CONNECT EUROPE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS27 0NB

Company number 01422504
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address WEST END APPROACH, BRUNTCLIFFE ROAD MORLEY, WEST YORKSHIRE, LS27 0NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 30 September 2016; Secretary's details changed for Sarah Thacker on 3 February 2016. The most likely internet sites of CONNECT EUROPE LIMITED are www.connecteurope.co.uk, and www.connect-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect Europe Limited is a Private Limited Company. The company registration number is 01422504. Connect Europe Limited has been working since 23 May 1979. The present status of the company is Active. The registered address of Connect Europe Limited is West End Approach Bruntcliffe Road Morley West Yorkshire Ls27 0nb. . MARSDEN, Sarah is a Secretary of the company. STEERS, Alan is a Director of the company. Secretary BOOTH, Alan has been resigned. Secretary CALLEAR, David James has been resigned. Secretary COLLINS, John Wilfred James has been resigned. Secretary JOB, Michael Nicholas has been resigned. Secretary STEERS, Adam John has been resigned. Secretary STEERS, Alan has been resigned. Secretary STEERS, Alan has been resigned. Secretary WRIGHT, Paul Reginald has been resigned. Director AGANS, Robert M has been resigned. Director AVEYARD, Peter has been resigned. Director BOOTH, Alan has been resigned. Director CALLEAR, David James has been resigned. Director CALLEAR, David James has been resigned. Director FOX, Timothy William has been resigned. Director HILL, Raymond William Thomas has been resigned. Director JOB, Michael Nicholas has been resigned. Director SHACKLEFORD, John Arthur has been resigned. Director WEISHEIT, Lawrence E has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARSDEN, Sarah
Appointed Date: 14 August 2007

Director
STEERS, Alan
Appointed Date: 03 June 1994
75 years old

Resigned Directors

Secretary
BOOTH, Alan
Resigned: 06 August 2001
Appointed Date: 12 January 2001

Secretary
CALLEAR, David James
Resigned: 12 January 2001
Appointed Date: 04 August 1999

Secretary
COLLINS, John Wilfred James
Resigned: 03 June 1994
Appointed Date: 26 July 1993

Secretary
JOB, Michael Nicholas
Resigned: 04 August 1999
Appointed Date: 30 June 1997

Secretary
STEERS, Adam John
Resigned: 14 August 2007
Appointed Date: 01 November 2002

Secretary
STEERS, Alan
Resigned: 01 November 2002
Appointed Date: 06 August 2001

Secretary
STEERS, Alan
Resigned: 30 June 1997
Appointed Date: 03 June 1994

Secretary
WRIGHT, Paul Reginald
Resigned: 26 July 1993

Director
AGANS, Robert M
Resigned: 03 June 1994
Appointed Date: 26 July 1993
81 years old

Director
AVEYARD, Peter
Resigned: 31 October 1997
Appointed Date: 03 June 1994
72 years old

Director
BOOTH, Alan
Resigned: 06 August 2001
Appointed Date: 12 January 2001
77 years old

Director
CALLEAR, David James
Resigned: 01 November 2002
Appointed Date: 03 June 1994
71 years old

Director
CALLEAR, David James
Resigned: 26 July 1993
71 years old

Director
FOX, Timothy William
Resigned: 26 July 1993
76 years old

Director
HILL, Raymond William Thomas
Resigned: 26 July 1993
85 years old

Director
JOB, Michael Nicholas
Resigned: 04 August 1999
Appointed Date: 30 June 1997
76 years old

Director
SHACKLEFORD, John Arthur
Resigned: 26 July 1993
86 years old

Director
WEISHEIT, Lawrence E
Resigned: 03 June 1994
Appointed Date: 26 July 1993
87 years old

Persons With Significant Control

Steers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONNECT EUROPE LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
31 Dec 2016
Full accounts made up to 30 September 2016
03 Feb 2016
Secretary's details changed for Sarah Thacker on 3 February 2016
13 Jan 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 275,000

...
... and 148 more events
29 Jul 1987
New director appointed

07 Feb 1987
Secretary resigned;new secretary appointed

22 Jul 1986
Full accounts made up to 31 March 1986

22 Jul 1986
Return made up to 02/07/86; full list of members

23 May 1979
Incorporation

CONNECT EUROPE LIMITED Charges

12 February 1998
Supplemental deed to a composite guarantee and debenture
Delivered: 24 February 1998
Status: Satisfied on 14 May 1999
Persons entitled: Tip Europe Limited
Description: As defined in the original debenture dated 3/6/94. fixed…
14 April 1995
Charge over credit balances
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest held by the bank…
30 June 1994
Composite guarantee and debentureq
Delivered: 15 July 1994
Status: Satisfied on 24 June 2006
Persons entitled: Tip Europe Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 1994
Debenture
Delivered: 16 June 1994
Status: Satisfied on 24 June 2006
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
3 June 1994
Debenture
Delivered: 15 June 1994
Status: Satisfied on 3 May 1997
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
3 June 1994
Mortgage debenture
Delivered: 15 June 1994
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1994
Composite guarantee and debenture
Delivered: 13 June 1994
Status: Satisfied on 14 May 1999
Persons entitled: Tip Europe Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 1984
Legal charge
Delivered: 13 February 1984
Status: Satisfied on 16 October 1991
Persons entitled: Norwich General Trust
Description: F/H land and buildings at wakefield rd flushdyke ossett…
17 March 1983
Legal charge
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 1.08 acres of land situate at flushdyke ossett west…
26 May 1982
Debenture
Delivered: 7 June 1982
Status: Satisfied on 6 June 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
9 April 1981
Charge over all book debts
Delivered: 9 April 1981
Status: Satisfied on 16 October 1991
Persons entitled: Midland Bank PLC
Description: All book debts and other debts from time to time owing to…
27 July 1979
Floating charge
Delivered: 1 August 1979
Status: Satisfied on 16 October 1991
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…