EUBUSINESS LIMITED
CHESHAM OVAL (1421) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 2HL
Company number 03803196
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address 24 HAMPDEN AVENUE, CHESHAM, BUCKINGHAMSHIRE, HP5 2HL
Home Country United Kingdom
Nature of Business 63120 - Web portals
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EUBUSINESS LIMITED are www.eubusiness.co.uk, and www.eubusiness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Eubusiness Limited is a Private Limited Company. The company registration number is 03803196. Eubusiness Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Eubusiness Limited is 24 Hampden Avenue Chesham Buckinghamshire Hp5 2hl. . TER-BERG, Michael Jan Irvin is a Secretary of the company. PRAG, Nicholas Simon is a Director of the company. TER-BERG, Michael Jan Irvin is a Director of the company. Secretary HEALD, Ben has been resigned. Secretary PRAG, David has been resigned. Secretary PRAG, Derek has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director GILROY, David Charles has been resigned. Director GRAY, Andrew Hamilton has been resigned. Director HEALD, Ben has been resigned. Director JINDAL, Ian Krishna has been resigned. Director PRAG, David has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Web portals".


Current Directors

Secretary
TER-BERG, Michael Jan Irvin
Appointed Date: 28 June 2010

Director
PRAG, Nicholas Simon
Appointed Date: 22 October 1999
72 years old

Director
TER-BERG, Michael Jan Irvin
Appointed Date: 11 July 2003
72 years old

Resigned Directors

Secretary
HEALD, Ben
Resigned: 26 March 2001
Appointed Date: 22 October 1999

Secretary
PRAG, David
Resigned: 01 May 2003
Appointed Date: 26 March 2001

Secretary
PRAG, Derek
Resigned: 20 January 2010
Appointed Date: 01 May 2003

Nominee Secretary
OVALSEC LIMITED
Resigned: 22 October 1999
Appointed Date: 08 July 1999

Director
GILROY, David Charles
Resigned: 26 March 2001
Appointed Date: 22 October 1999
63 years old

Director
GRAY, Andrew Hamilton
Resigned: 26 March 2001
Appointed Date: 22 October 1999
67 years old

Director
HEALD, Ben
Resigned: 26 March 2001
Appointed Date: 22 October 1999
64 years old

Director
JINDAL, Ian Krishna
Resigned: 16 July 2004
Appointed Date: 11 July 2003
60 years old

Director
PRAG, David
Resigned: 08 May 2003
Appointed Date: 22 October 1999

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 22 October 1999
Appointed Date: 08 July 1999

Nominee Director
OVALSEC LIMITED
Resigned: 22 October 1999
Appointed Date: 08 July 1999

Persons With Significant Control

Mr Nicholas Simon Prag
Notified on: 15 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUBUSINESS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 8 July 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 57,815

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
03 Nov 1999
New director appointed
03 Nov 1999
New director appointed
03 Nov 1999
New secretary appointed;new director appointed
03 Nov 1999
New director appointed
08 Jul 1999
Incorporation