubes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VAN LEEUWEN LIMITED Events

20 Jan 2017
Termination of appointment of Fiona Smith as a secretary on 20 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
02 Jun 2016
Termination of appointment of Maria Antonia Lucia Wilhelmus Johannes Van Engelen as a director on 18 May 2016
02 Jun 2016
Appointment of Mr Johan Frederik Weerstra as a director on 18 May 2016
...
... and 175 more events
10 Jun 1986
Registered office changed on 10/06/86 from: pilsley road danesmoor clay cross chesterfield

14 May 1986
Registered office changed on 14/05/86 from: 84 temple chambers temple avenue london EC4Y ohp

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1986
Company name changed\certificate issued on 13/03/86
19 Feb 1986
Incorporation

VAN LEEUWEN LIMITED Charges

6 August 1998
Debenture
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
26 October 1994
Mortgage debenture
Delivered: 1 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 August 1994
Fixed and floating charge.
Delivered: 2 September 1994
Status: Satisfied on 6 October 1995
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
31 May 1988
Debenture
Delivered: 20 June 1988
Status: Satisfied
Persons entitled: Security Pacific Euro Finance (UK) Limitedfor Itself Ordar Agent & Trustee for Security Pacific National Bank
Description: Fixed and floating charges over the undertaking and all…
31 May 1988
An accounts charge
Delivered: 20 June 1988
Status: Satisfied
Persons entitled: Security Pacific Euro Finance (UK) Limitedfor It Self and as Agent & Trustee for Security Pacific National Bank
Description: The company assigns to spel all the company's right, title…
31 May 1988
Guarantee & debenture
Delivered: 20 June 1988
Status: Satisfied
Persons entitled: California Federal Savings and Loan Association Security Pacific Business Credit
Description: Fixed and floating charges over the undertaking and all…