NATSOURCE EUROPE LIMITED
LEEDS NATSOURCE TULLETT (EUROPE) LIMITED TULLETT & TOKYO (TRADING ADVISOR) LTD.

Hellopages » West Yorkshire » Leeds » LS1 2TW
Company number 02526751
Status Active
Incorporation Date 31 July 1990
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, LS1 2TW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015; Director's details changed for Jack David Cogen on 9 February 2017; Restoration by order of the court. The most likely internet sites of NATSOURCE EUROPE LIMITED are www.natsourceeurope.co.uk, and www.natsource-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Natsource Europe Limited is a Private Limited Company. The company registration number is 02526751. Natsource Europe Limited has been working since 31 July 1990. The present status of the company is Active. The registered address of Natsource Europe Limited is Elizabeth House 13 19 Queen Street Leeds Ls1 2tw. . COGEN, Jack David is a Director of the company. INTRATOR, Michael Ned is a Director of the company. Secretary BURT, Christopher Aubrey Nolan has been resigned. Secretary BURT, Christopher Aubrey Nolan has been resigned. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary LOWE, David Lawrence has been resigned. Secretary MILLER, Christopher Bernard has been resigned. Secretary DORSEYLAW SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABRAHAMS, Harvey Walter has been resigned. Director ANN, Henry Charles has been resigned. Director COLLINS, Bruce Paul has been resigned. Director CORKER, Stephen Roger has been resigned. Director FORRISTER, Derrick Lloyd has been resigned. Director GOLDSMITH, Ian has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director JACK, Stephen Andrew has been resigned. Director LOWE, David Lawrence has been resigned. Director MELLMAN, Marc has been resigned. Director RICHARDSON, Benjamin Albert Roy has been resigned. Director STYANT, Alan James has been resigned. Director STYANT, Alan James has been resigned. Director TAYLOR, Roderick Gordon has been resigned. Director TUFFLEY, David John has been resigned. Director WOLD, Per Otto has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
COGEN, Jack David
Appointed Date: 01 June 2002
69 years old

Director
INTRATOR, Michael Ned
Appointed Date: 22 December 2005
56 years old

Resigned Directors

Secretary
BURT, Christopher Aubrey Nolan
Resigned: 25 June 2004
Appointed Date: 18 July 2002

Secretary
BURT, Christopher Aubrey Nolan
Resigned: 10 October 2001
Appointed Date: 28 April 1995

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 30 June 1992

Secretary
LOWE, David Lawrence
Resigned: 28 April 1995
Appointed Date: 30 June 1992

Secretary
MILLER, Christopher Bernard
Resigned: 18 July 2002
Appointed Date: 10 October 2001

Secretary
DORSEYLAW SECRETARIES LIMITED
Resigned: 28 June 2006
Appointed Date: 25 June 2004

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 April 2015
Appointed Date: 23 June 2006

Director
ABRAHAMS, Harvey Walter
Resigned: 14 September 2004
Appointed Date: 10 October 2001
61 years old

Director
ANN, Henry Charles
Resigned: 25 June 2004
Appointed Date: 10 October 2001
65 years old

Director
COLLINS, Bruce Paul
Resigned: 15 April 2004
Appointed Date: 10 October 2001
73 years old

Director
CORKER, Stephen Roger
Resigned: 21 February 2000
Appointed Date: 21 February 2000
71 years old

Director
FORRISTER, Derrick Lloyd
Resigned: 27 October 2010
Appointed Date: 14 September 2004
67 years old

Director
GOLDSMITH, Ian
Resigned: 09 August 2002
Appointed Date: 21 February 2000
68 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 23 February 2000
Appointed Date: 28 April 1995
70 years old

Director
JACK, Stephen Andrew
Resigned: 25 June 2004
Appointed Date: 13 December 2002
67 years old

Director
LOWE, David Lawrence
Resigned: 28 April 1995
86 years old

Director
MELLMAN, Marc
Resigned: 08 October 2004
Appointed Date: 21 February 2000
74 years old

Director
RICHARDSON, Benjamin Albert Roy
Resigned: 02 May 2010
Appointed Date: 04 January 2007
51 years old

Director
STYANT, Alan James
Resigned: 30 January 1998
Appointed Date: 31 October 1995
83 years old

Director
STYANT, Alan James
Resigned: 28 February 1994
83 years old

Director
TAYLOR, Roderick Gordon
Resigned: 09 August 2002
Appointed Date: 05 February 2002
63 years old

Director
TUFFLEY, David John
Resigned: 31 October 1995
77 years old

Director
WOLD, Per Otto
Resigned: 21 January 2002
Appointed Date: 21 February 2000
57 years old

NATSOURCE EUROPE LIMITED Events

31 Mar 2017
Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015
31 Mar 2017
Director's details changed for Jack David Cogen on 9 February 2017
31 Mar 2017
Restoration by order of the court
21 Apr 2015
Final Gazette dissolved via compulsory strike-off
06 Jan 2015
First Gazette notice for compulsory strike-off
...
... and 136 more events
10 Feb 1991
New director appointed

14 Aug 1990
Accounting reference date notified as 31/12

03 Aug 1990
Registered office changed on 03/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1990
Incorporation

NATSOURCE EUROPE LIMITED Charges

5 August 2008
Charge over shares
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Merrill Lynch Capital Corporation
Description: Continuing security over first fixed charge all the charged…
27 July 2006
Charge of deposit
Delivered: 3 August 2006
Status: Satisfied on 9 July 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…