Company NameDHV Project & Property Services Limited
DirectorsDavid Gideon Van Klaveren and Jan Bert Schuchmann
Company StatusDissolved
Company Number02673740
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Gideon Van Klaveren
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleFinancial Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Secretary NameDavid Gideon Van Klaveren
NationalityDutch
StatusCurrent
Appointed16 February 1996(4 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleFinancial Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Director NameJan Bert Schuchmann
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence AddressAnton Amuvestraat 16
Amersfoort
3817 Dl
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Leslie Michael Gerrelli
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1995)
RoleChartered Engineer
Correspondence Address16 Bolters Lane
Banstead
Surrey
SM7 2AF
Director NameMr Peter Mellodew Hartley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address60 Deerings Road
Reigate
Surrey
RH2 0PN
Secretary NameJohn Stewart Hawksley
NationalityBritish
StatusResigned
Appointed01 July 1992(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1996)
RoleAccountant
Correspondence Address26 Palmer Close
Redstone Hollow
Redhill
Surrey
RH1 4BX
Director NameRaymond Herbert John Lucas
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1994)
RoleChartered Surveyor
Correspondence Address12 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameMr Arthur Joseph Aloysius Vandeweyer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressElsdonk 16
Helmond
5708 Ac
Director NameMr Charles John Oldham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlengarriff
Perrymead
Bath
BA2 5AY
Director NameWilliam John Williams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressOakdene
Woodside Fetcham
Leatherhead
Surrey
KT22 9SS
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Antony Batty & Co
Fourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 62 queen anne street london W1M 9LA (1 page)
27 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 1997Statement of affairs (4 pages)
27 November 1997Appointment of a voluntary liquidator (1 page)
18 November 1997Registered office changed on 18/11/97 from: priory house 45/51 high street reigate surrey RH2 9RU (1 page)
24 February 1997Director resigned (1 page)
19 February 1997Return made up to 23/12/96; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1995 (13 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
24 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 October 1996Director resigned (1 page)
7 March 1996New secretary appointed;new director appointed (2 pages)
28 December 1995Return made up to 23/12/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
(6 pages)
20 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)