VALE EUROPE LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.00137114
CategoryPrivate Limited Company
Incorporated22 Jul 1914
Age109 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

VALE EUROPE LIMITED is an active private limited company with number 00137114. It was incorporated 109 years, 9 months, 30 days ago, on 22 July 1914. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



People

VISTRA COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Jun 2011

Current time on role 12 years, 10 months, 24 days

GILPIN, Gordon Christopher

Director

Director

ACTIVE

Assigned on 20 Feb 2019

Current time on role 5 years, 3 months, 1 day

POLAND, Darren William

Director

None Supplied

ACTIVE

Assigned on 04 Aug 2020

Current time on role 3 years, 9 months, 17 days

CHAINEY, Alan

Secretary

RESIGNED

Assigned on 05 Dec 1997

Resigned on 01 May 2005

Time on role 7 years, 4 months, 26 days

GLOVER, Alastair James Lochore

Secretary

RESIGNED

Assigned on

Resigned on 04 Dec 1997

Time on role 26 years, 5 months, 17 days

JAMES, Shelagh Ann

Secretary

RESIGNED

Assigned on 09 Jul 2010

Resigned on 27 Jun 2011

Time on role 11 months, 18 days

MATHESON, Andrew James, Mr.

Secretary

Accountant

RESIGNED

Assigned on 01 May 2005

Resigned on 26 Mar 2010

Time on role 4 years, 10 months, 25 days

BALE, Richard Allan

Director

Director

RESIGNED

Assigned on

Resigned on 29 Aug 2003

Time on role 20 years, 8 months, 22 days

CHAINEY, Alan

Director

Company Director

RESIGNED

Assigned on 16 Dec 1996

Resigned on 01 May 2005

Time on role 8 years, 4 months, 15 days

COX, Michael James

Director

General Manager

RESIGNED

Assigned on 09 Jul 2010

Resigned on 31 Dec 2018

Time on role 8 years, 5 months, 22 days

GALE, Adrian Leonard Balkwell

Director

Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 15 Mar 2006

Time on role 2 years, 6 months, 14 days

GOSSELIN, James Joseph

Director

General Manager Of Finance

RESIGNED

Assigned on 09 Jul 2010

Resigned on 15 Oct 2013

Time on role 3 years, 3 months, 6 days

GUILLE, Iain Ronald

Director

General Manager

RESIGNED

Assigned on 09 Jul 2010

Resigned on 28 Jun 2013

Time on role 2 years, 11 months, 19 days

KENT, Robert William

Director

None Supplied

RESIGNED

Assigned on 04 Jun 2014

Resigned on 16 Oct 2015

Time on role 1 year, 4 months, 12 days

KIRMAN, Ivor, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2000

Time on role 23 years, 11 months, 20 days

KRUEGER, Dale William

Director

Production Manager

RESIGNED

Assigned on 09 May 2006

Resigned on 27 Mar 2009

Time on role 2 years, 10 months, 18 days

LAWRY, Leigh Anthony

Director

Business Manager

RESIGNED

Assigned on 16 Oct 2013

Resigned on 01 Apr 2014

Time on role 5 months, 16 days

MATHESON, Andrew James, Mr.

Director

Accountant

RESIGNED

Assigned on 01 May 2005

Resigned on 26 Mar 2010

Time on role 4 years, 10 months, 25 days

MAYNARD, David Christopher

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 30 Jun 2008

Time on role 8 years, 29 days

MCCANN, Michael Edward

Director

Director

RESIGNED

Assigned on 24 Sep 2018

Resigned on 13 Mar 2019

Time on role 5 months, 19 days

NICHOLAS, Michael Rees

Director

Director

RESIGNED

Assigned on

Resigned on 24 Nov 1996

Time on role 27 years, 5 months, 27 days

RHODES, Samuel Fearghas

Director

Business Manager

RESIGNED

Assigned on 16 Oct 2013

Resigned on 30 Nov 2017

Time on role 4 years, 1 month, 14 days

SPOLLEN, Conor Francis

Director

Chief Operating Officer

RESIGNED

Assigned on 19 Jan 2016

Resigned on 15 Sep 2018

Time on role 2 years, 7 months, 27 days

STACEY, Stephen Dennis

Director

Refinery Manager

RESIGNED

Assigned on 15 Mar 2016

Resigned on 10 May 2021

Time on role 5 years, 1 month, 26 days

STRONG, Kelly James

Director

Vice President Ontario / Uk Operati

RESIGNED

Assigned on 01 Jan 2013

Resigned on 01 May 2015

Time on role 2 years, 3 months, 30 days

THOMSON, Christopher Boyd, Dr

Director

Refinery Manager

RESIGNED

Assigned on 16 Mar 2016

Resigned on 16 Mar 2016

Time on role

THOMSON, Christopher Boyd, Dr

Director

Refinery Manager

RESIGNED

Assigned on 15 Mar 2016

Resigned on 31 Dec 2018

Time on role 2 years, 9 months, 16 days

TIPPING, Benjamin Gareth

Director

Finance Manager

RESIGNED

Assigned on 24 Sep 2018

Resigned on 28 Apr 2023

Time on role 4 years, 7 months, 4 days

WILLIAMS, Kenneth Nicholas

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 28 Sep 2016

Time on role 8 years, 2 months, 27 days

WOOD, Stephen James

Director

Vice President

RESIGNED

Assigned on 24 Feb 2010

Resigned on 14 Sep 2011

Time on role 1 year, 6 months, 18 days


Some Companies

9000 LIMITED

FOREST LODGE,WOKING,GU22 8NA

Number:11563228
Status:ACTIVE
Category:Private Limited Company

ALAN SAUNDERS ASSOCIATES LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:03758093
Status:ACTIVE
Category:Private Limited Company

BEERSHEBA MEDICAL LTD

28 HARDTHORN AVENUE,DUMFRIES,DG2 9JA

Number:SC515001
Status:ACTIVE
Category:Private Limited Company

MY HOME BARGAINS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11906065
Status:ACTIVE
Category:Private Limited Company

PEEL PROPERTIES (S.W.) LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:00944771
Status:ACTIVE
Category:Private Limited Company

PLV SOLUTIONS LTD

52 MEADOWBANK ROAD,KIRKNEWTON,EH27 8BS

Number:SC602386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source