VOKERA LIMITED
LONDON COLNEY

Hellopages » Hertfordshire » St Albans » AL2 1HG

Company number 01047779
Status Active
Incorporation Date 28 March 1972
Company Type Private Limited Company
Address BORDERLAKE HOUSE, UNIT 7, RIVERSIDE INDUSTRIAL ESTATE, LONDON COLNEY, HERTS, AL2 1HG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Appointment of Mr Umberto Paolo Ferretti as a director on 1 August 2016. The most likely internet sites of VOKERA LIMITED are www.vokera.co.uk, and www.vokera.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Vokera Limited is a Private Limited Company. The company registration number is 01047779. Vokera Limited has been working since 28 March 1972. The present status of the company is Active. The registered address of Vokera Limited is Borderlake House Unit 7 Riverside Industrial Estate London Colney Herts Al2 1hg. . NG, Tiow Thang is a Secretary of the company. ADAMS, Philip Michael Gregory is a Director of the company. FERRETTI, Umberto Paolo is a Director of the company. MCDONALD, Steven Thomas is a Director of the company. SLOSS, Robert John is a Director of the company. Secretary DONOVAN, Sheila has been resigned. Secretary GUGLIELMUCCI, Laura Maria has been resigned. Secretary GURNEY, Nicholas John has been resigned. Secretary LEE, Nevil Charles has been resigned. Secretary LEIU, Vincent has been resigned. Secretary NEWMAN, John Richard has been resigned. Director BIANCHINI, Claudio has been resigned. Director CONTICINI, Giuliano has been resigned. Director DONOVAN, Sheila has been resigned. Director FERRETTI, Umberto Paolo has been resigned. Director GANDOLFI, Gianni has been resigned. Director GUGLIELMUCCI, Claudio Raffaele has been resigned. Director GUGLIELMUCCI, Laura Maria has been resigned. Director GUGLIELMUCCI, Nicolantonio has been resigned. Director HARTLEY, Melvin has been resigned. Director MARANGON, Giancarlo has been resigned. Director MARZI, Sandro has been resigned. Director MOORE, James Edward has been resigned. Director MURADA, Alceste has been resigned. Director NIGRO, Antonio has been resigned. Director ORLANDO, Vincenzo has been resigned. Director PASTORINO, Giorgio has been resigned. Director POLI, Guido has been resigned. Director PRITCHARD, Carey Sian has been resigned. Director RIELLO, Ettore has been resigned. Director TAGLIAFERRI, Marco has been resigned. Director TAGLIAPIETRA, Marco has been resigned. Director TREVISAN, Gianfranco has been resigned. Director WHITE, Randall has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
NG, Tiow Thang
Appointed Date: 27 April 2007

Director
ADAMS, Philip Michael Gregory
Appointed Date: 01 August 2016
53 years old

Director
FERRETTI, Umberto Paolo
Appointed Date: 01 August 2016
68 years old

Director
MCDONALD, Steven Thomas
Appointed Date: 01 August 2016
56 years old

Director
SLOSS, Robert John
Appointed Date: 01 August 2016
57 years old

Resigned Directors

Secretary
DONOVAN, Sheila
Resigned: 13 November 2000
Appointed Date: 01 July 1995

Secretary
GUGLIELMUCCI, Laura Maria
Resigned: 01 July 1995

Secretary
GURNEY, Nicholas John
Resigned: 27 April 2007
Appointed Date: 21 March 2006

Secretary
LEE, Nevil Charles
Resigned: 21 March 2006
Appointed Date: 16 October 2003

Secretary
LEIU, Vincent
Resigned: 28 March 2003
Appointed Date: 13 November 2000

Secretary
NEWMAN, John Richard
Resigned: 16 October 2003
Appointed Date: 28 March 2003

Director
BIANCHINI, Claudio
Resigned: 01 June 2011
Appointed Date: 01 July 2005
63 years old

Director
CONTICINI, Giuliano
Resigned: 14 November 2014
Appointed Date: 20 August 2011
74 years old

Director
DONOVAN, Sheila
Resigned: 10 November 2000
85 years old

Director
FERRETTI, Umberto Paolo
Resigned: 01 August 2016
Appointed Date: 07 November 2014
68 years old

Director
GANDOLFI, Gianni
Resigned: 14 November 2014
Appointed Date: 18 May 2010
65 years old

Director
GUGLIELMUCCI, Claudio Raffaele
Resigned: 31 January 2002
85 years old

Director
GUGLIELMUCCI, Laura Maria
Resigned: 01 July 1995
91 years old

Director
GUGLIELMUCCI, Nicolantonio
Resigned: 02 October 2001
Appointed Date: 15 February 1996
60 years old

Director
HARTLEY, Melvin
Resigned: 01 May 2001
Appointed Date: 14 February 1996
65 years old

Director
MARANGON, Giancarlo
Resigned: 17 April 2007
Appointed Date: 01 February 2002
67 years old

Director
MARZI, Sandro
Resigned: 29 March 2002
Appointed Date: 19 September 1997
81 years old

Director
MOORE, James Edward
Resigned: 30 September 2002
Appointed Date: 01 February 2002
63 years old

Director
MURADA, Alceste
Resigned: 29 November 2004
Appointed Date: 13 March 2003
82 years old

Director
NIGRO, Antonio
Resigned: 08 June 2015
Appointed Date: 07 November 2014
56 years old

Director
ORLANDO, Vincenzo
Resigned: 30 April 1997
Appointed Date: 06 June 1996
73 years old

Director
PASTORINO, Giorgio
Resigned: 27 March 2000
Appointed Date: 06 June 1996
87 years old

Director
POLI, Guido
Resigned: 06 February 2004
Appointed Date: 13 November 2000
77 years old

Director
PRITCHARD, Carey Sian
Resigned: 03 March 1999
Appointed Date: 14 February 1996
69 years old

Director
RIELLO, Ettore
Resigned: 20 August 2011
Appointed Date: 13 November 2000
69 years old

Director
TAGLIAFERRI, Marco
Resigned: 28 November 2013
Appointed Date: 21 November 2011
67 years old

Director
TAGLIAPIETRA, Marco
Resigned: 01 August 2016
Appointed Date: 08 June 2015
56 years old

Director
TREVISAN, Gianfranco
Resigned: 17 March 2005
Appointed Date: 01 February 2002
78 years old

Director
WHITE, Randall
Resigned: 31 July 2005
Appointed Date: 13 March 2003
72 years old

Persons With Significant Control

Riello Spa
Notified on: 7 August 2016
Nature of control: Ownership of shares – 75% or more

VOKERA LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
23 Aug 2016
Appointment of Mr Umberto Paolo Ferretti as a director on 1 August 2016
23 Aug 2016
Termination of appointment of Umberto Paolo Ferretti as a director on 1 August 2016
16 Aug 2016
Appointment of Mr Robert John Sloss as a director on 1 August 2016
...
... and 156 more events
05 Apr 1978
Accounts made up to 31 March 1977
07 Apr 1977
Accounts made up to 31 March 1976
27 Jul 1976
Accounts made up to 31 March 1974
26 Jul 1976
Accounts made up to 31 March 2073
28 Mar 1972
Incorporation

VOKERA LIMITED Charges

21 April 2008
Floating charge
Delivered: 24 April 2008
Status: Satisfied on 17 June 2016
Persons entitled: Bnp Paribas S.A. (The Security Agent)
Description: Floating charge all assets and undertaking of the company…
26 October 2006
Security over shares agreement
Delivered: 13 April 2007
Status: Satisfied on 25 June 2016
Persons entitled: Bnp Paribas S.A.
Description: All shares in the capital of the company and all related…
22 June 1981
Legal charge
Delivered: 6 July 1981
Status: Satisfied on 22 February 1996
Persons entitled: Barclays Bank PLC
Description: F/H 198 whittington road wood green london N22 t n mx…
8 March 1973
Legal charge
Delivered: 16 March 1973
Status: Satisfied on 22 February 1996
Persons entitled: Barclays Bank PLC
Description: 225 whittington rd london n 22.