IHC MERWEDE UK LIMITED
STOCKSFIELD DUNWILCO (1515) LIMITED

Hellopages » Northumberland » Northumberland » NE43 7TN
Company number 06455513
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address UNIT 11, STOCKSFIELD HALL, STOCKSFIELD, NORTHUMBERLAND, NE43 7TN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Philip Pattison as a secretary on 19 August 2016. The most likely internet sites of IHC MERWEDE UK LIMITED are www.ihcmerwedeuk.co.uk, and www.ihc-merwede-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Riding Mill Rail Station is 2.1 miles; to Prudhoe Rail Station is 2.3 miles; to Corbridge Rail Station is 4.2 miles; to Wylam Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ihc Merwede Uk Limited is a Private Limited Company. The company registration number is 06455513. Ihc Merwede Uk Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Ihc Merwede Uk Limited is Unit 11 Stocksfield Hall Stocksfield Northumberland Ne43 7tn. . PATTISON, Philip is a Secretary of the company. HARDISTY, Paul Craig is a Director of the company. VANDER HEYDE, Dave Alexander Andre Joseph Antoon Georges is a Director of the company. Secretary SALVESEN, George Neil Turnbull has been resigned. Secretary WHITEHOUSE, David has been resigned. Secretary YOUNG, John Smithson has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BAILEY, Toby James has been resigned. Director BOER, John Patrick Sebastian has been resigned. Director BROK, Mark has been resigned. Director BROUWER, Frederik has been resigned. Director HAMERS, Govert Leonardus Maria has been resigned. Director PREVOO, Marc has been resigned. Director YOUNG, John Smithson has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATTISON, Philip
Appointed Date: 19 August 2016

Director
HARDISTY, Paul Craig
Appointed Date: 27 November 2015
64 years old

Director
VANDER HEYDE, Dave Alexander Andre Joseph Antoon Georges
Appointed Date: 08 April 2014
58 years old

Resigned Directors

Secretary
SALVESEN, George Neil Turnbull
Resigned: 19 August 2016
Appointed Date: 09 November 2011

Secretary
WHITEHOUSE, David
Resigned: 09 November 2011
Appointed Date: 20 July 2011

Secretary
YOUNG, John Smithson
Resigned: 20 July 2011
Appointed Date: 07 May 2008

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 May 2008
Appointed Date: 17 December 2007

Director
BAILEY, Toby James
Resigned: 01 July 2011
Appointed Date: 22 October 2008
54 years old

Director
BOER, John Patrick Sebastian
Resigned: 20 January 2011
Appointed Date: 22 October 2008
56 years old

Director
BROK, Mark
Resigned: 03 September 2014
Appointed Date: 22 December 2011
55 years old

Director
BROUWER, Frederik
Resigned: 22 October 2008
Appointed Date: 06 March 2008
76 years old

Director
HAMERS, Govert Leonardus Maria
Resigned: 22 October 2008
Appointed Date: 06 March 2008
73 years old

Director
PREVOO, Marc
Resigned: 22 December 2011
Appointed Date: 20 January 2011
60 years old

Director
YOUNG, John Smithson
Resigned: 12 August 2011
Appointed Date: 22 October 2008
74 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 06 March 2008
Appointed Date: 17 December 2007

Persons With Significant Control

Ihc Merwede Guernsey
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IHC MERWEDE UK LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Appointment of Mr Philip Pattison as a secretary on 19 August 2016
19 Aug 2016
Termination of appointment of George Neil Turnbull Salvesen as a secretary on 19 August 2016
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 21,000,000

...
... and 54 more events
13 May 2008
Appointment terminated director D.W. director 1 LIMITED
16 Apr 2008
Director appointed frederik brouwer
16 Apr 2008
Director appointed govert leonardus maria hamers
06 Mar 2008
Company name changed dunwilco (1515) LIMITED\certificate issued on 06/03/08
17 Dec 2007
Incorporation

IHC MERWEDE UK LIMITED Charges

29 October 2008
Account security
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank Ba (T/a Rabobank International) and Its Successor(S) as Security Agent (the Security Agent)
Description: All right, title and interest in the security assets being…