EUROPEAN INTERNATIONAL LIMITED
SHANKLIN

Hellopages » Isle of Wight » Isle of Wight » PO37 6RR

Company number 03476476
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address BOURNE HALL HOTEL, LUCCOMBE ROAD, SHANKLIN, ISLE OF WIGHT, PO37 6RR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of EUROPEAN INTERNATIONAL LIMITED are www.europeaninternational.co.uk, and www.european-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Sandown Rail Station is 2.6 miles; to Brading Rail Station is 4.3 miles; to Ryde St Johns Road Rail Station is 7.2 miles; to Ryde Pier Head Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European International Limited is a Private Limited Company. The company registration number is 03476476. European International Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of European International Limited is Bourne Hall Hotel Luccombe Road Shanklin Isle of Wight Po37 6rr. . MACKAY, Carol Ann is a Secretary of the company. MACKAY, Carol Ann is a Director of the company. MACKAY, James Stanley is a Director of the company. Secretary BANBURY, Rosalind Janet has been resigned. Secretary MACKAY, Carol Ann has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BELL, Roy Stephen has been resigned. Director CALLAGHAN, James Daniel has been resigned. Director CALLAGHAN, James Daniel has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MACKAY, Carol Ann
Appointed Date: 19 June 2003

Director
MACKAY, Carol Ann
Appointed Date: 04 December 1997
60 years old

Director
MACKAY, James Stanley
Appointed Date: 04 December 1997
60 years old

Resigned Directors

Secretary
BANBURY, Rosalind Janet
Resigned: 19 June 2003
Appointed Date: 23 March 1999

Secretary
MACKAY, Carol Ann
Resigned: 27 April 1999
Appointed Date: 04 December 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Director
BELL, Roy Stephen
Resigned: 31 July 2000
Appointed Date: 22 April 1999
71 years old

Director
CALLAGHAN, James Daniel
Resigned: 06 August 2007
Appointed Date: 01 January 2004
65 years old

Director
CALLAGHAN, James Daniel
Resigned: 31 December 2001
Appointed Date: 05 June 2000
65 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Persons With Significant Control

Mr James Stanley Mackay
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN INTERNATIONAL LIMITED Events

31 Dec 2016
Confirmation statement made on 3 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 56 more events
22 Dec 1997
New director appointed
22 Dec 1997
New secretary appointed;new director appointed
22 Dec 1997
Director resigned
22 Dec 1997
Secretary resigned
04 Dec 1997
Incorporation

EUROPEAN INTERNATIONAL LIMITED Charges

14 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bourne hall country house hotel 11 luccombe road shanklin…