EUROCLEAR INTERNATIONAL SERVICES LIMITED
TRUSHELFCO (NO.3190) LIMITED

Hellopages » City of London » City of London » EC4M 5SB

Company number 05658141
Status Active
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Daksha Hirani as a secretary on 3 March 2017; Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EUROCLEAR INTERNATIONAL SERVICES LIMITED are www.euroclearinternationalservices.co.uk, and www.euroclear-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 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.Euroclear International Services Limited is a Private Limited Company. The company registration number is 05658141. Euroclear International Services Limited has been working since 19 December 2005. The present status of the company is Active. The registered address of Euroclear International Services Limited is 33 Cannon Street London Ec4m 5sb. . DEBARRE, Fabien is a Director of the company. TRUNDLE, John is a Director of the company. Secretary HIRANI, Daksha has been resigned. Secretary KELLY, Lisa has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director KELLY, Lisa has been resigned. Director MONIR, Nicole Frances has been resigned. Director MORGAN, Gareth Owen has been resigned. Director ROLLAND, Andre Jean Claude has been resigned. Director STERN, Robert Charles has been resigned. Director STOCKTON, Robert Paul has been resigned. Director STOKER, Louise Jane has been resigned. Director TAYLOR, Paul Andre Marcel has been resigned. Director WEBER, Yannic Pierre Jean has been resigned. Director WHITEHEAD, David Clive has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DEBARRE, Fabien
Appointed Date: 07 April 2006
70 years old

Director
TRUNDLE, John
Appointed Date: 01 March 2012
68 years old

Resigned Directors

Secretary
HIRANI, Daksha
Resigned: 03 March 2017
Appointed Date: 02 June 2014

Secretary
KELLY, Lisa
Resigned: 20 February 2014
Appointed Date: 01 January 2012

Secretary
WHITEHEAD, David Clive
Resigned: 31 December 2011
Appointed Date: 07 April 2006

Nominee Secretary
TRUSEC LIMITED
Resigned: 07 April 2006
Appointed Date: 19 December 2005

Director
KELLY, Lisa
Resigned: 20 February 2014
Appointed Date: 01 January 2012
56 years old

Director
MONIR, Nicole Frances
Resigned: 19 January 2006
Appointed Date: 19 December 2005
58 years old

Director
MORGAN, Gareth Owen
Resigned: 07 April 2006
Appointed Date: 19 January 2006
51 years old

Director
ROLLAND, Andre Jean Claude
Resigned: 30 April 2015
Appointed Date: 01 August 2009
74 years old

Director
STERN, Robert Charles
Resigned: 07 April 2006
Appointed Date: 19 January 2006
65 years old

Director
STOCKTON, Robert Paul
Resigned: 08 December 2006
Appointed Date: 07 April 2006
59 years old

Director
STOKER, Louise Jane
Resigned: 19 January 2006
Appointed Date: 19 December 2005
52 years old

Director
TAYLOR, Paul Andre Marcel
Resigned: 10 July 2009
Appointed Date: 08 December 2006
73 years old

Director
WEBER, Yannic Pierre Jean
Resigned: 29 February 2012
Appointed Date: 07 April 2006
70 years old

Director
WHITEHEAD, David Clive
Resigned: 31 December 2011
Appointed Date: 07 April 2006
69 years old

Persons With Significant Control

Euroclear Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROCLEAR INTERNATIONAL SERVICES LIMITED Events

08 Mar 2017
Termination of appointment of Daksha Hirani as a secretary on 3 March 2017
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

06 Jan 2016
Termination of appointment of Andre Jean Claude Rolland as a director on 30 April 2015
...
... and 46 more events
24 Jan 2006
Director resigned
24 Jan 2006
Director resigned
24 Jan 2006
New director appointed
24 Jan 2006
New director appointed
19 Dec 2005
Incorporation