This company is commonly known as European International Limited. The company was founded 26 years ago and was given the registration number 03476476. The firm's registered office is in SHANKLIN. You can find them at Bourne Hall Hotel, Luccombe Road, Shanklin, Isle Of Wight. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | EUROPEAN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03476476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1997 |
End of financial year | : | 16 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne Hall Hotel, Luccombe Road, Shanklin, Isle Of Wight, PO37 6RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Secretary | 19 June 2003 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 04 December 1997 | Active |
44 Bounds Oak Way, Tunbridge Wells, TN4 0TN | Secretary | 23 March 1999 | Active |
No 8 Oakdene, Pouchlands Drive South Chailey, Lewes, BN8 4QE | Secretary | 04 December 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 04 December 1997 | Active |
4 Home Farm Cottage, Sandy Lane, Orpington, BR5 3HZ | Director | 22 April 1999 | Active |
22 Mill Lane, Portslade, Brighton, BN41 2DE | Director | 01 January 2004 | Active |
22 Mill Lane, Portslade, Brighton, BN41 2DE | Director | 05 June 2000 | Active |
Bourne Hall Hotel, Luccombe Road, Shanklin, PO37 6RR | Director | 04 December 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 04 December 1997 | Active |
Mrs Carol Ann Mackay | ||
Notified on | : | 08 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, St Cross Lane, Newport, England, PO30 5BZ |
Nature of control | : |
|
Mr James Stanley Mackay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Bourne Hall Hotel, Luccombe Road, Shanklin, PO37 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Gazette | Gazette filings brought up to date. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Accounts | Change account reference date company previous extended. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-15 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Capital | Capital allotment shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.