Company number 03818835
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address ENDEAVOUR HOUSE COOPERS END ROAD, LONDON STANSTED AIRPORT, ESSEX, CM24 1AL
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Appointment of Director Alexander Kraynov as a director on 1 April 2017; Termination of appointment of Denis Alekseevich Gliznoutsa as a director on 1 April 2017; Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 12 January 2017. The most likely internet sites of VOLGA-DNEPR UK LTD. are www.volgadnepruk.co.uk, and www.volga-dnepr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Elsenham Rail Station is 3 miles; to Bishops Stortford Rail Station is 3.7 miles; to Harlow Mill Rail Station is 7.9 miles; to Audley End Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volga Dnepr Uk Ltd is a Private Limited Company.
The company registration number is 03818835. Volga Dnepr Uk Ltd has been working since 03 August 1999.
The present status of the company is Active. The registered address of Volga Dnepr Uk Ltd is Endeavour House Coopers End Road London Stansted Airport Essex Cm24 1al. . ARZAMASKIN, Mikhail is a Secretary of the company. ISAYKIN, Alexey is a Director of the company. KRAYNOV, Alexander, Director is a Director of the company. Secretary MAKAROV, Nikolay has been resigned. Secretary NIZOVTSEVA, Olga has been resigned. Secretary VASILYEV, Alexey has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SALANS SECRETARIAL SERVICES LIMITED has been resigned. Director ARSLANOVA, Tatyana has been resigned. Director BAUCKHAM, Anthony Edmund has been resigned. Director FILATOV, Evgueni has been resigned. Director GABRIEL, Valery has been resigned. Director GLIZNOUTSA, Denis Alekseevich has been resigned. Director ISAYKIN, Alexey has been resigned. Director PIVOVAROV, Gennady Alexandrovich has been resigned. Director SHCKLYANIK, Sergey has been resigned. Director TKACHENKO, Alexander has been resigned. Director ZOUBAREVA, Galina has been resigned. The company operates in "Freight air transport".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 August 1999
Appointed Date: 03 August 1999
Secretary
SALANS SECRETARIAL SERVICES LIMITED
Resigned: 09 August 2005
Appointed Date: 11 July 2005
Director
FILATOV, Evgueni
Resigned: 01 March 2005
Appointed Date: 01 June 2000
65 years old
Director
GABRIEL, Valery
Resigned: 15 July 2013
Appointed Date: 25 June 2001
69 years old
Director
ISAYKIN, Alexey
Resigned: 15 July 2013
Appointed Date: 03 August 1999
73 years old
Director
ZOUBAREVA, Galina
Resigned: 10 September 2004
Appointed Date: 05 July 2000
70 years old
Persons With Significant Control
VOLGA-DNEPR UK LTD. Events
07 Apr 2017
Appointment of Director Alexander Kraynov as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Denis Alekseevich Gliznoutsa as a director on 1 April 2017
13 Jan 2017
Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 12 January 2017
19 Dec 2016
Director's details changed for Mr. Alexey Ivanovich Isaykin on 3 December 2016
07 Nov 2016
Full accounts made up to 31 December 2015
...
... and 90 more events
15 Aug 2000
£ nc 100/316000 08/03/00
05 Dec 1999
Accounting reference date extended from 31/08/00 to 31/12/00
20 Aug 1999
Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100
13 Aug 1999
Secretary resigned
03 Aug 1999
Incorporation
1 August 2008
Assignment of bank account
Delivered: 20 August 2008
Status: Satisfied
on 19 July 2016
Persons entitled: Vtb Bank Europe PLC
Description: All present and future right in the security account…
20 April 2006
Vduk account plege agreement
Delivered: 28 April 2006
Status: Satisfied
on 19 July 2016
Persons entitled: Bcen-Eurobank
Description: Its rights interest or benefit in the pledged property or…
20 April 2006
Charge relating to service contracts
Delivered: 28 April 2006
Status: Satisfied
on 19 July 2016
Persons entitled: Bcen-Eurobank
Description: The benefit pf and all the right title interest in the…
28 February 2003
Legal mortgage
Delivered: 4 March 2003
Status: Satisfied
on 17 July 2008
Persons entitled: Hsbc Bank PLC
Description: Property at 102 the thatchers bishops stortford herts. With…
23 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied
on 17 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Collateral account and pledge of account agreement
Delivered: 6 August 2002
Status: Satisfied
on 17 July 2008
Persons entitled: International Finance Corporation
Description: The company assigns and pledges to the chargee and grants…