EU TECHNOLOGY CORP. LIMITED
LONDON AFRILAND FIRST LIMITED

Hellopages » Greater London » Barnet » N20 9AE

Company number 05528403
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address THE BRENTANO SUITE 25,, 2 ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Mohamed Twaleb Sham as a director on 25 November 2016; Appointment of Stephanus Janke as a director on 25 November 2016. The most likely internet sites of EU TECHNOLOGY CORP. LIMITED are www.eutechnologycorp.co.uk, and www.eu-technology-corp.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and two months. Eu Technology Corp Limited is a Private Limited Company. The company registration number is 05528403. Eu Technology Corp Limited has been working since 04 August 2005. The present status of the company is Active. The registered address of Eu Technology Corp Limited is The Brentano Suite 25 2 Athenaeum Road London N20 9ae. The company`s financial liabilities are £0.2k. It is £0k against last year. The cash in hand is £306.18k. It is £276.19k against last year. And the total assets are £408.08k, which is £276.19k against last year. JANKE, Stephanus is a Director of the company. Secretary FAIRBURN CONSULTANTS has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director GRAY, Michael Andrew has been resigned. Director IBANEZ, Elmarie has been resigned. Director SHAM, Mohamed Twaleb has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


eu technology corp. Key Finiance

LIABILITIES £0.2k
CASH £306.18k
+920%
TOTAL ASSETS £408.08k
+209%
All Financial Figures

Current Directors

Director
JANKE, Stephanus
Appointed Date: 25 November 2016
60 years old

Resigned Directors

Secretary
FAIRBURN CONSULTANTS
Resigned: 31 March 2008
Appointed Date: 05 August 2005

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 05 August 2005
Appointed Date: 04 August 2005

Director
GRAY, Michael Andrew
Resigned: 09 April 2014
Appointed Date: 05 August 2005
59 years old

Director
IBANEZ, Elmarie
Resigned: 10 November 2016
Appointed Date: 09 April 2014
59 years old

Director
SHAM, Mohamed Twaleb
Resigned: 25 November 2016
Appointed Date: 10 November 2016
70 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 05 August 2005
Appointed Date: 04 August 2005

Persons With Significant Control

Stephanus Janke
Notified on: 25 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Mohamed Twaleb Sham
Notified on: 10 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Elmarie Ibanez
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

EU TECHNOLOGY CORP. LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
09 Dec 2016
Termination of appointment of Mohamed Twaleb Sham as a director on 25 November 2016
09 Dec 2016
Appointment of Stephanus Janke as a director on 25 November 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
22 Nov 2016
Termination of appointment of Elmarie Ibanez as a director on 10 November 2016
...
... and 33 more events
16 Aug 2005
New director appointed
09 Aug 2005
Registered office changed on 09/08/05 from: 88A tooley street london bridge london SE1 2TF
05 Aug 2005
Director resigned
05 Aug 2005
Secretary resigned
04 Aug 2005
Incorporation