CAREY EUROPE LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 05113700
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of CAREY EUROPE LIMITED are www.careyeurope.co.uk, and www.carey-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carey Europe Limited is a Private Limited Company. The company registration number is 05113700. Carey Europe Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Carey Europe Limited is 100 New Bridge Street London Ec4v 6ja. . MENDOZA, Gregory Howard is a Secretary of the company. KESSLER, Gary Loren is a Director of the company. MENDOZA, Gregory Howard is a Director of the company. Secretary CASEY, Patrick Noel has been resigned. Secretary MENDOZA, Gregory Howard has been resigned. Secretary RILEY, Nicholas John has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director CASEY, Patrick Noel has been resigned. Director DRISCOLL, James Michael has been resigned. Director MENDOZA, Gregory Howard has been resigned. Director MURPHY, Devin has been resigned. Director RILEY, Nicholas John has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
MENDOZA, Gregory Howard
Appointed Date: 27 June 2013

Director
KESSLER, Gary Loren
Appointed Date: 08 January 2007
61 years old

Director
MENDOZA, Gregory Howard
Appointed Date: 27 June 2013
57 years old

Resigned Directors

Secretary
CASEY, Patrick Noel
Resigned: 01 September 2005
Appointed Date: 28 April 2004

Secretary
MENDOZA, Gregory Howard
Resigned: 14 July 2009
Appointed Date: 29 September 2005

Secretary
RILEY, Nicholas John
Resigned: 14 June 2013
Appointed Date: 14 July 2009

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 28 April 2004
Appointed Date: 27 April 2004

Director
CASEY, Patrick Noel
Resigned: 01 September 2005
Appointed Date: 28 April 2004
73 years old

Director
DRISCOLL, James Michael
Resigned: 30 September 2005
Appointed Date: 28 April 2004
64 years old

Director
MENDOZA, Gregory Howard
Resigned: 14 July 2009
Appointed Date: 29 September 2005
57 years old

Director
MURPHY, Devin
Resigned: 08 January 2007
Appointed Date: 29 September 2005
59 years old

Director
RILEY, Nicholas John
Resigned: 14 June 2013
Appointed Date: 14 July 2009
57 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 28 April 2004
Appointed Date: 27 April 2004

Persons With Significant Control

Carey Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAREY EUROPE LIMITED Events

15 May 2017
Confirmation statement made on 27 April 2017 with updates
03 Jan 2017
Full accounts made up to 31 December 2015
22 Dec 2016
Memorandum and Articles of Association
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Dec 2016
Registration of charge 051137000002, created on 23 November 2016
...
... and 46 more events
07 May 2004
New secretary appointed;new director appointed
05 May 2004
Secretary resigned
05 May 2004
Director resigned
05 May 2004
Registered office changed on 05/05/04 from: suite 18, folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH
27 Apr 2004
Incorporation

CAREY EUROPE LIMITED Charges

23 November 2016
Charge code 0511 3700 0002
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Acf Finco I LP
Description: Contains fixed charge…
17 June 2011
Composite guarantee and security document
Delivered: 8 July 2011
Status: Satisfied on 29 November 2016
Persons entitled: Pnc Bank, National Association (As Agent)
Description: By way of first floating charge all present and future…