VOLEX (NO.3) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 4HA

Company number 00721950
Status Active
Incorporation Date 18 April 1962
Company Type Private Limited Company
Address VOLEX PLC, 7/8 ST. MARTIN'S PLACE, LONDON, ENGLAND, WC2N 4HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Registered office address changed from 10 Eastbourne Terrace London W2 6LG to C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA on 5 July 2016. The most likely internet sites of VOLEX (NO.3) LIMITED are www.volexno3.co.uk, and www.volex-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Volex No 3 Limited is a Private Limited Company. The company registration number is 00721950. Volex No 3 Limited has been working since 18 April 1962. The present status of the company is Active. The registered address of Volex No 3 Limited is Volex Plc 7 8 St Martin S Place London England Wc2n 4ha. . MORRIS, Daren John is a Secretary of the company. MORRIS, Daren John is a Director of the company. WHOOLEY, Terry David is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary HOOPER, Kenneth Stanley has been resigned. Secretary NYDELL, Matt Stuart has been resigned. Secretary PARKER, Anthony Nicholas has been resigned. Secretary PASK, Nicole Mary has been resigned. Secretary TATE, Wendy has been resigned. Secretary TEMPLE, John Nicholas has been resigned. Director ASHCROFT, Mark has been resigned. Director BAXTER, Ian Anthony has been resigned. Director DEGNAN, Ian Alan has been resigned. Director HOOPER, Kenneth Stanley has been resigned. Director HUDSON, David Brian has been resigned. Director INGHAM, Donald has been resigned. Director LECOUTRE, Richard Anthony has been resigned. Director POULSON, Howard has been resigned. Director TATE, Wendy has been resigned. Director WALTER, Derek Edmund Piers has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORRIS, Daren John
Appointed Date: 13 August 2015

Director
MORRIS, Daren John
Appointed Date: 08 December 2015
55 years old

Director
WHOOLEY, Terry David
Appointed Date: 28 March 2013
48 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 14 October 2005
Appointed Date: 31 August 1993

Secretary
HOOPER, Kenneth Stanley
Resigned: 31 August 1993

Secretary
NYDELL, Matt Stuart
Resigned: 06 September 2013
Appointed Date: 18 September 2010

Secretary
PARKER, Anthony Nicholas
Resigned: 13 January 2014
Appointed Date: 06 September 2013

Secretary
PASK, Nicole Mary
Resigned: 13 August 2015
Appointed Date: 13 January 2014

Secretary
TATE, Wendy
Resigned: 31 December 2009
Appointed Date: 14 October 2005

Secretary
TEMPLE, John Nicholas
Resigned: 18 September 2010
Appointed Date: 31 December 2009

Director
ASHCROFT, Mark
Resigned: 14 October 2005
Appointed Date: 31 August 1993
68 years old

Director
BAXTER, Ian Anthony
Resigned: 29 May 2009
Appointed Date: 05 January 2009
54 years old

Director
DEGNAN, Ian Alan
Resigned: 05 January 2009
Appointed Date: 16 December 2006
60 years old

Director
HOOPER, Kenneth Stanley
Resigned: 31 March 2003
84 years old

Director
HUDSON, David Brian
Resigned: 22 October 2004
Appointed Date: 01 April 2003
63 years old

Director
INGHAM, Donald
Resigned: 20 October 1992
95 years old

Director
LECOUTRE, Richard Anthony
Resigned: 28 March 2013
Appointed Date: 29 May 2009
55 years old

Director
POULSON, Howard
Resigned: 31 August 1993
82 years old

Director
TATE, Wendy
Resigned: 31 December 2009
Appointed Date: 14 October 2005
57 years old

Director
WALTER, Derek Edmund Piers
Resigned: 15 December 2006
Appointed Date: 22 October 2004
77 years old

Persons With Significant Control

Volex Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

VOLEX (NO.3) LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
05 Jul 2016
Registered office address changed from 10 Eastbourne Terrace London W2 6LG to C/O Volex Plc 7/8 st. Martin's Place London WC2N 4HA on 5 July 2016
08 Dec 2015
Appointment of Mr Daren John Morris as a director on 8 December 2015
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 104 more events
19 Sep 1987
Secretary resigned;new secretary appointed

26 May 1987
Registered office changed on 26/05/87 from: fourth floor 9 cheapside london EC2V 6AD

29 Apr 1987
Company name changed ward & goldstone (manufacturers supplies) LIMITED\certificate issued on 29/04/87

10 Jan 1987
Accounts for a dormant company made up to 31 March 1986

19 Dec 1986
Return made up to 07/11/86; full list of members