EUQUERIA HOLDING LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 03145061
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 3,000 ; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 3,000 . The most likely internet sites of EUQUERIA HOLDING LIMITED are www.euqueriaholding.co.uk, and www.euqueria-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Euqueria Holding Limited is a Private Limited Company. The company registration number is 03145061. Euqueria Holding Limited has been working since 11 January 1996. The present status of the company is Active. The registered address of Euqueria Holding Limited is Charles House 108 110 Finchley Road London Nw3 5jj. . PORTLAND SECRETARIES LIMITED is a Secretary of the company. LANDMAN, Zenah is a Director of the company. PORTLAND DIRECTORS LIMITED is a Director of the company. Secretary AUDINO, Roberto has been resigned. Secretary MAYFAIR CORPORATE SERVICES LIMITED has been resigned. Secretary VALNEGRI, Claudio has been resigned. Secretary BANKSIDE CORPORATE SERVICES 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 CAPELEN, David Paul has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director JEAN LOUIS, Hurst has been resigned. Director MAYFAIR CORPORATE MANAGEMENT LIMITED has been resigned. Director PARKER, Jonathan David has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director WEIR, Angela Jane has been resigned. Director BLACKFRIAR SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director COPPERFIELD CORPORATE MANAGEMENT LIMITED has been resigned. Director HANOVER CORPORATE MANAGEMENT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTLAND SECRETARIES LIMITED
Appointed Date: 31 January 2008

Director
LANDMAN, Zenah
Appointed Date: 01 August 2010
97 years old

Director
PORTLAND DIRECTORS LIMITED
Appointed Date: 31 January 2008

Resigned Directors

Secretary
AUDINO, Roberto
Resigned: 31 December 2006
Appointed Date: 01 November 2001

Secretary
MAYFAIR CORPORATE SERVICES LIMITED
Resigned: 05 October 2001
Appointed Date: 25 May 2000

Secretary
VALNEGRI, Claudio
Resigned: 31 January 2008
Appointed Date: 31 December 2006

Secretary
BANKSIDE CORPORATE SERVICES LIMITED
Resigned: 01 November 2001
Appointed Date: 06 September 2001

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 25 May 2000
Appointed Date: 11 January 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 11 January 1996
58 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
CAPELEN, David Paul
Resigned: 01 July 1996
Appointed Date: 11 January 1996
72 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
61 years old

Director
JEAN LOUIS, Hurst
Resigned: 31 January 2008
Appointed Date: 01 November 2001
79 years old

Director
MAYFAIR CORPORATE MANAGEMENT LIMITED
Resigned: 05 October 2001
Appointed Date: 28 August 2001
24 years old

Director
PARKER, Jonathan David
Resigned: 29 January 1999
Appointed Date: 11 January 1996
58 years old

Director
STEWART, Christopher Paul
Resigned: 25 May 2000
Appointed Date: 29 January 1999
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 25 May 2000
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 25 May 2000
Appointed Date: 01 June 1998
73 years old

Director
WEIR, Angela Jane
Resigned: 20 August 1997
Appointed Date: 01 July 1996
64 years old

Director
BLACKFRIAR SECRETARIES LIMITED
Resigned: 12 July 2000
Appointed Date: 25 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996

Director
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Resigned: 01 November 2001
Appointed Date: 06 September 2001

Director
HANOVER CORPORATE MANAGEMENT LIMITED
Resigned: 28 August 2001
Appointed Date: 12 July 2000

EUQUERIA HOLDING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000

13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000

...
... and 117 more events
16 Jan 1996
Director resigned
16 Jan 1996
New secretary appointed
16 Jan 1996
New director appointed
16 Jan 1996
New director appointed
11 Jan 1996
Incorporation