EURO INVESTORS LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 03062069
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Amended total exemption full accounts made up to 30 June 2015; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of EURO INVESTORS LIMITED are www.euroinvestors.co.uk, and www.euro-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Euro Investors Limited is a Private Limited Company. The company registration number is 03062069. Euro Investors Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Euro Investors Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . LANE, Thomas is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director LEWIN, Clifford James has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director TOWNSEND, Susan Jane has been resigned. Director BLUEWALL LIMITED has been resigned. Director BLUEWALL LIMITED has been resigned. Director BLUEWALL LIMITED has been resigned. Director BLUEWALL LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LANE, Thomas
Appointed Date: 15 May 2012
64 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 02 March 2011
Appointed Date: 01 July 2010

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 02 March 2011
Appointed Date: 01 July 2010

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 02 March 2011
Appointed Date: 01 July 2010

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 20 January 2010
Appointed Date: 30 May 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 30 May 1995
58 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 01 July 1997
75 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 02 March 2011
Appointed Date: 01 July 2010
76 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 02 March 2011
Appointed Date: 01 July 2010
76 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 02 March 2011
Appointed Date: 01 July 2010
76 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 20 January 2010
Appointed Date: 01 February 2005
76 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
Appointed Date: 30 May 1995
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 01 July 1997
61 years old

Director
LEWIN, Clifford James
Resigned: 02 January 2001
Appointed Date: 15 December 1999
49 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 February 2005
Appointed Date: 01 June 1998
73 years old

Director
TOWNSEND, Susan Jane
Resigned: 02 January 2001
Appointed Date: 20 August 1997
56 years old

Director
BLUEWALL LIMITED
Resigned: 17 December 2012
Appointed Date: 15 May 2012

Director
BLUEWALL LIMITED
Resigned: 02 March 2011
Appointed Date: 01 July 2010

Director
BLUEWALL LIMITED
Resigned: 02 March 2011
Appointed Date: 01 July 2010

Director
BLUEWALL LIMITED
Resigned: 02 March 2011
Appointed Date: 01 July 2010

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

EURO INVESTORS LIMITED Events

20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

23 May 2016
Amended total exemption full accounts made up to 30 June 2015
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
07 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 118 more events
20 Jun 1995
New director appointed
20 Jun 1995
Director resigned;new director appointed
15 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1995
Registered office changed on 14/06/95 from: 788-790 finchley road london NW11 7UR
30 May 1995
Incorporation