VIKING-EUROPE LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 3HU

Company number 03359358
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address KURT GOZZETT, UNIT 1C APEX BUSINESS PARK QUEENS FARM ROAD, SHORNE, GRAVESEND, KENT, ENGLAND, DA12 3HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 8 ; Cancellation of shares. Statement of capital on 28 August 2015 GBP 8 . The most likely internet sites of VIKING-EUROPE LIMITED are www.vikingeurope.co.uk, and www.viking-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Grays Rail Station is 5.7 miles; to Gillingham (Kent) Rail Station is 5.9 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viking Europe Limited is a Private Limited Company. The company registration number is 03359358. Viking Europe Limited has been working since 24 April 1997. The present status of the company is Active. The registered address of Viking Europe Limited is Kurt Gozzett Unit 1c Apex Business Park Queens Farm Road Shorne Gravesend Kent England Da12 3hu. . GOZZETT, Kurt is a Secretary of the company. BURNHAM, Paul Stephen is a Director of the company. GOZZETT, Kurt is a Director of the company. SIMMONDS, Terence is a Director of the company. WALLIS, Gary Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HILTON, Douglas Orr has been resigned. Secretary HILTON, William Samuel has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CANTWELL, Leigh Martin has been resigned. Director CULLEN, Christopher John has been resigned. Director HILTON, Douglas Orr has been resigned. Director HILTON, William Samuel has been resigned. Director OLIVER, Michael Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOZZETT, Kurt
Appointed Date: 14 August 2015

Director
BURNHAM, Paul Stephen
Appointed Date: 14 August 2015
64 years old

Director
GOZZETT, Kurt
Appointed Date: 14 August 2015
53 years old

Director
SIMMONDS, Terence
Appointed Date: 14 August 2015
77 years old

Director
WALLIS, Gary Michael
Appointed Date: 14 August 2015
63 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 April 1997
Appointed Date: 24 April 1997

Secretary
HILTON, Douglas Orr
Resigned: 11 March 2015
Appointed Date: 20 July 1999

Secretary
HILTON, William Samuel
Resigned: 12 June 1999
Appointed Date: 29 April 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 April 1997
Appointed Date: 24 April 1997
73 years old

Director
CANTWELL, Leigh Martin
Resigned: 11 March 2015
Appointed Date: 30 April 1997
60 years old

Director
CULLEN, Christopher John
Resigned: 11 March 2015
Appointed Date: 30 April 1997
70 years old

Director
HILTON, Douglas Orr
Resigned: 11 March 2015
Appointed Date: 29 April 1997
73 years old

Director
HILTON, William Samuel
Resigned: 12 June 1999
Appointed Date: 29 April 1997
99 years old

Director
OLIVER, Michael Arthur
Resigned: 11 March 2015
Appointed Date: 30 April 1997
79 years old

VIKING-EUROPE LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8

05 Nov 2015
Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 8

05 Nov 2015
Purchase of own shares.
02 Nov 2015
Statement of capital following an allotment of shares on 14 August 2015
  • GBP 20

...
... and 61 more events
06 May 1997
Secretary resigned
06 May 1997
Registered office changed on 06/05/97 from: 2 chambers cottages filston lane sevenoaks kent TN14 7SY
06 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1997
Ad 29/04/97--------- £ si 1@1=1 £ ic 1/2
24 Apr 1997
Incorporation

VIKING-EUROPE LIMITED Charges

2 July 1997
Mortgage deed
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being ex mj plant depot queens farm…