M3 EUROPE LTD.
LONDON

Hellopages » City of London » City of London » EC2R 6AD

Company number 03659093
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address 13-15 MOORGATE, LONDON, EC2R 6AD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of M3 EUROPE LTD. are www.m3europe.co.uk, and www.m3-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 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.M3 Europe Ltd is a Private Limited Company. The company registration number is 03659093. M3 Europe Ltd has been working since 29 October 1998. The present status of the company is Active. The registered address of M3 Europe Ltd is 13 15 Moorgate London Ec2r 6ad. . GARDNER, James Nigel is a Secretary of the company. BRITTON, Stuart Glynn is a Director of the company. GARDNER, James Nigel is a Director of the company. Secretary CHARMAN, Mark Victor has been resigned. Secretary SIMS, Helen Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Michael has been resigned. Director CHARMAN, Mark Victor has been resigned. Director LARDNER, Bernard John has been resigned. Director LEE, Alistair James has been resigned. Director OSTROWSKI, Suzanne Jane has been resigned. Director OSTROWSKI, Suzanne Jane has been resigned. Director RICHARDS, Andrew has been resigned. Director SIMS, Helen Margaret has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GARDNER, James Nigel
Appointed Date: 05 September 2003

Director
BRITTON, Stuart Glynn
Appointed Date: 28 October 2010
53 years old

Director
GARDNER, James Nigel
Appointed Date: 26 September 2000
68 years old

Resigned Directors

Secretary
CHARMAN, Mark Victor
Resigned: 26 September 2000
Appointed Date: 29 October 1998

Secretary
SIMS, Helen Margaret
Resigned: 22 April 2003
Appointed Date: 26 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Director
BAKER, Michael
Resigned: 26 September 2000
Appointed Date: 29 October 1998
69 years old

Director
CHARMAN, Mark Victor
Resigned: 26 September 2000
Appointed Date: 29 October 1998
63 years old

Director
LARDNER, Bernard John
Resigned: 29 January 2001
Appointed Date: 26 September 2000
81 years old

Director
LEE, Alistair James
Resigned: 26 September 2000
Appointed Date: 29 October 1998
57 years old

Director
OSTROWSKI, Suzanne Jane
Resigned: 28 October 2010
Appointed Date: 16 December 2003
56 years old

Director
OSTROWSKI, Suzanne Jane
Resigned: 01 October 2001
Appointed Date: 03 October 2000
56 years old

Director
RICHARDS, Andrew
Resigned: 06 November 2006
Appointed Date: 03 October 2000
62 years old

Director
SIMS, Helen Margaret
Resigned: 14 February 2003
Appointed Date: 26 September 2000
71 years old

Persons With Significant Control

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

M3 EUROPE LTD. Events

02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
19 Jul 2016
Unaudited abridged accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

18 Dec 2015
Registered office address changed from Rdl House 1 Chertsey Road Woking Surrey GU21 5AB to 13-15 Moorgate London EC2R 6AD on 18 December 2015
24 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 63 more events
01 Dec 1999
Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99

18 Aug 1999
Ad 29/10/98--------- £ si 2@1=2 £ ic 2/4
18 Aug 1999
Accounting reference date extended from 31/10/99 to 30/11/99
02 Nov 1998
Secretary resigned
29 Oct 1998
Incorporation

M3 EUROPE LTD. Charges

28 October 2010
Guarantee and debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
11 January 2007
Fixed and floating charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Guarantee and debenture between the company (the chargor) and other (as charging companies) (1) and barclays bank PLC (as "bank") (2)
Delivered: 5 October 2000
Status: Satisfied on 4 January 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…