HOUTVERKOOP U.K. LTD.
WOLVERHAMPTON BROADLEAF IMPORT LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 04055095
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of HOUTVERKOOP U.K. LTD. are www.houtverkoopuk.co.uk, and www.houtverkoop-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Houtverkoop U K Ltd is a Private Limited Company. The company registration number is 04055095. Houtverkoop U K Ltd has been working since 17 August 2000. The present status of the company is Active. The registered address of Houtverkoop U K Ltd is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . DESEYNE, Rudy Camiel is a Secretary of the company. DESEYNE, Rudy Camiel is a Director of the company. DESEYNE, Susan Patricia is a Director of the company. Secretary BIRCH, Stephen John has been resigned. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary GRIFFITHS, Andrea Elizabeth has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director GARRETT, Thomas Stephen has been resigned. Director JONES, Frederick Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DESEYNE, Rudy Camiel
Appointed Date: 05 August 2003

Director
DESEYNE, Rudy Camiel
Appointed Date: 02 October 2000
72 years old

Director
DESEYNE, Susan Patricia
Appointed Date: 24 February 2004
73 years old

Resigned Directors

Secretary
BIRCH, Stephen John
Resigned: 01 June 2001
Appointed Date: 17 August 2000

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Secretary
GRIFFITHS, Andrea Elizabeth
Resigned: 05 August 2003
Appointed Date: 01 June 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Director
GARRETT, Thomas Stephen
Resigned: 03 July 2001
Appointed Date: 17 August 2000
56 years old

Director
JONES, Frederick Michael
Resigned: 24 February 2004
Appointed Date: 17 August 2000
65 years old

Persons With Significant Control

Mr Rudy Camiel Deseyne
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Patricia Deseyne
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUTVERKOOP U.K. LTD. Events

31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 48 more events
01 Sep 2000
New director appointed
21 Aug 2000
Director resigned
21 Aug 2000
Secretary resigned
21 Aug 2000
Registered office changed on 21/08/00 from: kingsway house 103 kingsway london WC2B 6AW
17 Aug 2000
Incorporation

HOUTVERKOOP U.K. LTD. Charges

27 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 20 January 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…