VELFAC LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6DR

Company number 02332292
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address THE OLD LIVERY, HILDERSHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6DR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 3 January 2017 with updates; Appointment of Mr Nicholas Julian Brown as a director on 31 December 2016. The most likely internet sites of VELFAC LIMITED are www.velfac.co.uk, and www.velfac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Shelford (Cambs) Rail Station is 5.2 miles; to Cambridge Rail Station is 7.2 miles; to Audley End Rail Station is 8.2 miles; to Waterbeach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Velfac Limited is a Private Limited Company. The company registration number is 02332292. Velfac Limited has been working since 03 January 1989. The present status of the company is Active. The registered address of Velfac Limited is The Old Livery Hildersham Cambridge Cambridgeshire Cb21 6dr. . BARD, Sharen is a Secretary of the company. BROWN, Nicholas Julian is a Director of the company. JESPERSEN, Finn is a Director of the company. ROWLEY, James Richard is a Director of the company. Secretary BROWN, Nicholas Julian has been resigned. Secretary EDWARDS, Pippa has been resigned. Secretary GOLDING, Jane Sarah has been resigned. Secretary HANCOCK, Elizabeth has been resigned. Secretary LAWES, John has been resigned. Secretary MICKKELSEN, Poul Lund has been resigned. Secretary MIKKELSEN, Poul Lund has been resigned. Secretary ROSS, Keith John has been resigned. Director FOLLETT, Paul Michael has been resigned. Director RIGBY, Edward Brent has been resigned. Director ROSGAARD, Ole has been resigned. Director SORENSEN, Kurt Bering has been resigned. Director VRGENSEN, Sten has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BARD, Sharen
Appointed Date: 18 February 2011

Director
BROWN, Nicholas Julian
Appointed Date: 31 December 2016
59 years old

Director
JESPERSEN, Finn
Appointed Date: 14 April 2004
54 years old

Director
ROWLEY, James Richard
Appointed Date: 31 December 2016
57 years old

Resigned Directors

Secretary
BROWN, Nicholas Julian
Resigned: 31 December 2016
Appointed Date: 15 November 2012

Secretary
EDWARDS, Pippa
Resigned: 14 January 2003
Appointed Date: 31 January 2001

Secretary
GOLDING, Jane Sarah
Resigned: 30 June 1996
Appointed Date: 21 March 1995

Secretary
HANCOCK, Elizabeth
Resigned: 18 February 2011
Appointed Date: 01 August 2006

Secretary
LAWES, John
Resigned: 31 July 2006
Appointed Date: 17 July 2003

Secretary
MICKKELSEN, Poul Lund
Resigned: 17 July 2003
Appointed Date: 14 January 2003

Secretary
MIKKELSEN, Poul Lund
Resigned: 31 December 2001
Appointed Date: 30 June 1996

Secretary
ROSS, Keith John
Resigned: 21 March 1995

Director
FOLLETT, Paul Michael
Resigned: 23 June 1993
Appointed Date: 10 February 1992
73 years old

Director
RIGBY, Edward Brent
Resigned: 31 December 2016
Appointed Date: 01 August 2006
64 years old

Director
ROSGAARD, Ole
Resigned: 05 September 2005
Appointed Date: 22 June 1993
61 years old

Director
SORENSEN, Kurt Bering
Resigned: 14 April 2004
69 years old

Director
VRGENSEN, Sten
Resigned: 01 February 1992
68 years old

Persons With Significant Control

Velfac A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VELFAC LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
Appointment of Mr Nicholas Julian Brown as a director on 31 December 2016
03 Jan 2017
Appointment of Mr James Richard Rowley as a director on 31 December 2016
03 Jan 2017
Termination of appointment of Nicholas Julian Brown as a secretary on 31 December 2016
...
... and 118 more events
06 Feb 1989
Accounting reference date notified as 31/12

05 Feb 1989
Wd 24/01/89 ad 26/01/89--------- £ si 998@1=998 £ ic 2/1000

05 Feb 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Feb 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Jan 1989
Incorporation