EWAY EUROPE LIMITED
IPSWICH STARPAY EUROPE LIMITED

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 06093106
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address SAPPHIRE HOUSE UNIT 2, 47 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, ENGLAND, IP1 4JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Sapphire House Unit 2 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 22 June 2016. The most likely internet sites of EWAY EUROPE LIMITED are www.ewayeurope.co.uk, and www.eway-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Eway Europe Limited is a Private Limited Company. The company registration number is 06093106. Eway Europe Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Eway Europe Limited is Sapphire House Unit 2 47 Knightsdale Road Ipswich Suffolk England Ip1 4jj. . CHAN, Kwok Fai Konrad is a Director of the company. GREEN, David Lawrence is a Director of the company. HOLLAND, Charles Joseph is a Director of the company. Secretary BULLOCK, Matthew John has been resigned. Secretary COOPER, Kellie Anne has been resigned. Director BULLOCK, Matthew John has been resigned. Director WAYGOOD, David William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHAN, Kwok Fai Konrad
Appointed Date: 01 April 2016
54 years old

Director
GREEN, David Lawrence
Appointed Date: 01 April 2016
58 years old

Director
HOLLAND, Charles Joseph
Appointed Date: 01 April 2016
47 years old

Resigned Directors

Secretary
BULLOCK, Matthew John
Resigned: 01 April 2016
Appointed Date: 12 February 2007

Secretary
COOPER, Kellie Anne
Resigned: 20 November 2008
Appointed Date: 12 February 2007

Director
BULLOCK, Matthew John
Resigned: 01 April 2016
Appointed Date: 12 February 2007
54 years old

Director
WAYGOOD, David William
Resigned: 20 September 2011
Appointed Date: 27 August 2008
74 years old

Persons With Significant Control

Matthew John Bullock
Notified on: 12 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EWAY EUROPE LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Sapphire House Unit 2 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 22 June 2016
22 Jun 2016
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on 22 June 2016
22 Jun 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 26 more events
09 Dec 2008
Total exemption full accounts made up to 29 February 2008
03 Sep 2008
Director appointed david william waygood
12 Mar 2008
Return made up to 12/02/08; full list of members
16 Mar 2007
Registered office changed on 16/03/07 from: the 401 centre, 302 regent street, london united kingdom W1B 3HH
12 Feb 2007
Incorporation