EUROSOFT SOLUTIONS (FRANCE) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX
Company number 02980559
Status Active
Incorporation Date 13 October 1994
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016. The most likely internet sites of EUROSOFT SOLUTIONS (FRANCE) LIMITED are www.eurosoftsolutionsfrance.co.uk, and www.eurosoft-solutions-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurosoft Solutions France Limited is a Private Limited Company. The company registration number is 02980559. Eurosoft Solutions France Limited has been working since 13 October 1994. The present status of the company is Active. The registered address of Eurosoft Solutions France Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ANTONY, Roger Antony is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. Secretary CLARK, Rita Marie Adrienne has been resigned. Secretary CONNER, Eileen has been resigned. Secretary FIRTH, David Samuel Peter has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary LEYSHON, Alison Jane has been resigned. Secretary NOLAN, Cheryl has been resigned. Secretary NOLAN, Cheryl has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLARK, Rita Marie Adrienne has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEGG, Timothy John has been resigned. Director LEYSHON, Alison Jane has been resigned. Director MILLER, Ian Kenneth has been resigned. Director MOSS, Ronald Allen has been resigned. Director PHIPPS, Julian Gerard Powell has been resigned. Director SIMMONDS, Stephen William has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANTONY, Roger Antony
Appointed Date: 30 June 2015

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
CLARK, Rita Marie Adrienne
Resigned: 10 November 1995
Appointed Date: 19 October 1995

Secretary
CONNER, Eileen
Resigned: 31 March 2005
Appointed Date: 27 April 2003

Secretary
FIRTH, David Samuel Peter
Resigned: 05 July 1999
Appointed Date: 10 November 1995

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 14 September 2007

Secretary
LEYSHON, Alison Jane
Resigned: 17 August 2001
Appointed Date: 05 July 1999

Secretary
NOLAN, Cheryl
Resigned: 14 September 2007
Appointed Date: 31 March 2005

Secretary
NOLAN, Cheryl
Resigned: 27 April 2003
Appointed Date: 17 August 2001

Secretary
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 13 October 1994

Director
CLARK, Rita Marie Adrienne
Resigned: 10 November 1995
Appointed Date: 19 October 1995
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 October 1994
Appointed Date: 13 October 1994

Director
HUGHES, John Llewellyn Mostyn
Resigned: 03 July 2009
Appointed Date: 29 July 2005
74 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 03 July 2009
62 years old

Director
LEGG, Timothy John
Resigned: 10 November 1995
Appointed Date: 19 October 1994
59 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 17 August 2001
58 years old

Director
MILLER, Ian Kenneth
Resigned: 30 November 2004
Appointed Date: 27 April 2003
77 years old

Director
MOSS, Ronald Allen
Resigned: 03 February 1999
Appointed Date: 10 November 1995
78 years old

Director
PHIPPS, Julian Gerard Powell
Resigned: 17 August 2001
Appointed Date: 20 July 1999
59 years old

Director
SIMMONDS, Stephen William
Resigned: 20 July 1999
Appointed Date: 10 November 1995
69 years old

Director
WELCH, Alwyn Frank
Resigned: 31 May 2010
Appointed Date: 13 February 2006
68 years old

Director
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011
64 years old

Persons With Significant Control

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

EUROSOFT SOLUTIONS (FRANCE) LIMITED Events

31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

03 Jul 2015
Appointment of Mr Roger Antony Antony as a secretary on 30 June 2015
...
... and 96 more events
17 Nov 1995
New director appointed
17 Nov 1995
Auditor's resignation
04 Sep 1995
Ad 02/08/95--------- £ si 997@1=997 £ ic 2/999
25 May 1995
Accounting reference date notified as 31/03
13 Oct 1994
Incorporation