ACCESS PRODUCTS (EUROPE) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1EJ

Company number 03133198
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address SPROULL & CO, 31-33 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1EJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 40,000 . The most likely internet sites of ACCESS PRODUCTS (EUROPE) LIMITED are www.accessproductseurope.co.uk, and www.access-products-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Access Products Europe Limited is a Private Limited Company. The company registration number is 03133198. Access Products Europe Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Access Products Europe Limited is Sproull Co 31 33 College Road Harrow Middlesex Ha1 1ej. . SNELLING, Andrew is a Secretary of the company. HIJAZI, Bassam Eid is a Director of the company. Secretary ELKURD, Sami has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SNELLING, Andrew
Appointed Date: 07 December 2006

Director
HIJAZI, Bassam Eid
Appointed Date: 01 December 1995
76 years old

Resigned Directors

Secretary
ELKURD, Sami
Resigned: 07 December 2006
Appointed Date: 01 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 01 December 1995

Persons With Significant Control

Mr Bassam Eid Hijazi
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ACCESS PRODUCTS (EUROPE) LIMITED Events

05 Jan 2017
Confirmation statement made on 1 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40,000

15 Dec 2015
Director's details changed for Bassam Hijazi on 18 September 2015
07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
23 Feb 1996
New director appointed
23 Feb 1996
Secretary resigned;director resigned
23 Feb 1996
New secretary appointed
23 Feb 1996
Registered office changed on 23/02/96 from: 33 crwys road cardiff CF2 4YF
01 Dec 1995
Incorporation