VRIEZO U.K. LTD.
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0EZ

Company number 02200862
Status Active
Incorporation Date 1 December 1987
Company Type Private Limited Company
Address PORTHILL LODGE HIGH STREET, WOLSTANTON, NEWCASTLE, STAFFS, ST5 0EZ
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a small company made up to 15 July 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 10,000 . The most likely internet sites of VRIEZO U.K. LTD. are www.vriezouk.co.uk, and www.vriezo-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Vriezo U K Ltd is a Private Limited Company. The company registration number is 02200862. Vriezo U K Ltd has been working since 01 December 1987. The present status of the company is Active. The registered address of Vriezo U K Ltd is Porthill Lodge High Street Wolstanton Newcastle Staffs St5 0ez. . WOUWE, Simon Hendrik Pieter Van is a Secretary of the company. ALBLAS, Bastiaan is a Director of the company. WOUWE, Simon Hendrik Pieter Van is a Director of the company. Secretary HUYBRECHTS, Guy has been resigned. Secretary STERK, Fred has been resigned. Secretary VAN GURP, Johannis Jacob has been resigned. Secretary VAN SERVER, Alfons Marie Johannes has been resigned. Secretary WIJK, Gerardus Marinus Van has been resigned. Director BERG, Gert Jan Van Den has been resigned. Director BURTON, Malcolm has been resigned. Director DE VRIES, Sijds has been resigned. Director GOTTSCHALK, Dwight Arthur has been resigned. Director STERK, Frederik has been resigned. Director STORTEBOOM, Tamme has been resigned. Director VAN GURP, Johannis Jacob has been resigned. Director VAN SEVER, Alfons Marie Johannes has been resigned. Director WIJK, Gerardus Marinus Van has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
WOUWE, Simon Hendrik Pieter Van
Appointed Date: 01 April 2014

Director
ALBLAS, Bastiaan
Appointed Date: 12 April 2010
65 years old

Director
WOUWE, Simon Hendrik Pieter Van
Appointed Date: 01 April 2014
58 years old

Resigned Directors

Secretary
HUYBRECHTS, Guy
Resigned: 02 January 2009
Appointed Date: 07 April 2004

Secretary
STERK, Fred
Resigned: 13 March 2000

Secretary
VAN GURP, Johannis Jacob
Resigned: 07 April 2004
Appointed Date: 13 March 2000

Secretary
VAN SERVER, Alfons Marie Johannes
Resigned: 08 July 2013
Appointed Date: 02 January 2009

Secretary
WIJK, Gerardus Marinus Van
Resigned: 01 April 2014
Appointed Date: 08 July 2013

Director
BERG, Gert Jan Van Den
Resigned: 02 January 2007
Appointed Date: 16 October 2002
54 years old

Director
BURTON, Malcolm
Resigned: 13 June 1994
81 years old

Director
DE VRIES, Sijds
Resigned: 13 March 2000
Appointed Date: 01 July 1995
78 years old

Director
GOTTSCHALK, Dwight Arthur
Resigned: 16 October 2002
Appointed Date: 13 March 2000
80 years old

Director
STERK, Frederik
Resigned: 13 March 2000
Appointed Date: 01 July 1995
68 years old

Director
STORTEBOOM, Tamme
Resigned: 01 July 1995
89 years old

Director
VAN GURP, Johannis Jacob
Resigned: 07 April 2004
Appointed Date: 13 March 2000
72 years old

Director
VAN SEVER, Alfons Marie Johannes
Resigned: 08 July 2013
Appointed Date: 02 January 2007
60 years old

Director
WIJK, Gerardus Marinus Van
Resigned: 01 April 2014
Appointed Date: 08 July 2013
68 years old

VRIEZO U.K. LTD. Events

06 Apr 2017
Confirmation statement made on 22 February 2017 with updates
16 Jan 2017
Accounts for a small company made up to 15 July 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000

14 Dec 2015
Accounts for a small company made up to 15 July 2015
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000

...
... and 89 more events
11 Feb 1988
Director resigned;new director appointed

11 Feb 1988
Registered office changed on 11/02/88 from: 2 baches street london N1 6UB

27 Jan 1988
Company name changed sparkcertain LIMITED\certificate issued on 28/01/88
27 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1987
Incorporation