EUROHOME UK MORTGAGES 2007 - 1 PLC
LONDON TEUTON NO. 1 PLC

Hellopages » City of London » City of London » EC3A 6AP

Company number 05931269
Status Active
Incorporation Date 11 September 2006
Company Type Public Limited Company
Address 35 GREAT ST HELEN'S, LONDON, EC3A 6AP
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 Registration of charge 059312690003, created on 7 December 2016; Director's details changed for Sfm Directors Limited on 9 December 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016. The most likely internet sites of EUROHOME UK MORTGAGES 2007 - 1 PLC are www.eurohomeukmortgages20071.co.uk, and www.eurohome-uk-mortgages-2007-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurohome Uk Mortgages 2007 1 Plc is a Public Limited Company. The company registration number is 05931269. Eurohome Uk Mortgages 2007 1 Plc has been working since 11 September 2006. The present status of the company is Active. The registered address of Eurohome Uk Mortgages 2007 1 Plc is 35 Great St Helen S London Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WHITAKER, Paivi Helena is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 04 December 2006

Director
WHITAKER, Paivi Helena
Appointed Date: 01 August 2008
62 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 04 December 2006

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 04 December 2006

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 December 2006
Appointed Date: 11 September 2006

Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 04 December 2006
Appointed Date: 11 September 2006

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 04 December 2006
Appointed Date: 11 September 2006

Persons With Significant Control

Eurohome Mortgages Holdings Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROHOME UK MORTGAGES 2007 - 1 PLC Events

14 Dec 2016
Registration of charge 059312690003, created on 7 December 2016
13 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
13 Dec 2016
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
13 Dec 2016
Registration of charge 059312690002, created on 7 December 2016
...
... and 46 more events
15 Dec 2006
Memorandum and Articles of Association
15 Dec 2006
Registered office changed on 15/12/06 from: 9 cheapside london EC2V 6AD
15 Dec 2006
Ad 04/12/06--------- £ si 49998@1=49998 £ ic 2/50000
07 Dec 2006
Company name changed teuton no. 1 PLC\certificate issued on 07/12/06
11 Sep 2006
Incorporation

EUROHOME UK MORTGAGES 2007 - 1 PLC Charges

7 December 2016
Charge code 0593 1269 0003
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Law Debenture Trust Corporation P.L.C.
Description: Contains fixed charge…
7 December 2016
Charge code 0593 1269 0002
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains fixed charge…
21 March 2007
A deed of charge as amended by a supplemental deed of charge dated 02/04/2007 and
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Trustee)
Description: All of its interests rights and entitlements in respect of…