J VAN VLIET (DERBY) LTD
ENFIELD VAN VLIET UK LIMITED

Hellopages » Greater London » Enfield » EN2 9ED

Company number 04188706
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address KNAPDALE NURSERY, CATTLEGATE ROAD, ENFIELD, MIDDLESEX, EN2 9ED
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Appointment of Mr Dale Andrew Hudson as a director on 17 July 2015. The most likely internet sites of J VAN VLIET (DERBY) LTD are www.jvanvlietderby.co.uk, and www.j-van-vliet-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. J Van Vliet Derby Ltd is a Private Limited Company. The company registration number is 04188706. J Van Vliet Derby Ltd has been working since 28 March 2001. The present status of the company is Active. The registered address of J Van Vliet Derby Ltd is Knapdale Nursery Cattlegate Road Enfield Middlesex En2 9ed. . PATEL, Rahul is a Secretary of the company. HUDSON, Dale Andrew is a Director of the company. VAN DER SAR, Jan Cornelis is a Director of the company. Secretary MAY, Steven Charles has been resigned. Secretary SOMMELING, Conrad Jozef Louis has been resigned. Secretary SRINIVASAN, Satgunanathan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director TAMERUS, Hendricus Renatus has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
PATEL, Rahul
Appointed Date: 13 June 2011

Director
HUDSON, Dale Andrew
Appointed Date: 17 July 2015
41 years old

Director
VAN DER SAR, Jan Cornelis
Appointed Date: 30 March 2006
45 years old

Resigned Directors

Secretary
MAY, Steven Charles
Resigned: 13 June 2011
Appointed Date: 01 May 2007

Secretary
SOMMELING, Conrad Jozef Louis
Resigned: 30 March 2006
Appointed Date: 28 March 2001

Secretary
SRINIVASAN, Satgunanathan
Resigned: 01 May 2007
Appointed Date: 30 March 2006

Nominee Secretary
WAYNE, Harold
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Director
TAMERUS, Hendricus Renatus
Resigned: 16 November 2007
Appointed Date: 28 March 2001
58 years old

Nominee Director
WAYNE, Yvonne
Resigned: 28 March 2001
Appointed Date: 28 March 2001
45 years old

J VAN VLIET (DERBY) LTD Events

14 Jun 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

06 Aug 2015
Appointment of Mr Dale Andrew Hudson as a director on 17 July 2015
22 Jun 2015
Accounts for a small company made up to 31 December 2014
07 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 49 more events
14 May 2001
New secretary appointed
14 May 2001
New director appointed
14 May 2001
Secretary resigned
14 May 2001
Director resigned
28 Mar 2001
Incorporation

J VAN VLIET (DERBY) LTD Charges

15 September 2011
Guarantee & debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2006
Debenture
Delivered: 14 December 2006
Status: Satisfied on 24 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…