Warning: file_put_contents(c/5997d740f0f9e38e7cb5eb421a7486b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eugene Harrington Marketing Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUGENE HARRINGTON MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eugene Harrington Marketing Limited. The company was founded 27 years ago and was given the registration number 03240315. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUGENE HARRINGTON MARKETING LIMITED
Company Number:03240315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, England, W1H 7JT

Secretary05 June 2023Active
58 Edgeworth Drive, Carterton, OX18 3LW

Director01 November 2006Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director05 June 2023Active
107, Wills Crescent, Whitton, Middlesex, United Kingdom, TW3 2JE

Director15 August 1996Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director05 June 2023Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director05 June 2023Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary15 August 1996Active
1 The Garth, Holden Road, London, N12 7DL

Secretary15 August 1996Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director15 August 1996Active
56 Winchendon Road, London, SW6

Director15 August 1996Active
Tanglewood 62 Croham Manor Road, Croydon, CR2 7BF

Director15 August 1996Active
1 The Garth, Holden Road, London, N12 7DL

Director15 August 1996Active
10 Woodside, Wigmore, ME8 0PG

Director01 January 2005Active

People with Significant Control

Bunzl Holding Lce Limited
Notified on:05 June 2023
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eugene Anthony Harrington
Notified on:05 July 2016
Status:Active
Date of birth:September 1938
Nationality:Irish
Country of residence:England
Address:56, Winchendon Road, London, England, SW6 5DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-04-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.