EUROPEAN SUPPORT SERVICES (UK) LIMITED
LINCOLNSHIRE WILCHAP 200 LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 04147622
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 66.66 . The most likely internet sites of EUROPEAN SUPPORT SERVICES (UK) LIMITED are www.europeansupportservicesuk.co.uk, and www.european-support-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. European Support Services Uk Limited is a Private Limited Company. The company registration number is 04147622. European Support Services Uk Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of European Support Services Uk Limited is 15 Newland Lincoln Lincolnshire Ln1 1xg. . CAMAMILE LIMITED is a Secretary of the company. DYE, Robert John is a Director of the company. KJELLERUP, Roy is a Director of the company. Secretary CAMAMILE LIMITED has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAMAMILE LIMITED
Appointed Date: 19 July 2012

Director
DYE, Robert John
Appointed Date: 17 July 2001
70 years old

Director
KJELLERUP, Roy
Appointed Date: 17 July 2001
53 years old

Resigned Directors

Secretary
CAMAMILE LIMITED
Resigned: 19 July 2012
Appointed Date: 24 June 2010

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 24 June 2010
Appointed Date: 25 January 2001

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 17 July 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Robert John Dye
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Kjellerup
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN SUPPORT SERVICES (UK) LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 66.66

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
05 Aug 2015
Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 66.66

...
... and 46 more events
01 Aug 2001
Ad 17/07/01--------- £ si 98@1=98 £ ic 2/100
01 Aug 2001
Director resigned
01 Aug 2001
Registered office changed on 01/08/01 from: p o box 16 new oxford house george street grimsby north east lincolnshire DN31 1HE
31 Jul 2001
Company name changed wilchap 200 LIMITED\certificate issued on 31/07/01
25 Jan 2001
Incorporation