EUROPEAN INVESTMENTS & DEVELOPMENT LIMITED
SHOREHAM-BY-SEA

Hellopages » West Sussex » Adur » BN43 5DH

Company number 00989431
Status Active
Incorporation Date 16 September 1970
Company Type Private Limited Company
Address C/O GIBSON APPLEBY, 1 - 3 SHIP STREET, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Jack Maurice Tamman as a director on 26 October 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of EUROPEAN INVESTMENTS & DEVELOPMENT LIMITED are www.europeaninvestmentsdevelopment.co.uk, and www.european-investments-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Portslade Rail Station is 3.1 miles; to Preston Park Rail Station is 5.4 miles; to London Road (Brighton) Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Investments Development Limited is a Private Limited Company. The company registration number is 00989431. European Investments Development Limited has been working since 16 September 1970. The present status of the company is Active. The registered address of European Investments Development Limited is C O Gibson Appleby 1 3 Ship Street Shoreham by Sea West Sussex Bn43 5dh. . ISHAG, Rosetta is a Secretary of the company. ISHAG, Elie is a Director of the company. ISHAG, Rosetta is a Director of the company. Secretary EYLES, Christopher has been resigned. Secretary TAMMAN, Jack Maurice has been resigned. Director EYLES, Christopher has been resigned. Director TAMMAN, Jack Maurice has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ISHAG, Rosetta
Appointed Date: 09 October 2003

Director
ISHAG, Elie

86 years old

Director
ISHAG, Rosetta
Appointed Date: 01 May 1994
79 years old

Resigned Directors

Secretary
EYLES, Christopher
Resigned: 15 April 2002

Secretary
TAMMAN, Jack Maurice
Resigned: 09 October 2003
Appointed Date: 15 April 2002

Director
EYLES, Christopher
Resigned: 30 September 2000
75 years old

Director
TAMMAN, Jack Maurice
Resigned: 26 October 2016
81 years old

EUROPEAN INVESTMENTS & DEVELOPMENT LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 30 June 2016
13 Feb 2017
Termination of appointment of Jack Maurice Tamman as a director on 26 October 2016
28 Oct 2016
Confirmation statement made on 26 September 2016 with updates
07 Jul 2016
Satisfaction of charge 2 in full
07 Jul 2016
Satisfaction of charge 4 in full
...
... and 99 more events
07 Jul 1988
Return made up to 20/06/88; full list of members

19 Jan 1988
Full group accounts made up to 31 March 1986

19 Jan 1988
Return made up to 07/01/87; full list of members

05 Jun 1986
Group of companies' accounts made up to 31 March 1985

05 Jun 1986
Gazettable document

EUROPEAN INVESTMENTS & DEVELOPMENT LIMITED Charges

19 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Satisfied on 6 July 2016
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 7D fairholme gardens, finchley, london. With the benefit of…
11 December 1990
Legal charge
Delivered: 24 December 1990
Status: Satisfied on 7 July 2016
Persons entitled: Barclays Bank PLC
Description: 7D fairholme gardens, finchley and garage l/b of barnet…
20 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Satisfied on 7 July 2016
Persons entitled: Johnson Matthey Bankers Limited
Description: L/H 7D fairholme gardens london N3 and garage t/n ngl…
22 December 1979
Mortgage
Delivered: 4 January 1979
Status: Satisfied on 7 July 2016
Persons entitled: United Overseas Bank LTD.
Description: Flats 1 & 2 basement floor flats 1 & 2 ground floor flats…
15 November 1979
Legal charge
Delivered: 4 December 1979
Status: Satisfied on 7 July 2016
Persons entitled: Lloyds & Scottish Trust Limited
Description: Land adjoning the western side of hampshire house, 12, hyde…
1 November 1978
Legal charge
Delivered: 3 November 1978
Status: Satisfied on 7 July 2016
Persons entitled: United Overseas Bank LTD.
Description: Strip of land adjoining hampshire house 12 hyde park place…