RETAIL MARKETS (EUROPE) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO18 2RX

Company number 03226314
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address SOUTHAMPTON INTERNATIONAL PARK, GEORGE CURL WAY, SOUTHAMPTON, SO18 2RX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RETAIL MARKETS (EUROPE) LIMITED are www.retailmarketseurope.co.uk, and www.retail-markets-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Redbridge Rail Station is 5 miles; to Shawford Rail Station is 5.4 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Markets Europe Limited is a Private Limited Company. The company registration number is 03226314. Retail Markets Europe Limited has been working since 17 July 1996. The present status of the company is Active. The registered address of Retail Markets Europe Limited is Southampton International Park George Curl Way Southampton So18 2rx. . SMEETON, Robert John is a Secretary of the company. SMEETON, Robert John is a Director of the company. Secretary ACHESON, Michael Peter has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PAUL, Edwin Maurice has been resigned. Secretary SCOTT KILVERT, Nicholas Charles has been resigned. Secretary WINES, Catherine Pierrette Francoise has been resigned. Director ACHESON, Michael Peter has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CALLAHAN, Stephen James has been resigned. Director CAPLAN, Paul Graham has been resigned. Director CLUMP, Carlyle Cyril has been resigned. Director COOKE, Oliver Charles has been resigned. Director COOPER, Paul has been resigned. Director GOOD, Thomas William has been resigned. Director MACKIE, Raymond John has been resigned. Director PAUL, Edwin Maurice has been resigned. Director RAVEN, Brian Kenneth has been resigned. Director WHITTAKER, Nigel has been resigned. Director WINES, Catherine Pierrette Francoise has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMEETON, Robert John
Appointed Date: 30 June 2011

Director
SMEETON, Robert John
Appointed Date: 11 May 2011
57 years old

Resigned Directors

Secretary
ACHESON, Michael Peter
Resigned: 08 February 2000
Appointed Date: 19 July 1996

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Secretary
PAUL, Edwin Maurice
Resigned: 30 June 2011
Appointed Date: 31 October 2006

Secretary
SCOTT KILVERT, Nicholas Charles
Resigned: 12 September 2003
Appointed Date: 08 February 2000

Secretary
WINES, Catherine Pierrette Francoise
Resigned: 31 October 2006
Appointed Date: 12 September 2003

Director
ACHESON, Michael Peter
Resigned: 15 April 2004
Appointed Date: 19 July 1996
66 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Director
CALLAHAN, Stephen James
Resigned: 15 March 1999
Appointed Date: 12 June 1998
64 years old

Director
CAPLAN, Paul Graham
Resigned: 31 July 2002
Appointed Date: 19 July 1996
65 years old

Director
CLUMP, Carlyle Cyril
Resigned: 11 January 2000
Appointed Date: 23 November 1998
72 years old

Director
COOKE, Oliver Charles
Resigned: 15 April 1997
Appointed Date: 31 July 1996
70 years old

Director
COOPER, Paul
Resigned: 11 May 2011
Appointed Date: 05 January 2007
71 years old

Director
GOOD, Thomas William
Resigned: 11 January 2000
Appointed Date: 01 September 1998
60 years old

Director
MACKIE, Raymond John
Resigned: 05 January 2007
Appointed Date: 22 April 1999
79 years old

Director
PAUL, Edwin Maurice
Resigned: 30 June 2011
Appointed Date: 31 August 2006
75 years old

Director
RAVEN, Brian Kenneth
Resigned: 12 June 1998
Appointed Date: 31 July 1996
69 years old

Director
WHITTAKER, Nigel
Resigned: 08 December 1998
Appointed Date: 01 September 1998
76 years old

Director
WINES, Catherine Pierrette Francoise
Resigned: 31 August 2006
Appointed Date: 26 March 2004
68 years old

Persons With Significant Control

Mr Robert John Smeeton
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Universe Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETAIL MARKETS (EUROPE) LIMITED Events

10 May 2017
Accounts for a dormant company made up to 31 December 2016
02 Aug 2016
Confirmation statement made on 2 July 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 December 2015
09 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,100

19 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 88 more events
30 Jul 1996
Registered office changed on 30/07/96 from: 47/49 green lane northwood middlesex HA6 3AE
30 Jul 1996
Ad 19/07/96--------- £ si 100@1=100 £ ic 1/101
25 Jul 1996
Director resigned
25 Jul 1996
Secretary resigned
17 Jul 1996
Incorporation

RETAIL MARKETS (EUROPE) LIMITED Charges

11 January 2000
Guarantee and debenture made between the company and national westminster bank PLC (the security trustee)
Delivered: 17 January 2000
Status: Satisfied on 15 July 2009
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 October 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied on 21 January 2000
Persons entitled: Card Clear PLC
Description: Fixed and floating charges over the undertaking and all…