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..
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 | : |
|
Registered Address | : | 73 Cornhill, London, United Kingdom, EC3V 3QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, 45 Seymour Street, London, England, W1H 7JT | Secretary | 05 June 2023 | Active |
58 Edgeworth Drive, Carterton, OX18 3LW | Director | 01 November 2006 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 05 June 2023 | Active |
107, Wills Crescent, Whitton, Middlesex, United Kingdom, TW3 2JE | Director | 15 August 1996 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 05 June 2023 | Active |
York House, 45 Seymour Street, London, England, W1H 7JT | Director | 05 June 2023 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 15 August 1996 | Active |
1 The Garth, Holden Road, London, N12 7DL | Secretary | 15 August 1996 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 15 August 1996 | Active |
56 Winchendon Road, London, SW6 | Director | 15 August 1996 | Active |
Tanglewood 62 Croham Manor Road, Croydon, CR2 7BF | Director | 15 August 1996 | Active |
1 The Garth, Holden Road, London, N12 7DL | Director | 15 August 1996 | Active |
10 Woodside, Wigmore, ME8 0PG | Director | 01 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.