EUNETWORKS FIBER UK LIMITED
LONDON GLOBAL VOICE NETWORKS LIMITED NEWINCCO 284 LIMITED

Hellopages » Greater London » Islington » EC2A 2DT

Company number 04840874
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address 15 WORSHIP STREET, LONDON, EC2A 2DT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Nicholas George as a director on 21 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 60,001,000 . The most likely internet sites of EUNETWORKS FIBER UK LIMITED are www.eunetworksfiberuk.co.uk, and www.eunetworks-fiber-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eunetworks Fiber Uk Limited is a Private Limited Company. The company registration number is 04840874. Eunetworks Fiber Uk Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Eunetworks Fiber Uk Limited is 15 Worship Street London Ec2a 2dt. . TAYLOR, Richard Henry is a Secretary of the company. RAFUSE, Brady Reid is a Director of the company. TAYLOR, Richard Henry is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director DEY, David has been resigned. Director GEORGE, Nicholas has been resigned. Director GEORGE, Nicholas has been resigned. Director MEANEY, Noel has been resigned. Director NIGHTINGALE, Christopher George Edward has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
TAYLOR, Richard Henry
Appointed Date: 14 January 2010

Director
RAFUSE, Brady Reid
Appointed Date: 07 May 2009
62 years old

Director
TAYLOR, Richard Henry
Appointed Date: 18 May 2015
52 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 14 January 2010
Appointed Date: 22 July 2003

Director
DEY, David
Resigned: 28 April 2009
Appointed Date: 18 April 2006
87 years old

Director
GEORGE, Nicholas
Resigned: 21 November 2016
Appointed Date: 18 May 2015
71 years old

Director
GEORGE, Nicholas
Resigned: 18 May 2015
Appointed Date: 22 February 2010
71 years old

Director
MEANEY, Noel
Resigned: 22 February 2010
Appointed Date: 24 September 2003
64 years old

Director
NIGHTINGALE, Christopher George Edward
Resigned: 13 August 2008
Appointed Date: 24 September 2003
67 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 24 September 2003
Appointed Date: 22 July 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 24 September 2003
Appointed Date: 22 July 2003

EUNETWORKS FIBER UK LIMITED Events

21 Nov 2016
Termination of appointment of Nicholas George as a director on 21 November 2016
22 Jun 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 60,001,000

25 Feb 2016
Appointment of Mr Nicholas George as a director on 18 May 2015
15 Jun 2015
Director's details changed for Brady Reid Rafuse on 6 June 2015
...
... and 66 more events
02 Jun 2005
Director resigned
02 Jun 2005
Ad 24/09/03--------- £ si 999@1
15 Oct 2004
Return made up to 22/07/04; full list of members
24 Sep 2003
Company name changed newincco 284 LIMITED\certificate issued on 24/09/03
22 Jul 2003
Incorporation

EUNETWORKS FIBER UK LIMITED Charges

2 October 2014
Charge code 0484 0874 0005
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC(As Security Agent and Trustee)
Description: L/H fourth and fifth floor 15 worship street london t/n…
8 May 2013
Charge code 0484 0874 0004
Delivered: 17 May 2013
Status: Satisfied on 9 October 2014
Persons entitled: Barclays Bank PLC as Security Agent
Description: L/H 15 worship sreet, london t/no AGL228491. L/h land lying…
4 February 2011
Rent deposit deed
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The deposit balance and all money withdrawn from the…
8 September 2009
Charge of deposit
Delivered: 11 September 2009
Status: Satisfied on 15 April 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £180,000 credited to account…
8 September 2009
Charge of deposit
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…