EUROHUB CORBY (NO.1) LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number 04400715
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 ; Annual return made up to 21 March 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 1 . The most likely internet sites of EUROHUB CORBY (NO.1) LIMITED are www.eurohubcorbyno1.co.uk, and www.eurohub-corby-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Eurohub Corby No 1 Limited is a Private Limited Company. The company registration number is 04400715. Eurohub Corby No 1 Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Eurohub Corby No 1 Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . ROBSON, Eirik Peter is a Director of the company. Secretary COHEN, Rachel has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ROBSON, Eirik Peter
Appointed Date: 21 March 2002
67 years old

Resigned Directors

Secretary
COHEN, Rachel
Resigned: 31 July 2008
Appointed Date: 21 March 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

EUROHUB CORBY (NO.1) LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

06 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1

06 May 2015
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015
06 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 37 more events
28 Jun 2002
Secretary resigned
25 Jun 2002
Registered office changed on 25/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
25 Jun 2002
New director appointed
25 Jun 2002
New secretary appointed
21 Mar 2002
Incorporation

EUROHUB CORBY (NO.1) LIMITED Charges

5 December 2002
Legal charge
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Leasehold land and buildings on the north east and south…
5 December 2002
Deed of assignment
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…