EUROTEAM ENTERPRISE LIMITED
LONDON MIDLEX EIGHTY SEVEN LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 03443925
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address THE BROADGATE TOWER 7TH FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 2 October 2016 with updates; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of EUROTEAM ENTERPRISE LIMITED are www.euroteamenterprise.co.uk, and www.euroteam-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroteam Enterprise Limited is a Private Limited Company. The company registration number is 03443925. Euroteam Enterprise Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Euroteam Enterprise Limited is The Broadgate Tower 7th Floor 20 Primrose Street London Ec2a 2ew. . BARONE, Laura is a Secretary of the company. MULATERO, Carlo is a Director of the company. Nominee Secretary ADNAN, Gerda has been resigned. Secretary BARONE, Laura has been resigned. Secretary BARONE, Laura has been resigned. Secretary MULATERO, Carlo has been resigned. Secretary MULATERO, Katia has been resigned. Secretary RIDGWAY FINANCIAL SERVICES LIMITED has been resigned. Director BARONE, Rinaldo has been resigned. Director MULATERO, Carlo has been resigned. Director MULATERO, Carlo has been resigned. Director MULATERO, Stefania has been resigned. Nominee Director RABAGLIATI, David Mclaren has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARONE, Laura
Appointed Date: 20 September 2005

Director
MULATERO, Carlo
Appointed Date: 20 September 2005
68 years old

Resigned Directors

Nominee Secretary
ADNAN, Gerda
Resigned: 27 October 1998
Appointed Date: 02 October 1997

Secretary
BARONE, Laura
Resigned: 07 October 2004
Appointed Date: 01 March 2002

Secretary
BARONE, Laura
Resigned: 14 January 2002
Appointed Date: 27 September 1999

Secretary
MULATERO, Carlo
Resigned: 27 September 1999
Appointed Date: 27 October 1998

Secretary
MULATERO, Katia
Resigned: 20 September 2005
Appointed Date: 07 October 2004

Secretary
RIDGWAY FINANCIAL SERVICES LIMITED
Resigned: 01 March 2002
Appointed Date: 14 January 2002

Director
BARONE, Rinaldo
Resigned: 17 July 2004
Appointed Date: 27 October 1998
98 years old

Director
MULATERO, Carlo
Resigned: 07 October 2004
Appointed Date: 01 March 2002
68 years old

Director
MULATERO, Carlo
Resigned: 14 January 2002
Appointed Date: 20 July 1999
68 years old

Director
MULATERO, Stefania
Resigned: 20 September 2005
Appointed Date: 07 October 2004
44 years old

Nominee Director
RABAGLIATI, David Mclaren
Resigned: 27 October 1998
Appointed Date: 02 October 1997
74 years old

Persons With Significant Control

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

EUROTEAM ENTERPRISE LIMITED Events

09 Nov 2016
Total exemption full accounts made up to 31 December 2015
04 Nov 2016
Confirmation statement made on 2 October 2016 with updates
24 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 65 more events
17 Dec 1998
Secretary resigned
17 Dec 1998
New director appointed
04 Nov 1998
Company name changed midlex eighty seven LIMITED\certificate issued on 05/11/98
21 Oct 1998
Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98

02 Oct 1997
Incorporation