EUROPATCH (UK) LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 3AY

Company number 03876321
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 12-15 HANGER GREEN, EALING, LONDON, GREATER LONDON, W5 3AY
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 Statement of capital on 2015-12-04 GBP 1 . The most likely internet sites of EUROPATCH (UK) LIMITED are www.europatchuk.co.uk, and www.europatch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 6.8 miles; to Balham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Europatch Uk Limited is a Private Limited Company. The company registration number is 03876321. Europatch Uk Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Europatch Uk Limited is 12 15 Hanger Green Ealing London Greater London W5 3ay. . HGR SECRETARIES LIMITED is a Secretary of the company. CHOUCAIR, Hadi is a Director of the company. Secretary ALHASAN, Bilal has been resigned. Secretary ALHASAN, Bilal has been resigned. Secretary MAHMASSANI, Ismat Malek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MALAS, Bashir Hamze has been resigned. Director MALAS, Fadi Hamze has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
HGR SECRETARIES LIMITED
Appointed Date: 22 March 2010

Director
CHOUCAIR, Hadi
Appointed Date: 16 July 2006
49 years old

Resigned Directors

Secretary
ALHASAN, Bilal
Resigned: 22 March 2010
Appointed Date: 15 November 2009

Secretary
ALHASAN, Bilal
Resigned: 30 September 2009
Appointed Date: 20 January 2004

Secretary
MAHMASSANI, Ismat Malek
Resigned: 20 January 2004
Appointed Date: 09 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
MALAS, Bashir Hamze
Resigned: 24 July 2006
Appointed Date: 09 November 1999
56 years old

Director
MALAS, Fadi Hamze
Resigned: 20 September 2004
Appointed Date: 09 November 1999
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Persons With Significant Control

International Holding Co. For Chocolates And Gifts S.A.L Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPATCH (UK) LIMITED Events

16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 9 November 2015
Statement of capital on 2015-12-04
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
24 Nov 1999
Registered office changed on 24/11/99 from: 20/22 bedford row london WC1R 4JS
24 Nov 1999
New director appointed
24 Nov 1999
Director resigned
24 Nov 1999
Secretary resigned
09 Nov 1999
Incorporation

EUROPATCH (UK) LIMITED Charges

15 January 2002
Deposit agreement to secure own liabilities
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 December 1999
Charge of bank account
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Banque Francaise De L'orient
Description: £55,000.00 deposited by the company woth all other amounts…