GUEST ASSOCIATES (EUROPE) LIMITED
ESSEX

Hellopages » Essex » Epping Forest » CM16 7LR

Company number 02733585
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address 35 THEYDON PARK ROAD, THEYDON BOIS, ESSEX, CM16 7LR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GUEST ASSOCIATES (EUROPE) LIMITED are www.guestassociateseurope.co.uk, and www.guest-associates-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Goodmayes Rail Station is 6.9 miles; to Gidea Park Rail Station is 7.4 miles; to Blackhorse Road Rail Station is 8.2 miles; to Barking Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guest Associates Europe Limited is a Private Limited Company. The company registration number is 02733585. Guest Associates Europe Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Guest Associates Europe Limited is 35 Theydon Park Road Theydon Bois Essex Cm16 7lr. . LONGSTAFF, Daniel is a Secretary of the company. LONGSTAFF, Roger Wreford is a Director of the company. Secretary LONGSTAFF, Roger Wreford has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, William Jack has been resigned. Director GIBSON, Wilber Halsey, Dr has been resigned. Director GOSE, Robert Oran has been resigned. Director GUEST, Fred Kenneth has been resigned. Director LONGSTAFF, Amber Fatima has been resigned. Director MCROY, Rebecca Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LONGSTAFF, Daniel
Appointed Date: 23 October 2007

Director
LONGSTAFF, Roger Wreford
Appointed Date: 03 June 1992
73 years old

Resigned Directors

Secretary
LONGSTAFF, Roger Wreford
Resigned: 23 October 2007
Appointed Date: 03 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 June 1992
Appointed Date: 23 July 1992

Director
CLARK, William Jack
Resigned: 20 April 1994
Appointed Date: 03 June 1992
100 years old

Director
GIBSON, Wilber Halsey, Dr
Resigned: 02 March 1993
Appointed Date: 03 June 1992
98 years old

Director
GOSE, Robert Oran
Resigned: 20 April 1994
Appointed Date: 05 December 1992
103 years old

Director
GUEST, Fred Kenneth
Resigned: 21 February 2001
Appointed Date: 03 June 1992
99 years old

Director
LONGSTAFF, Amber Fatima
Resigned: 23 October 2007
Appointed Date: 20 April 1994
73 years old

Director
MCROY, Rebecca Jane
Resigned: 20 April 1994
Appointed Date: 03 June 1992
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 June 1992
Appointed Date: 23 July 1992

Persons With Significant Control

Mr. Roger Wreford Longstaff
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GUEST ASSOCIATES (EUROPE) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 23 July 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 203

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 56 more events
10 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Aug 1992
Registered office changed on 21/08/92 from: classic house 174-180 old street london EC1V 9BP

13 Aug 1992
Company name changed speed 2771 LIMITED\certificate issued on 14/08/92

23 Jul 1992
Incorporation