West Thurrock
Grays
Essex
RM20 3ED
Director Name | Mr Rob Herman Breuk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 January 2020(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Roy Anthony Brooke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(46 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Carel Juliaan Van Den Driest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 January 2000) |
Role | Company Director |
Correspondence Address | Groet Hoefijzerlaan 56 2244 Gk Wassenaar Netherlands |
Director Name | Mr Hendrikus Cornelis Van Westenbrugge |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Zagwijnlaan 4 3055 Wv Rotterdam Foreign |
Director Name | Mr Roelof Richard Hendriks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | Griftenstein 38 3621 Xl Breukelen Netherland |
Director Name | Hugo Huyssen Van Kattendijke |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 27 St Marys Road Wimbledon London SW19 7BT |
Secretary Name | David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 29 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Paulus Marie Runderkamp |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | Langelaan 9 Aerdenhout 2111 Aa |
Director Name | Maarten Pieter Vorster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 1993(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | Joh.Voorhoevestraat 47 3065 Nb Rotterdam The Netherlands |
Director Name | Michiel Van Ravenstein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1994(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Pennymead 18 Oxshott Rise Cobham Surrey KT11 2RN |
Secretary Name | Christopher Norman Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 31 Hunter Drive Wickford Essex SS12 9QR |
Director Name | Dirk Anne Van Slooten |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1997(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Breitnerstraat 41a Rotterdam 3015 Xa Foreign |
Director Name | Antonius Herman Spoor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Bloemcamplaan 17 2244 Ea Wassenaar The Netherlands |
Director Name | Niels Jan Anton Von Hombracht |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2000(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Marykeslingel 36 Barendrecht 2991 Bk |
Director Name | Mr Paulus Robertus Maria Govaart |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2000(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Raaimoeren 23 4824 Ka Breda The Netherlands |
Secretary Name | Graham Henry Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 December 2011) |
Role | Accountant |
Correspondence Address | 9 Thorney Road Capel St Mary Ipswich Suffolk IP9 2HL |
Director Name | David Edward Bishop |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Director Name | Mr Jacob Pieter De Kreij |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2003(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fagotberg 2 4708 Cb Roosendaal The Netherlands |
Director Name | Carel Juliaan Van Den Driest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2003(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2006) |
Role | Chairman Of The Executive Boar |
Correspondence Address | Prins Frederiklaan 30 2243 Hw Wassenaar Netherlands |
Director Name | Mr Colin Scott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(27 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Stock Road Billericay Essex CM12 0SH |
Director Name | Mr Johannes Paulus Henricus Broeders |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2006(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wittenburgerweg 158 2244 Chwassenaar The Netherlands |
Director Name | Mr Jan Bert Schutrops |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2010(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Ian James Cochrane |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Robert Ross Goldsmid |
---|---|
Status | Resigned |
Appointed | 05 December 2011(34 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Frankwin Erik Erkelens |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2015) |
Role | Bulk Liquid Storage |
Country of Residence | The Netherlands |
Correspondence Address | 75 Moezelweg Europoort 3198ls Rotterdam Netherlands |
Director Name | Mr Dick Meurs |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(37 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vopak Emea Westerlaan 19 3016 Ck Rotterdam Netherlands |
Director Name | Mr Michael Arthur Walmsley |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2016(38 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 July 2016) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place Ropemaker Street 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 15 June 2016(38 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Jason Ralph Hornsby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(39 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Mark Roy Charles Shaha |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Mark Roy Charles Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Website | vopak.co.uk |
---|---|
Telephone | 01708 863399 |
Telephone region | Romford |
Registered Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20,538,000 |
Cash | £32,000 |
Current Liabilities | £5,913,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 4 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: CE184245, CE184246, the underlease of part of north tees works, stockton-on-tees (part of title CE184245) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the underlease of part of 63 acres at north tees works, stockton-on-tees (part of title CE184246) dated 6 april 2016 between navigator terminals north tees limited and greenergy terminals limited, the lease dated 15 march 1966 of the land and buildings in title CE184245 between imperial chemicals industries limited and phillips imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited now vested in navigator terminals north tees limited, the lease dated 9 july 1970 of the land and buildings in title CE184246 between imperial chemical industries limited as lessor and phillips-imperial petroleum limited as amended by a deed dated 31 december 2000 between ici chemicals and polymers limited and phillips imperial petroleum limited, as further amended by a deed dated 13 august 2012 between impetus reclamation limited, petroplus refining teeside limited and steven pearson and iain green now vested in navigator terminals north tees limited. Outstanding |
---|---|
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
13 May 2016 | Delivered on: 25 May 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 20 May 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mr Rob Herman Breuk as a director on 2 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages) |
14 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 October 2018 | Satisfaction of charge 013405530002 in full (4 pages) |
24 October 2018 | Satisfaction of charge 013405530001 in full (4 pages) |
12 October 2018 | Registration of charge 013405530004, created on 10 October 2018 (18 pages) |
12 October 2018 | Registration of charge 013405530003, created on 10 October 2018 (56 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Roy Charles Shaha as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
7 June 2017 | Second filing of the annual return made up to 1 June 2016 (23 pages) |
7 June 2017 | Second filing of the annual return made up to 1 June 2016 (23 pages) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a director on 31 March 2017 (1 page) |
23 March 2017 | Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Jason Ralph Hornsby as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ian James Cochrane as a director on 21 March 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 December 2015 (32 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (32 pages) |
14 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 November 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
18 October 2016 | Memorandum and Articles of Association (9 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Memorandum and Articles of Association (9 pages) |
18 October 2016 | Resolutions
|
12 October 2016 | Second filing of the annual return made up to 1 June 2016 (23 pages) |
12 October 2016 | Second filing of the annual return made up to 1 June 2016 (23 pages) |
1 September 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
1 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages) |
1 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a director on 27 July 2016 (2 pages) |
1 September 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 27 July 2016 (1 page) |
1 September 2016 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 27 July 2016 (1 page) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-10-12
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
Statement of capital on 2016-10-12
|
21 June 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 15 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016 (1 page) |
25 May 2016 | Registration of charge 013405530002, created on 13 May 2016 (16 pages) |
25 May 2016 | Registration of charge 013405530002, created on 13 May 2016 (16 pages) |
20 May 2016 | Registration of charge 013405530001, created on 13 May 2016 (54 pages) |
20 May 2016 | Registration of charge 013405530001, created on 13 May 2016 (54 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
15 April 2016 | Termination of appointment of Jacob Pieter De Kreij as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Jacob Pieter De Kreij as a director on 31 March 2016 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Change of name notice (2 pages) |
14 April 2016 | Change of name notice (2 pages) |
12 April 2016 | Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Dick Meurs as a director on 31 March 2016 (1 page) |
6 April 2016 | Change of name notice (2 pages) |
6 April 2016 | Change of name notice (2 pages) |
10 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (18 pages) |
10 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (17 pages) |
6 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2015 (17 pages) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Dick Meurs as a director on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Termination of appointment of Jan Schutrops as a director (1 page) |
11 April 2012 | Termination of appointment of Jan Schutrops as a director (1 page) |
10 April 2012 | Appointment of Mr Frankwin Erik Erkelens as a director (2 pages) |
10 April 2012 | Appointment of Mr Frankwin Erik Erkelens as a director (2 pages) |
5 December 2011 | Termination of appointment of Graham Payne as a secretary (1 page) |
5 December 2011 | Appointment of Mr Robert Ross Goldsmid as a secretary (1 page) |
5 December 2011 | Appointment of Mr Robert Ross Goldsmid as a secretary (1 page) |
5 December 2011 | Termination of appointment of Graham Payne as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
10 June 2011 | Termination of appointment of Johannes Broeders as a director (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Termination of appointment of Johannes Broeders as a director (1 page) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
11 April 2011 | Termination of appointment of Colin Scott as a director (1 page) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
11 April 2011 | Appointment of Mr Ian Cochrane as a director (2 pages) |
26 January 2011 | Appointment of Mr. Jan Bert Schutrops as a director (2 pages) |
26 January 2011 | Appointment of Mr. Jan Bert Schutrops as a director (2 pages) |
10 June 2010 | Director's details changed for Johannes Paulus Henricus Broeders on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jacob Pieter De Kreij on 1 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Jacob Pieter De Kreij on 1 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Oliver Road West Thurrock Grays Essex RM20 3EY on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Johannes Paulus Henricus Broeders on 1 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from , Oliver Road, West Thurrock, Grays, Essex, RM20 3EY on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Johannes Paulus Henricus Broeders on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jacob Pieter De Kreij on 1 June 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated director paulus runderkamp (1 page) |
25 April 2008 | Appointment terminated director paulus runderkamp (1 page) |
6 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members
|
13 June 2006 | Return made up to 01/06/06; full list of members
|
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (21 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
21 March 2005 | Full accounts made up to 31 December 2003 (21 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 November 2003 | Notice of resolution removing auditor (1 page) |
10 November 2003 | Notice of resolution removing auditor (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
18 February 2002 | Company name changed vopak holding uk LIMITED\certificate issued on 18/02/02 (2 pages) |
18 February 2002 | Company name changed vopak holding uk LIMITED\certificate issued on 18/02/02 (2 pages) |
14 January 2002 | Auditor's resignation (1 page) |
14 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Auditor's resignation (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Return made up to 01/06/01; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 01/06/00; full list of members
|
16 June 2000 | Return made up to 01/06/00; full list of members
|
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
13 March 2000 | Company name changed vouk holdings LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Company name changed vouk holdings LIMITED\certificate issued on 14/03/00 (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
13 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
9 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members
|
6 June 1995 | Return made up to 01/06/95; full list of members
|
2 March 1995 | Registered office changed on 02/03/95 from: roycraft house, 15 linton road, barking, essex IG11 8JB (1 page) |
2 March 1995 | Registered office changed on 02/03/95 from: roycraft house 15 linton road barking essex IG11 8JB (1 page) |
4 November 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
4 November 1987 | Full group accounts made up to 31 December 1986 (17 pages) |
6 December 1986 | Return made up to 24/07/86; full list of members (5 pages) |
6 December 1986 | Group of companies' accounts made up to 31 December 1985 (34 pages) |
6 December 1986 | Group of companies' accounts made up to 31 December 1985 (34 pages) |
6 December 1986 | Return made up to 24/07/86; full list of members (5 pages) |
25 November 1977 | Incorporation (26 pages) |
25 November 1977 | Incorporation (26 pages) |