EUROMONITOR INTERNATIONAL LIMITED
EUROMONITOR PLC

Hellopages » Greater London » Islington » EC1M 5UX

Company number 01040587
Status Active
Incorporation Date 31 January 1972
Company Type Private Limited Company
Address 60-61 BRITTON STREET, LONDON, EC1M 5UX
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Termination of appointment of Carolyn Harrington as a director on 10 March 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 37,506.75 . The most likely internet sites of EUROMONITOR INTERNATIONAL LIMITED are www.euromonitorinternational.co.uk, and www.euromonitor-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euromonitor International Limited is a Private Limited Company. The company registration number is 01040587. Euromonitor International Limited has been working since 31 January 1972. The present status of the company is Active. The registered address of Euromonitor International Limited is 60 61 Britton Street London Ec1m 5ux. . FENWICK, Trevor James is a Secretary of the company. FENWICK, Trevor James is a Director of the company. KITCHIN, Timothy Randolph Everard is a Director of the company. SENIOR, Robert Norman is a Director of the company. Director CARTER, Andrew John has been resigned. Director CLEVELAND, David has been resigned. Director COULSON, Catherine Ann Kirby has been resigned. Director GUDGIN, David Richard has been resigned. Director HARRINGTON, Carolyn has been resigned. Director HUNTER, Sarah Frances has been resigned. Director IRWIN, Anthony has been resigned. Director MASLEN, Andrew has been resigned. Director SISMEY, Ian Michael has been resigned. Director WESTBROOK, Georgina Mary Frances Purefoy has been resigned. The company operates in "Other publishing activities".


Current Directors


Director

Director
KITCHIN, Timothy Randolph Everard
Appointed Date: 01 October 2001
55 years old

Director

Resigned Directors

Director
CARTER, Andrew John
Resigned: 31 March 2015
Appointed Date: 01 October 2001
57 years old

Director
CLEVELAND, David
Resigned: 31 March 2015
Appointed Date: 21 June 2005
54 years old

Director
COULSON, Catherine Ann Kirby
Resigned: 31 October 1996
Appointed Date: 15 July 1992
62 years old

Director
GUDGIN, David Richard
Resigned: 31 March 2015
Appointed Date: 01 October 2001
60 years old

Director
HARRINGTON, Carolyn
Resigned: 10 March 2017
Appointed Date: 01 April 2004
52 years old

Director
HUNTER, Sarah Frances
Resigned: 31 March 2015
68 years old

Director
IRWIN, Anthony
Resigned: 31 March 2015
Appointed Date: 21 June 2005
58 years old

Director
MASLEN, Andrew
Resigned: 20 March 1997
63 years old

Director
SISMEY, Ian Michael
Resigned: 01 May 2005
66 years old

Director
WESTBROOK, Georgina Mary Frances Purefoy
Resigned: 31 March 2015
68 years old

EUROMONITOR INTERNATIONAL LIMITED Events

11 Mar 2017
Termination of appointment of Carolyn Harrington as a director on 10 March 2017
06 Dec 2016
Group of companies' accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 37,506.75

04 Jan 2016
Group of companies' accounts made up to 31 March 2015
16 Dec 2015
Termination of appointment of Sarah Frances Hunter as a director on 31 March 2015
...
... and 171 more events
04 Jul 1986
Full accounts made up to 31 March 1985

04 Jul 1986
Return made up to 21/04/86; full list of members

04 Jul 1986
Secretary resigned;new secretary appointed

22 May 1986
Director resigned

31 Jan 1972
Incorporation

EUROMONITOR INTERNATIONAL LIMITED Charges

30 June 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 26 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 britton street and land at the rear of 59-60 britton…
30 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 26 February 2015
Persons entitled: Clerkenwell Properties Limited
Description: 60-61 britton street london EC1.
15 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 17 February 2011
Persons entitled: Robert Norman Senior
Description: Fixed and floating charge over the assets of the company.
15 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 17 February 2011
Persons entitled: Trevor James Fenwick
Description: Fixed and floating charge over the assets of the company.
31 August 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied on 26 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 55 college cross london N1 title no. Ngl 167876.
19 March 1987
Debenture
Delivered: 20 March 1987
Status: Satisfied on 26 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1985
Legal charge
Delivered: 1 May 1985
Status: Satisfied on 20 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 2, 54 pemberton road, london borough of haringey…