EUSTON GROUND CONTROL LIMITED

Hellopages » Greater London » Camden » NW1 2HP

Company number 03660412
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address 1 COBOURG STREET, LONDON, NW1 2HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of EUSTON GROUND CONTROL LIMITED are www.eustongroundcontrol.co.uk, and www.euston-ground-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Euston Ground Control Limited is a Private Limited Company. The company registration number is 03660412. Euston Ground Control Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of Euston Ground Control Limited is 1 Cobourg Street London Nw1 2hp. . JESTICO, Thomas Harry is a Director of the company. WHILES, John Geoffrey is a Director of the company. Secretary INGRAM, Anthony John has been resigned. Secretary RICHARDSON, Heinz has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director INGRAM, Anthony John has been resigned. Director RICHARDSON, Heinz has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
JESTICO, Thomas Harry
Appointed Date: 03 November 1998
83 years old

Director
WHILES, John Geoffrey
Appointed Date: 03 November 1998
78 years old

Resigned Directors

Secretary
INGRAM, Anthony John
Resigned: 30 March 2007
Appointed Date: 03 November 1998

Secretary
RICHARDSON, Heinz
Resigned: 01 November 2012
Appointed Date: 30 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Director
INGRAM, Anthony John
Resigned: 30 March 2007
Appointed Date: 03 November 1998
73 years old

Director
RICHARDSON, Heinz
Resigned: 01 November 2012
Appointed Date: 11 July 2002
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Persons With Significant Control

Mr John Geoffrey Whiles
Notified on: 3 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUSTON GROUND CONTROL LIMITED Events

25 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 30 June 2016
17 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

16 Sep 2015
Accounts for a dormant company made up to 30 June 2015
11 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 53 more events
14 Jan 1999
New director appointed
14 Jan 1999
New secretary appointed;new director appointed
14 Jan 1999
New director appointed
14 Jan 1999
Secretary resigned
03 Nov 1998
Incorporation