EUROPEAN HYDROCARBONS LIMITED
LONDON INKTREND LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 04819033
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 3 July 2016 with updates; Director's details changed for Mr Stephen Paul West on 12 May 2016. The most likely internet sites of EUROPEAN HYDROCARBONS LIMITED are www.europeanhydrocarbons.co.uk, and www.european-hydrocarbons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Hydrocarbons Limited is a Private Limited Company. The company registration number is 04819033. European Hydrocarbons Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of European Hydrocarbons Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. PACE, George Jens Soby is a Director of the company. WEST, Stephen Paul is a Director of the company. Secretary BELOGORTSEVA, Anna has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WINN, Angela Louise has been resigned. Director ASHURST, Mark Laurence Robert has been resigned. Director BANGURA, Gibril has been resigned. Director CLARENCE-SMITH, Thomas Alton has been resigned. Director GRANNELL, Christopher David has been resigned. Director ROMAN, Stephen George has been resigned. Director SAGE, Anthony William Paul has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director THOMPSON, Karl John has been resigned. Director TURNER, Timothy Paul has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 21 January 2010

Director
PACE, George Jens Soby
Appointed Date: 23 November 2012
66 years old

Director
WEST, Stephen Paul
Appointed Date: 04 October 2013
52 years old

Resigned Directors

Secretary
BELOGORTSEVA, Anna
Resigned: 21 January 2010
Appointed Date: 22 October 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 July 2003
Appointed Date: 03 July 2003

Secretary
WINN, Angela Louise
Resigned: 22 October 2007
Appointed Date: 07 July 2003

Director
ASHURST, Mark Laurence Robert
Resigned: 23 February 2015
Appointed Date: 13 July 2009
67 years old

Director
BANGURA, Gibril
Resigned: 28 April 2015
Appointed Date: 20 October 2004
66 years old

Director
CLARENCE-SMITH, Thomas Alton
Resigned: 20 June 2005
Appointed Date: 20 April 2005
72 years old

Director
GRANNELL, Christopher David
Resigned: 20 April 2010
Appointed Date: 07 July 2003
63 years old

Director
ROMAN, Stephen George
Resigned: 11 October 2003
Appointed Date: 10 October 2003
72 years old

Director
SAGE, Anthony William Paul
Resigned: 30 June 2013
Appointed Date: 24 June 2010
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 July 2003
Appointed Date: 03 July 2003

Director
THOMPSON, Karl John
Resigned: 13 February 2014
Appointed Date: 13 January 2010
69 years old

Director
TURNER, Timothy Paul
Resigned: 04 October 2013
Appointed Date: 24 June 2010
66 years old

EUROPEAN HYDROCARBONS LIMITED Events

04 Aug 2016
Satisfaction of charge 1 in full
18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
12 May 2016
Director's details changed for Mr Stephen Paul West on 12 May 2016
12 May 2016
Director's details changed for Mr George Jens Soby Pace on 12 May 2016
22 Dec 2015
Full accounts made up to 31 December 2014
...
... and 81 more events
19 Jul 2003
Director resigned
19 Jul 2003
Secretary resigned
14 Jul 2003
Registered office changed on 14/07/03 from: 120 east road london N1 6AA
11 Jul 2003
Company name changed inktrend LIMITED\certificate issued on 11/07/03
03 Jul 2003
Incorporation

EUROPEAN HYDROCARBONS LIMITED Charges

2 August 2012
First ranking debenture
Delivered: 3 August 2012
Status: Satisfied on 4 August 2016
Persons entitled: Standard Bank PLC
Description: Fixed and floating charge over all land and assets present…