TARGUS EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7QR

Company number 01743076
Status Active
Incorporation Date 28 July 1983
Company Type Private Limited Company
Address TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr William Elier Oppenlander as a director on 20 June 2016; Termination of appointment of Victor Carl Streufert as a director on 20 June 2016. The most likely internet sites of TARGUS EUROPE LIMITED are www.targuseurope.co.uk, and www.targus-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 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.Targus Europe Limited is a Private Limited Company. The company registration number is 01743076. Targus Europe Limited has been working since 28 July 1983. The present status of the company is Active. The registered address of Targus Europe Limited is Tricor Suite 4th Floor 50 Mark Lane London Ec3r 7qr. . DUNNE, Michael is a Director of the company. HORRAS, Randolph Paul is a Director of the company. OPPENLANDER, William Elier is a Director of the company. WILLIAMS, Mikel Howard is a Director of the company. Secretary KHODJASTEH-PEY, Hassan has been resigned. Director COPP, Neil Dennis Bruce has been resigned. Director FOX, Giles Edward has been resigned. Director HAY, Lorely Jane has been resigned. Director HOOPIS, Michael Peter has been resigned. Director INACIO, Sophie Lucile Laure has been resigned. Director JOHNSON, James Howard has been resigned. Director KHODJASTEH-PEY, Hassan has been resigned. Director LLOYD, William Anthony has been resigned. Director STREUFERT, Victor Carl has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DUNNE, Michael
Appointed Date: 31 October 2008
54 years old

Director
HORRAS, Randolph Paul
Appointed Date: 22 February 2016
66 years old

Director
OPPENLANDER, William Elier
Appointed Date: 20 June 2016
60 years old

Director
WILLIAMS, Mikel Howard
Appointed Date: 22 February 2016
68 years old

Resigned Directors

Secretary
KHODJASTEH-PEY, Hassan
Resigned: 03 November 2008

Director
COPP, Neil Dennis Bruce
Resigned: 18 January 1996
83 years old

Director
FOX, Giles Edward
Resigned: 21 May 1993
61 years old

Director
HAY, Lorely Jane
Resigned: 08 September 1992
76 years old

Director
HOOPIS, Michael Peter
Resigned: 19 February 2016
Appointed Date: 09 July 2008
74 years old

Director
INACIO, Sophie Lucile Laure
Resigned: 29 September 2004
Appointed Date: 30 April 2004
50 years old

Director
JOHNSON, James Howard
Resigned: 09 July 2008
Appointed Date: 17 January 1996
89 years old

Director
KHODJASTEH-PEY, Hassan
Resigned: 03 November 2008
Appointed Date: 17 January 1996
76 years old

Director
LLOYD, William Anthony
Resigned: 03 September 2001
Appointed Date: 17 January 1996
64 years old

Director
STREUFERT, Victor Carl
Resigned: 20 June 2016
Appointed Date: 09 July 2008
68 years old

Persons With Significant Control

Targus Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGUS EUROPE LIMITED Events

17 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Sep 2016
Appointment of Mr William Elier Oppenlander as a director on 20 June 2016
12 Sep 2016
Termination of appointment of Victor Carl Streufert as a director on 20 June 2016
05 Jul 2016
Full accounts made up to 30 September 2015
14 Jun 2016
Appointment of Mr Mikel Howard Williams as a director on 22 February 2016
...
... and 147 more events
04 Mar 1987
Accounts for a small company made up to 30 September 1986
04 Mar 1987
Return made up to 02/03/87; full list of members
11 Apr 1986
Accounts made up to 30 September 1985
28 Jul 1983
Certificate of incorporation
28 Jul 1983
Incorporation

TARGUS EUROPE LIMITED Charges

3 February 2016
Charge code 0174 3076 0022
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land. The company charges by way of a first legal mortgage…
31 December 2011
Non-possessory pledge of moveables agreement
Delivered: 9 January 2012
Status: Satisfied on 10 February 2016
Persons entitled: Bank of America N.A.
Description: All moveable assets being all present and future moveable…
26 September 2011
Non-possessory pledge of moveables agreement
Delivered: 5 October 2011
Status: Satisfied on 19 February 2016
Persons entitled: Bank of America, N.A. as Pledgee
Description: A non-possessory pledge over the moveable assets see image…
26 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 10 February 2016
Persons entitled: Bank of America, N.A. as Agent
Description: Fixed and floating charge over the undertaking and all…
7 February 2011
Guarantee & debenture
Delivered: 12 February 2011
Status: Satisfied on 5 October 2011
Persons entitled: Ge Commercial Finance Limited
Description: All its securities means all stocks, shares, bonds and…
7 May 2004
Debenture
Delivered: 17 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc. (As Agent and Security Trustee for the Bank Product Providers Andthe Lender Group)
Description: Fixed and floating charges over the undertaking and all…
5 May 2004
Intercompany subordination agreement
Delivered: 24 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc. (As Agent for the Lenders)
Description: The turnover trust referred to in part ii above will take…
5 May 2004
Loan and security agreement
Delivered: 19 May 2004
Status: Satisfied on 6 January 2006
Persons entitled: Wells Fargo Foothill, Inc (As the Arranger the Administrative Agent and Security Trustee Forthe Lenders (the Administrative Agent)
Description: All of its right title and interest in all currently…
23 June 1999
Letter of charge
Delivered: 30 June 1999
Status: Satisfied on 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
27 December 1996
Letter of charge
Delivered: 14 January 1997
Status: Satisfied on 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
27 July 1993
Composite guarantee and debenture
Delivered: 17 August 1993
Status: Satisfied on 2 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland Defined)as Agent and Trustee for Itself and Treasury (As
Description: See form 395. fixed and floating charges over the…
27 July 1993
Letter of set-off
Delivered: 17 August 1993
Status: Satisfied on 2 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed and specific charge all moies at 27/7/93 or…
14 May 1991
Debenture
Delivered: 21 May 1991
Status: Satisfied on 29 July 1993
Persons entitled: Albaraka International Bank Limited
Description: By way of first fixed and floating charge over all…
14 May 1991
Debenture
Delivered: 21 May 1991
Status: Satisfied on 29 July 1993
Persons entitled: Albaraka International Bank Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 1988
Debenture
Delivered: 26 March 1988
Status: Satisfied on 29 July 1993
Persons entitled: Albaraka International Bank Limited.
Description: Fixed and floating charge undertaking and all property and…
14 March 1988
General letter of hypothecation
Delivered: 26 March 1988
Status: Satisfied on 29 July 1993
Persons entitled: Albaraka International Bank Limited.
Description: All goods bills of lading dock and warehouse warrants other…
30 October 1987
Debenture
Delivered: 11 November 1987
Status: Satisfied on 29 April 2004
Persons entitled: Targus Group PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1987
Mortgage debenture
Delivered: 30 October 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 August 1987
Assignment of letter of credit
Delivered: 11 August 1987
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker
Description: All right title and interest in and to the said letter of…
23 April 1987
Letter of charge
Delivered: 30 April 1987
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Society Anonymelincensed Deposit Taker
Description: All rights held from time to time in any account of the…
14 March 1987
Assignment
Delivered: 25 March 1987
Status: Satisfied
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker
Description: All right title and interest in and to the said letter of…
13 April 1984
Charge
Delivered: 25 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…