This company is commonly known as European & Pacific Limited. The company was founded 32 years ago and was given the registration number 02646992. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EUROPEAN & PACIFIC LIMITED |
---|---|---|
Company Number | : | 02646992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1991 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 24 February 2006 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 31 December 2010 | Active |
10 Wallace Road, Islington, London, N1 2PG | Secretary | 11 January 1994 | Active |
Chance Meade, High Street Seal, Sevenoaks, TN15 0AG | Secretary | 16 October 1991 | Active |
Suite 182, 22 Notting Hill Gate, London, W11 3JE | Secretary | 24 February 2006 | Active |
Chance Meade, High Street Seal, Sevenoaks, TN15 0AG | Secretary | 13 April 1993 | Active |
49 Wilkins House, Churchill Gardens, London, SW1V 3BY | Secretary | 21 June 1994 | Active |
34 Thame Road, Warborough, Wallingford, OX10 7DA | Secretary | 05 January 2005 | Active |
41a Kensington Mansions, Trebovir Road, London, SW5 9TQ | Secretary | 28 September 1998 | Active |
46 Ebury Street, London, SW1W OLU | Secretary | 08 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 September 1991 | Active |
Claremont House, Luckington, SN14 6NT | Director | 21 June 1994 | Active |
21 Meynell Road, Hackney, London, E9 7AP | Director | 01 January 1995 | Active |
Chance Meade, High Street Seal, Sevenoaks, TN15 0AG | Director | 16 October 1991 | Active |
Suite 182, 22 Notting Hill Gate, London, W11 3JE | Director | 24 February 2006 | Active |
1 Waiwera Street, Mcmahons Point, Australia, 2060 | Director | 16 October 1991 | Active |
2 Addison Road, Wanstead, London, E11 2RG | Director | 23 October 1994 | Active |
41a Kensington Mansions, Trebovir Road, London, SW5 9TQ | Director | 23 October 1994 | Active |
46 Ebury Street, London, SW1W OLU | Director | 01 April 1996 | Active |
20 Kidbrooke Grove, Blackheath, London, SE3 0LF | Director | 16 October 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 September 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Gazette | Gazette filings brought up to date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Gazette | Gazette notice compulsory. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.