JAN DE NUL (UK) LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HG
Company number 02098831
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address RICHMOND HOUSE, HIGH STREET, ASCOT, BERKSHIRE, SL5 7HG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Amended full accounts made up to 31 December 2014. The most likely internet sites of JAN DE NUL (UK) LIMITED are www.jandenuluk.co.uk, and www.jan-de-nul-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Jan De Nul Uk Limited is a Private Limited Company. The company registration number is 02098831. Jan De Nul Uk Limited has been working since 11 February 1987. The present status of the company is Active. The registered address of Jan De Nul Uk Limited is Richmond House High Street Ascot Berkshire Sl5 7hg. . LIEVENS, Paul Francois is a Director of the company. NUL, Dirk De is a Director of the company. NUL, Jan Pieter De is a Director of the company. VANDEWALLE, Gery is a Director of the company. Secretary BUTCHER, Donna Louise has been resigned. Secretary SHERWELL, Wendy Victoria has been resigned. Secretary VANDEWALLE, Gery Maurice has been resigned. Secretary WALKER, Simon John has been resigned. Secretary DAVIES ARNOLD COOPER COMPANY SECRETARIAL SERVICES LTD has been resigned. Director VANDER HEYDE, Dave Alexander Andre Joseph Antoon Georges has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
LIEVENS, Paul Francois
Appointed Date: 30 June 2010
67 years old

Director
NUL, Dirk De

71 years old

Director
NUL, Jan Pieter De

78 years old

Director
VANDEWALLE, Gery

81 years old

Resigned Directors

Secretary
BUTCHER, Donna Louise
Resigned: 17 July 1992

Secretary
SHERWELL, Wendy Victoria
Resigned: 31 December 2003
Appointed Date: 17 July 1992

Secretary
VANDEWALLE, Gery Maurice
Resigned: 01 August 2005
Appointed Date: 23 January 2004

Secretary
WALKER, Simon John
Resigned: 14 March 2007
Appointed Date: 15 December 2005

Secretary
DAVIES ARNOLD COOPER COMPANY SECRETARIAL SERVICES LTD
Resigned: 12 June 2012
Appointed Date: 14 March 2007

Director
VANDER HEYDE, Dave Alexander Andre Joseph Antoon Georges
Resigned: 30 June 2010
Appointed Date: 04 January 2004
58 years old

Persons With Significant Control

Mr. Jan Pieter De Nul
Notified on: 7 April 2016
78 years old
Nature of control: Right to appoint and remove directors

JAN DE NUL (UK) LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
10 Sep 2015
Amended full accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000

20 Jul 2015
Director's details changed for Jan De Nul on 20 July 2015
...
... and 88 more events
13 Aug 1987
Accounting reference date notified as 31/12

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 22 st andrew street london EC4A 3AN

13 Feb 1987
Registered office changed on 13/02/87 from: 124/128 city road london EC1V 2NJ

11 Feb 1987
Certificate of Incorporation

JAN DE NUL (UK) LIMITED Charges

19 December 2003
Insurances assignment
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: Codralux Sa
Description: The sub-lessee assigns and agrees to assign to the lessee…