EUROPEAN CONSULTANCY SERVICES LIMITED
WISBOROUGH GREEN

Hellopages » West Sussex » Chichester » RH14 0HA

Company number 03070410
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address LESLIE ALLEN-VERCOE, BURDOCKS BRICK KILN COMMON, FITTLEWORTH ROAD, WISBOROUGH GREEN, WEST SUSSEX, RH14 0HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EUROPEAN CONSULTANCY SERVICES LIMITED are www.europeanconsultancyservices.co.uk, and www.european-consultancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Billingshurst Rail Station is 3.6 miles; to Amberley Rail Station is 7.1 miles; to Witley 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 Consultancy Services Limited is a Private Limited Company. The company registration number is 03070410. European Consultancy Services Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of European Consultancy Services Limited is Leslie Allen Vercoe Burdocks Brick Kiln Common Fittleworth Road Wisborough Green West Sussex Rh14 0ha. . ALLEN VERCOE, Jennifer Jane is a Director of the company. ALLEN VERCOE, Leslie Charles is a Director of the company. ALLEN-VERCOE, Jennifer Jane is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary RICHARDSON, James Ernest has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director GURLAND, Penelope has been resigned. Director LINEY, Stephen Geoffrey John has been resigned. Director MCCARTHY, James Anthony has been resigned. Director NARCISO, Oscar Manuel Pereira has been resigned. Director RICHARDSON, James Ernest has been resigned. Director WRIGHT, Richard Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN VERCOE, Jennifer Jane
Appointed Date: 04 August 2006
67 years old

Director
ALLEN VERCOE, Leslie Charles
Appointed Date: 01 October 2005
81 years old

Director
ALLEN-VERCOE, Jennifer Jane
Appointed Date: 01 April 2010
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 27 June 1995
Appointed Date: 20 June 1995

Secretary
RICHARDSON, James Ernest
Resigned: 01 July 2009
Appointed Date: 05 November 1996

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 27 June 1995
Appointed Date: 20 June 1995

Director
GURLAND, Penelope
Resigned: 12 October 2005
Appointed Date: 25 March 2004
64 years old

Director
LINEY, Stephen Geoffrey John
Resigned: 25 March 2004
Appointed Date: 01 April 1999
79 years old

Director
MCCARTHY, James Anthony
Resigned: 30 October 2000
Appointed Date: 02 July 1997
77 years old

Director
NARCISO, Oscar Manuel Pereira
Resigned: 01 August 2010
Appointed Date: 01 August 2009
66 years old

Director
RICHARDSON, James Ernest
Resigned: 01 July 2009
Appointed Date: 28 August 1997
95 years old

Director
WRIGHT, Richard Thomas
Resigned: 18 March 1999
Appointed Date: 05 November 1996
76 years old

EUROPEAN CONSULTANCY SERVICES LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 30 June 2016
23 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2

23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
22 Apr 1996
Company name changed clarina services LIMITED\certificate issued on 23/04/96
02 Jul 1995
Director resigned
02 Jul 1995
Secretary resigned
02 Jul 1995
Registered office changed on 02/07/95 from: 31-33 bondway london SW8 1SJ
20 Jun 1995
Incorporation