About

Registered Number: 02203164
Date of Incorporation: 07/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 100 Wood Street, 5th Floor, London, EC2V 7EX,

 

Valero Equity Services Ltd was registered on 07 December 1987 with its registered office in London, it's status at Companies House is "Active". The current directors of Valero Equity Services Ltd are listed as Dooley, Matthew Alan, Watkins, Neil Richard, Codd, David Charles, Robertson, Roy Alan, Zaza, Brigitte, Aston, Christopher David, Bannerman, Colin George, Collins, Timothy, Cox, Andrew Grant Gordon, D'angibau, Anthony Christopher, Erroll, Michael John, Fisher, Eric A, Fraser, Jason, Gorder, Joseph William, Harris, Christopher Paul, Hemsley, Thomas William, Hogan, Francis Christopher, Humphreys, Ian Malcolm, Humphries, Simon, Hutchins, James Philip Edmund, King, Stephen William Ernest, Loeber, Martin Edward, Lynn, John Charles, Dr, Martin, Peter Joseph, Salter, John Ewart, Stewart, Jeanette Elaine, Tong, Andrew Noel, Worrall, Brian George in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Matthew Alan 01 June 2018 - 1
WATKINS, Neil Richard 01 August 2013 - 1
ASTON, Christopher David 01 July 2007 26 January 2010 1
BANNERMAN, Colin George 01 November 1996 01 May 1997 1
COLLINS, Timothy 20 August 2004 01 July 2007 1
COX, Andrew Grant Gordon 19 August 2003 21 October 2008 1
D'ANGIBAU, Anthony Christopher 02 August 1993 01 March 1998 1
ERROLL, Michael John N/A 01 June 1997 1
FISHER, Eric A 30 March 2012 20 July 2015 1
FRASER, Jason 27 May 2015 02 March 2017 1
GORDER, Joseph William 01 August 2011 09 July 2012 1
HARRIS, Christopher Paul 01 May 1997 21 September 2001 1
HEMSLEY, Thomas William N/A 28 July 1992 1
HOGAN, Francis Christopher 20 August 2004 01 August 2013 1
HUMPHREYS, Ian Malcolm 28 July 1992 02 August 1993 1
HUMPHRIES, Simon N/A 28 July 1992 1
HUTCHINS, James Philip Edmund N/A 28 July 1992 1
KING, Stephen William Ernest 19 August 2003 26 August 2005 1
LOEBER, Martin Edward 01 August 2011 23 July 2018 1
LYNN, John Charles, Dr 28 July 1992 01 February 1999 1
MARTIN, Peter Joseph 28 July 1992 01 November 1996 1
SALTER, John Ewart 26 January 2010 01 August 2011 1
STEWART, Jeanette Elaine 01 February 1999 19 August 2003 1
TONG, Andrew Noel 01 February 1999 21 September 2001 1
WORRALL, Brian George 26 August 2005 21 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CODD, David Charles N/A 02 August 1993 1
ROBERTSON, Roy Alan 02 August 1993 04 September 2002 1
ZAZA, Brigitte 04 September 2002 01 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 05 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 23 July 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 12 June 2018
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 07 July 2017
AD04 - Change of location of company records to the registered office 07 July 2017
PSC05 - N/A 07 July 2017
TM01 - Termination of appointment of director 17 March 2017
AD01 - Change of registered office address 02 March 2017
AP04 - Appointment of corporate secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH04 - Change of particulars for corporate secretary 20 January 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 15 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AP04 - Appointment of corporate secretary 03 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 18 July 2012
CH01 - Change of particulars for director 30 May 2012
AP01 - Appointment of director 11 April 2012
MISC - Miscellaneous document 19 January 2012
AA - Annual Accounts 14 November 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AP04 - Appointment of corporate secretary 05 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
AD01 - Change of registered office address 04 August 2011
CERTNM - Change of name certificate 01 August 2011
CONNOT - N/A 01 August 2011
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 23 July 2010
TM01 - Termination of appointment of director 30 January 2010
AP01 - Appointment of director 30 January 2010
AA - Annual Accounts 04 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 22 July 2009
RESOLUTIONS - N/A 18 December 2008
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 31 August 2006
CERTNM - Change of name certificate 03 July 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
363a - Annual Return 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
AA - Annual Accounts 29 August 2003
363a - Annual Return 04 August 2003
RESOLUTIONS - N/A 12 May 2003
AUD - Auditor's letter of resignation 12 May 2003
AUD - Auditor's letter of resignation 02 April 2003
AA - Annual Accounts 27 October 2002
RESOLUTIONS - N/A 24 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363a - Annual Return 22 July 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363a - Annual Return 25 July 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 19 July 2000
AA - Annual Accounts 20 October 1999
363a - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
CERTNM - Change of name certificate 20 January 1999
AA - Annual Accounts 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
363a - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 05 August 1997
363a - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 30 September 1996
363a - Annual Return 22 July 1996
AA - Annual Accounts 22 August 1995
363x - Annual Return 13 July 1995
AA - Annual Accounts 22 September 1994
363x - Annual Return 07 July 1994
288 - N/A 17 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
AA - Annual Accounts 06 August 1993
363x - Annual Return 08 July 1993
287 - Change in situation or address of Registered Office 22 February 1993
288 - N/A 28 August 1992
288 - N/A 28 August 1992
288 - N/A 28 August 1992
363x - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 02 October 1991
363x - Annual Return 09 September 1991
363 - Annual Return 06 September 1990
287 - Change in situation or address of Registered Office 06 September 1990
AA - Annual Accounts 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 18 October 1989
288 - N/A 18 October 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
363 - Annual Return 18 January 1989
288 - N/A 24 October 1988
288 - N/A 31 May 1988
287 - Change in situation or address of Registered Office 31 May 1988
287 - Change in situation or address of Registered Office 31 May 1988
288 - N/A 31 May 1988
288 - N/A 31 May 1988
288 - N/A 31 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1988
CERTNM - Change of name certificate 04 May 1988
NEWINC - New incorporation documents 07 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.