CENTRO EUROPE (NO.2) LIMITED
LONDON STADIUM EUROPE (NO.2) LIMITED INHOCO 3186 LIMITED

Hellopages » City of London » City of London » EC4N 4SJ

Company number 05398767
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address SECOND FLOOR YORK HOUSE 74-82, QUEEN VICTORIA STREET, LONDON, EC4N 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Witsard Schaper as a director on 25 April 2016. The most likely internet sites of CENTRO EUROPE (NO.2) LIMITED are www.centroeuropeno2.co.uk, and www.centro-europe-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centro Europe No 2 Limited is a Private Limited Company. The company registration number is 05398767. Centro Europe No 2 Limited has been working since 19 March 2005. The present status of the company is Active. The registered address of Centro Europe No 2 Limited is Second Floor York House 74 82 Queen Victoria Street London Ec4n 4sj. . COUTIN, Olivier Jean-Marie Paul is a Secretary of the company. COUTIN, Olivier Jean-Marie Paul is a Director of the company. DESSOLAIN, Michael Charles is a Director of the company. LUNSINGH TONCKENS, Jacob Cornelius Warmolt is a Director of the company. ORLANDI, Andrea Alessandro is a Director of the company. SCHAPER, Witsard is a Director of the company. SMYTH, Kristian is a Director of the company. VOGELAAR, Rudolf is a Director of the company. Secretary CROOKS, Michael Clive has been resigned. Secretary FISH, Andrew Stuart has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CROOKS, Michael Clive has been resigned. Director EGGERT, Thomas Paul Hans has been resigned. Director FISH, Andrew Stuart has been resigned. Director GRUNDMANN, Michael has been resigned. Director HEALEY, Edwin Dyson has been resigned. Director HEALEY, Paul Dyson has been resigned. Director HOBERG, Wenzel Rochus Benedikt has been resigned. Director JACKSON, Thomas Oliver has been resigned. Director KOLB, Richard James Thor has been resigned. Director POSTGES, Frank Rudolph Karl has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COUTIN, Olivier Jean-Marie Paul
Appointed Date: 14 May 2014

Director
COUTIN, Olivier Jean-Marie Paul
Appointed Date: 14 May 2014
63 years old

Director
DESSOLAIN, Michael Charles
Appointed Date: 14 May 2014
69 years old

Director
LUNSINGH TONCKENS, Jacob Cornelius Warmolt
Appointed Date: 14 May 2014
63 years old

Director
ORLANDI, Andrea Alessandro
Appointed Date: 08 October 2014
54 years old

Director
SCHAPER, Witsard
Appointed Date: 25 April 2016
51 years old

Director
SMYTH, Kristian
Appointed Date: 22 June 2015
39 years old

Director
VOGELAAR, Rudolf
Appointed Date: 22 June 2015
65 years old

Resigned Directors

Secretary
CROOKS, Michael Clive
Resigned: 09 November 2012
Appointed Date: 07 April 2005

Secretary
FISH, Andrew Stuart
Resigned: 14 May 2014
Appointed Date: 09 November 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 07 April 2005
Appointed Date: 19 March 2005

Director
CROOKS, Michael Clive
Resigned: 09 November 2012
Appointed Date: 07 April 2005
64 years old

Director
EGGERT, Thomas Paul Hans
Resigned: 03 February 2009
Appointed Date: 14 April 2005
60 years old

Director
FISH, Andrew Stuart
Resigned: 14 May 2014
Appointed Date: 15 September 2010
52 years old

Director
GRUNDMANN, Michael
Resigned: 28 January 2008
Appointed Date: 14 April 2005
71 years old

Director
HEALEY, Edwin Dyson
Resigned: 14 May 2014
Appointed Date: 07 April 2005
87 years old

Director
HEALEY, Paul Dyson
Resigned: 14 May 2014
Appointed Date: 07 April 2005
55 years old

Director
HOBERG, Wenzel Rochus Benedikt
Resigned: 08 October 2014
Appointed Date: 10 May 2011
56 years old

Director
JACKSON, Thomas Oliver
Resigned: 25 April 2016
Appointed Date: 01 September 2015
43 years old

Director
KOLB, Richard James Thor
Resigned: 01 September 2015
Appointed Date: 10 May 2011
55 years old

Director
POSTGES, Frank Rudolph Karl
Resigned: 30 October 2015
Appointed Date: 28 January 2008
60 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 07 April 2005
Appointed Date: 19 March 2005

Persons With Significant Control

Centro Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRO EUROPE (NO.2) LIMITED Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
28 Oct 2016
Full accounts made up to 31 December 2015
13 May 2016
Appointment of Mr Witsard Schaper as a director on 25 April 2016
13 May 2016
Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

...
... and 68 more events
18 Apr 2005
New director appointed
18 Apr 2005
New secretary appointed;new director appointed
18 Apr 2005
New director appointed
07 Apr 2005
Company name changed inhoco 3186 LIMITED\certificate issued on 07/04/05
19 Mar 2005
Incorporation