Company number 03459155
Status Active
Incorporation Date 3 November 1997
Company Type Private Limited Company
Address BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London United Kingdom SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016. The most likely internet sites of EUROPLAND LIMITED are www.europland.co.uk, and www.europland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Europland Limited is a Private Limited Company.
The company registration number is 03459155. Europland Limited has been working since 03 November 1997.
The present status of the company is Active. The registered address of Europland Limited is Becket House 1 Lambeth Palace Road London United Kingdom Se1 7eu. . PLUMLEY, Xavier Alexander is a Secretary of the company. CARR, David John is a Director of the company. MCDONALD, Stephen Howard is a Director of the company. NEWBY, Glynn is a Director of the company. PEDDER, Keith is a Director of the company. Secretary CARR, David John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MONTFORT, Olivier has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director BARNHOORN, Hendrikus Theodorus Johannes has been resigned. Director BODIN, Bruno Albert has been resigned. Director COUFFRAND, Yves has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FORTESCUE, Adrian Thomas has been resigned. Director GAUDRON, Jacques Marie Armand has been resigned. Director HOWARD, John Digory has been resigned. Director JOSEPH, Vincent has been resigned. Director LAVOIGNAT, Jean-Yves has been resigned. Director LEBORGNE, Francis has been resigned. Director MINAULT, Pascal has been resigned. Director PHIPPS, Simon David has been resigned. Director RACINE, Olivier-Marie has been resigned. Director RICHARD, Bertrand has been resigned. Director RIGOUT, Daniel has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 11 November 1997
Director
COUFFRAND, Yves
Resigned: 06 November 2008
Appointed Date: 11 November 1997
79 years old
Nominee Director
DOYLE, Betty June
Resigned: 11 November 1997
Appointed Date: 03 November 1997
89 years old
Nominee Director
DWYER, Daniel John
Resigned: 11 November 1997
Appointed Date: 03 November 1997
84 years old
Director
JOSEPH, Vincent
Resigned: 15 April 2011
Appointed Date: 17 December 2008
57 years old
Director
LEBORGNE, Francis
Resigned: 08 December 2000
Appointed Date: 03 August 2000
81 years old
Director
MINAULT, Pascal
Resigned: 06 November 2008
Appointed Date: 15 November 2002
62 years old
Director
RICHARD, Bertrand
Resigned: 15 November 2002
Appointed Date: 17 October 2001
71 years old
Director
RIGOUT, Daniel
Resigned: 15 November 2002
Appointed Date: 17 October 2001
71 years old
Persons With Significant Control
Bouygues E&S Fm Uk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
EUROPLAND LIMITED Events
12 Dec 2016
Confirmation statement made on 25 November 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
03 May 2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London United Kingdom SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
04 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
17 Sep 2015
Director's details changed for Mr Keith Pedder on 14 August 2015
...
... and 95 more events
02 Dec 1997
New director appointed
02 Dec 1997
New director appointed
02 Dec 1997
Registered office changed on 02/12/97 from: 96 99 temple chambers temple avenue london EC4Y 0HP
27 Nov 1997
Company name changed avalmile LIMITED\certificate issued on 27/11/97
03 Nov 1997
Incorporation