VOKERA LIMITED - LONDON COLNEY


Company Profile Company Filings

Overview

VOKERA LIMITED is a Private Limited Company from LONDON COLNEY and has the status: Active.
VOKERA LIMITED was incorporated 52 years ago on 28/03/1972 and has the registered number: 01047779. The accounts status is FULL and accounts are next due on 30/09/2024.

VOKERA LIMITED - LONDON COLNEY

This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BORDERLAKE HOUSE, UNIT 7
LONDON COLNEY
HERTS
AL2 1HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ERNEST GEORGE DUNN Sep 1970 British Director 2023-08-18 CURRENT
MR SIMON DERRICK BONIFACE Aug 1984 British Director 2018-11-30 CURRENT
MR ANTHONY JOHN POWER Secretary 2018-04-27 UNTIL 2019-03-27 RESIGNED
CAREY SIAN PRITCHARD Dec 1955 British Director 1996-02-14 UNTIL 1999-03-03 RESIGNED
MR MARCO TAGLIAPIETRA Feb 1969 Italian Director 2015-06-08 UNTIL 2016-08-01 RESIGNED
GIORGIO PASTORINO Jan 1938 Italian Director 1996-06-06 UNTIL 2000-03-27 RESIGNED
VINCENZO ORLANDO Jul 1952 Italian Director 1996-06-06 UNTIL 1997-04-30 RESIGNED
MR ANTONIO NIGRO Jul 1969 Italian Director 2014-11-07 UNTIL 2015-06-08 RESIGNED
ALCESTE MURADA Aug 1943 Italian Director 2003-03-13 UNTIL 2004-11-29 RESIGNED
MR JAMES EDWARD MOORE Aug 1962 British Director 2002-02-01 UNTIL 2002-09-30 RESIGNED
GUIDO POLI May 1948 Italian Director 2000-11-13 UNTIL 2004-02-06 RESIGNED
GRAHAM SHAW Secretary 2019-03-27 UNTIL 2024-01-19 RESIGNED
ETTORE RIELLO Apr 1956 Italian Director 2000-11-13 UNTIL 2011-08-20 RESIGNED
TIOW THANG NG Malaysian Secretary 2007-04-27 UNTIL 2018-04-27 RESIGNED
JOHN RICHARD NEWMAN May 1952 British Secretary 2003-03-28 UNTIL 2003-10-16 RESIGNED
MR VINCENT LEIU Oct 1964 Malaysian Secretary 2000-11-13 UNTIL 2003-03-28 RESIGNED
NEVIL CHARLES LEE Sep 1963 British Secretary 2003-10-16 UNTIL 2006-03-21 RESIGNED
NICHOLAS JOHN GURNEY Feb 1970 Secretary 2006-03-21 UNTIL 2007-04-27 RESIGNED
LAURA MARIA GUGLIELMUCCI Sep 1934 Secretary RESIGNED
SHEILA DONOVAN Jul 1940 British Secretary 1995-07-01 UNTIL 2000-11-13 RESIGNED
MR RANDALL WHITE Dec 1952 British Director 2003-03-13 UNTIL 2005-07-31 RESIGNED
MR NICOLANTONIO GUGLIELMUCCI Nov 1964 British Director 1996-02-15 UNTIL 2001-10-02 RESIGNED
MR FRANCOIS JEAN MARC MARIE AUDO May 1970 French Director 2019-04-29 UNTIL 2023-06-20 RESIGNED
PAOLO BEDIN Jun 1970 Italian Director 2023-06-20 UNTIL 2024-03-12 RESIGNED
CLAUDIO BIANCHINI Sep 1962 Italian Director 2005-07-01 UNTIL 2011-06-01 RESIGNED
MR GIULIANO CONTICINI Jul 1951 Italian Director 2011-08-20 UNTIL 2014-11-14 RESIGNED
SHEILA DONOVAN Jul 1940 British Director RESIGNED
MR UMBERTO PAOLO FERRETTI Feb 1957 Italian Director 2016-08-01 UNTIL 2019-03-27 RESIGNED
MR UMBERTO PAOLO FERRETTI Feb 1957 Italian Director 2014-11-07 UNTIL 2016-08-01 RESIGNED
MR GIANNI GANDOLFI May 1960 Italian Director 2010-05-18 UNTIL 2014-11-14 RESIGNED
LAURA MARIA GUGLIELMUCCI Sep 1934 Director RESIGNED
MR PHILIP MICHAEL GREGORY ADAMS Jun 1972 British Director 2016-08-01 UNTIL 2023-09-29 RESIGNED
MELVIN HARTLEY May 1960 British Director 1996-02-14 UNTIL 2001-05-01 RESIGNED
GIANCARLO MARANGON Jul 1958 Italian Director 2002-02-01 UNTIL 2007-04-17 RESIGNED
MR CLAUDIO RAFFAELE GUGLIELMUCCI Apr 1940 Italian Director RESIGNED
MR STEVEN THOMAS MCDONALD May 1969 British Director 2016-08-01 UNTIL 2017-09-08 RESIGNED
GIANFRANCO TREVISAN Oct 1946 Italian Director 2002-02-01 UNTIL 2005-03-17 RESIGNED
SANDRO MARZI Aug 1944 Italian Director 1997-09-19 UNTIL 2002-03-29 RESIGNED
MR MARCO TAGLIAFERRI Dec 1957 Italian Director 2011-11-21 UNTIL 2013-11-28 RESIGNED
MR ROBERT JOHN SLOSS Nov 1967 British Director 2016-08-01 UNTIL 2018-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Riello Spa 2016-08-07 Legnago   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARRIER TRANSCONTINENTAL COMPANY LIMITED LEATHERHEAD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RIELLO LIMITED HUNTINGDON Active FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
CIAT OZONAIR LTD BIRMINGHAM Dissolved... FULL 43210 - Electrical installation
CARRIER HOLDINGS LIMITED IND EST ROBOROUGH Dissolved... FULL 46900 - Non-specialised wholesale trade
TRENTHAM LODGE MANAGEMENT COMPANY LIMITED NEW BARNET ENGLAND Active MICRO ENTITY 98000 - Residents property management
TOSHIBA CARRIER UK LTD. PLYMOUTH Active FULL 43220 - Plumbing, heat and air-conditioning installation
BEDMOND HILL (NURSERY) LIMITED ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
DMS CONTROLS LIMITED LONDON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
CARRIER RENTAL SYSTEMS LIMITED PLYMOUTH ENGLAND Active FULL 70100 - Activities of head offices
SIME LIMITED SHEFFIELD ENGLAND Active SMALL 46180 - Agents specialized in the sale of other particular products
ORFARE LIMITED ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BEDMOND HILL ESTATES LTD ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLARUCCI INDUSTRY LIMITED ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
LNS (BEDMOND) LIMITED ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
PACS (BEDMOND) LIMITED ABBOTS LANGLEY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CLARUCCI INDUSTRY (UK) HOLDING LTD ABBOTS LANGLEY ENGLAND Active DORMANT 70100 - Activities of head offices
SUPERB DEVELOPMENTS LIMITED SMALLWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MELVHARTSADVERTISING LIMITED BRADFORD ENGLAND Dissolved... NO ACCOUNTS FILED 73110 - Advertising agencies
PMGA CONSULTING LTD CROWBOROUGH ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
VOKERA LIMITED 2023-09-29 31-12-2022 £4,005 equity