SHV ENERGY HOLDINGS UK LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6RL

Company number 02134177
Status Active
Incorporation Date 22 May 1987
Company Type Private Limited Company
Address ATHENA HOUSE, ATHENA DRIVE TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Director's details changed for Mr Adam Euan Thompson on 1 December 2016; Appointment of Jonathan Mark Wood as a director on 17 October 2016; Satisfaction of charge 021341770006 in full. The most likely internet sites of SHV ENERGY HOLDINGS UK LIMITED are www.shvenergyholdingsuk.co.uk, and www.shv-energy-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Warwick Parkway Rail Station is 2.8 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shv Energy Holdings Uk Limited is a Private Limited Company. The company registration number is 02134177. Shv Energy Holdings Uk Limited has been working since 22 May 1987. The present status of the company is Active. The registered address of Shv Energy Holdings Uk Limited is Athena House Athena Drive Tachbrook Park Warwick Warwickshire Cv34 6rl. . MARSHALL-ROWAN, Rowan Diane is a Secretary of the company. KOSSACK, Michael is a Director of the company. RENNIE, Stephen is a Director of the company. THOMPSON, Adam Euan is a Director of the company. WOOD, Jonathan Mark is a Director of the company. ZIELINSKI, Erich Franz Georg is a Director of the company. Secretary ARENDSEN, Wiebert has been resigned. Secretary DANTON, John has been resigned. Secretary PERRY, David Edwin has been resigned. Secretary SCHERPENZEEL-ARENDS, Hinderika Gerarda Jacoba Maria Van has been resigned. Secretary WHORTON, Clive James has been resigned. Secretary SISEC LIMITED has been resigned. Director BERGER, Alexander Ferdinand Diederik has been resigned. Director COLLINS, Timothy has been resigned. Director COOKE, Stephen Geoffrey has been resigned. Director DANTON, John has been resigned. Director DAVIS, Alexander has been resigned. Director DE KLEUVER, Jan Marinus Frederik has been resigned. Director DE KLEUVER, Jan Marinus Frederik has been resigned. Director FAWCETT, Christopher Arnaud Sandford has been resigned. Director FEENSTRA, Richard has been resigned. Director FENTENER VAN VLISSINGEN, Paul has been resigned. Director GYSELINCK, Geert has been resigned. Director HUGHES, David Alun has been resigned. Director KEARNEY, James Michael has been resigned. Director KENNEDY, Patrick Joseph has been resigned. Director KERR, Howard Robert has been resigned. Director KLAVER, Petrus Cornelis has been resigned. Director RIJNVIS, Drs Arie Johannes has been resigned. Director SCHUKKEN, Folkert has been resigned. Director SHEPHERD, William John has been resigned. Director WAKKERMAN, Jeroen Henk has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARSHALL-ROWAN, Rowan Diane
Appointed Date: 05 September 2013

Director
KOSSACK, Michael
Appointed Date: 02 February 2010
60 years old

Director
RENNIE, Stephen
Appointed Date: 02 January 2009
71 years old

Director
THOMPSON, Adam Euan
Appointed Date: 01 February 2012
50 years old

Director
WOOD, Jonathan Mark
Appointed Date: 17 October 2016
57 years old

Director
ZIELINSKI, Erich Franz Georg
Appointed Date: 27 July 2009
54 years old

Resigned Directors

Secretary
ARENDSEN, Wiebert
Resigned: 14 February 1994

Secretary
DANTON, John
Resigned: 30 September 2000
Appointed Date: 19 March 1999

Secretary
PERRY, David Edwin
Resigned: 05 April 2002
Appointed Date: 30 September 2000

Secretary
SCHERPENZEEL-ARENDS, Hinderika Gerarda Jacoba Maria Van
Resigned: 20 June 1996
Appointed Date: 14 February 1994

Secretary
WHORTON, Clive James
Resigned: 05 September 2013
Appointed Date: 05 April 2002

Secretary
SISEC LIMITED
Resigned: 19 March 1999
Appointed Date: 20 June 1996

Director
BERGER, Alexander Ferdinand Diederik
Resigned: 04 June 2009
Appointed Date: 08 July 2008
59 years old

Director
COLLINS, Timothy
Resigned: 01 February 2016
Appointed Date: 10 May 2012
67 years old

Director
COOKE, Stephen Geoffrey
Resigned: 01 January 2010
Appointed Date: 08 July 2008
67 years old

Director
DANTON, John
Resigned: 30 September 2000
Appointed Date: 13 July 1998
74 years old

Director
DAVIS, Alexander
Resigned: 02 January 2009
Appointed Date: 26 May 2006
77 years old

Director
DE KLEUVER, Jan Marinus Frederik
Resigned: 09 October 1998
Appointed Date: 13 March 1997
77 years old

Director
DE KLEUVER, Jan Marinus Frederik
Resigned: 20 June 1996
Appointed Date: 12 March 1996
77 years old

Director
FAWCETT, Christopher Arnaud Sandford
Resigned: 14 July 2006
Appointed Date: 20 June 1996
71 years old

Director
FEENSTRA, Richard
Resigned: 27 March 2002
Appointed Date: 28 February 2002
66 years old

Director
FENTENER VAN VLISSINGEN, Paul
Resigned: 01 April 2006
Appointed Date: 21 July 1995
84 years old

Director
GYSELINCK, Geert
Resigned: 31 July 2009
Appointed Date: 09 May 2005
68 years old

Director
HUGHES, David Alun
Resigned: 28 February 2002
Appointed Date: 17 May 2001
63 years old

Director
KEARNEY, James Michael
Resigned: 10 May 2012
Appointed Date: 27 March 2002
68 years old

Director
KENNEDY, Patrick Joseph
Resigned: 17 May 2001
Appointed Date: 09 October 1998
72 years old

Director
KERR, Howard Robert
Resigned: 26 May 2006
Appointed Date: 20 November 2000
66 years old

Director
KLAVER, Petrus Cornelis
Resigned: 25 May 2006
Appointed Date: 14 February 1994
80 years old

Director
RIJNVIS, Drs Arie Johannes
Resigned: 21 July 1995
87 years old

Director
SCHUKKEN, Folkert
Resigned: 14 February 1994
89 years old

Director
SHEPHERD, William John
Resigned: 07 February 1997
Appointed Date: 21 July 1995
88 years old

Director
WAKKERMAN, Jeroen Henk
Resigned: 01 February 2012
Appointed Date: 02 February 2010
56 years old

SHV ENERGY HOLDINGS UK LIMITED Events

13 Jan 2017
Director's details changed for Mr Adam Euan Thompson on 1 December 2016
26 Oct 2016
Appointment of Jonathan Mark Wood as a director on 17 October 2016
20 Oct 2016
Satisfaction of charge 021341770006 in full
26 Sep 2016
Registration of charge 021341770006, created on 26 September 2016
22 Sep 2016
Full accounts made up to 31 December 2015
...
... and 156 more events
19 Feb 1988
Accounting reference date shortened from 31/03 to 31/12

22 Sep 1987
Registered office changed on 22/09/87 from: icc house 110 whitchurch road cardiff CF4 3LY

17 Aug 1987
Director resigned

10 Jul 1987
Memorandum and Articles of Association

22 May 1987
Incorporation

SHV ENERGY HOLDINGS UK LIMITED Charges

26 September 2016
Charge code 0213 4177 0006
Delivered: 26 September 2016
Status: Satisfied on 20 October 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 June 2006
Deed of admission to an omnibus letter of set-off
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 January 2004
A deed of admission to an omnibus letter of set-off dated 12TH july 1999
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2002
A deed of admission to an omnibus letter of set-off dated 12TH july 1999
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 July 2002
Share charge
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all shares and dividends. See the…
6 February 1997
Deposit agreement
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit with the banks treasury division in the name of…