AMERICA II EUROPE LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 3AE

Company number 02956061
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Gary Edward Jenkins as a director on 17 November 2016; Termination of appointment of Eugene Britt Doughtie Iii as a director on 7 November 2016; Termination of appointment of Daniel Bisaillon as a director on 30 September 2016. The most likely internet sites of AMERICA II EUROPE LIMITED are www.americaiieurope.co.uk, and www.america-ii-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. America Ii Europe Limited is a Private Limited Company. The company registration number is 02956061. America Ii Europe Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of America Ii Europe Limited is 400 Capability Green Luton Bedfordshire Lu1 3ae. . GALINSKI, Peter Michael Benjamin is a Secretary of the company. GALINSKI, Barbara Anne is a Director of the company. GALINSKI, Peter Michael Benjamin is a Director of the company. JENKINS, Gary Edward is a Director of the company. PECCHIOLI, Jed is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PORTER GARLAND has been resigned. Director BISAILLON, Daniel has been resigned. Director DOUGHTIE III, Eugene Britt has been resigned. Director ELLISON, Roger Brian has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GRAEME, Paul Gordon has been resigned. Director ROGERS, Aris has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
GALINSKI, Peter Michael Benjamin
Appointed Date: 02 June 1997

Director
GALINSKI, Barbara Anne
Appointed Date: 05 August 1994
61 years old

Director
GALINSKI, Peter Michael Benjamin
Appointed Date: 05 August 1994
61 years old

Director
JENKINS, Gary Edward
Appointed Date: 17 November 2016
67 years old

Director
PECCHIOLI, Jed
Appointed Date: 18 December 2013
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 August 1994
Appointed Date: 05 August 1994

Secretary
PORTER GARLAND
Resigned: 02 June 1997
Appointed Date: 05 August 1994

Director
BISAILLON, Daniel
Resigned: 30 September 2016
Appointed Date: 11 April 2013
65 years old

Director
DOUGHTIE III, Eugene Britt
Resigned: 07 November 2016
Appointed Date: 11 April 2013
63 years old

Director
ELLISON, Roger Brian
Resigned: 18 December 2013
Appointed Date: 01 February 2013
60 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 August 1994
Appointed Date: 05 August 1994
71 years old

Director
GRAEME, Paul Gordon
Resigned: 05 August 1994
Appointed Date: 05 August 1994
77 years old

Director
ROGERS, Aris
Resigned: 11 April 2013
Appointed Date: 06 August 2006
61 years old

Persons With Significant Control

Peter Michael Galinski
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AMERICA II EUROPE LIMITED Events

18 Nov 2016
Appointment of Mr Gary Edward Jenkins as a director on 17 November 2016
18 Nov 2016
Termination of appointment of Eugene Britt Doughtie Iii as a director on 7 November 2016
20 Oct 2016
Termination of appointment of Daniel Bisaillon as a director on 30 September 2016
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 5 August 2016 with updates
...
... and 72 more events
12 Aug 1994
Director resigned;new director appointed

12 Aug 1994
Secretary resigned;new secretary appointed

12 Aug 1994
Director resigned;new director appointed

12 Aug 1994
Registered office changed on 12/08/94 from: 61 fairview avenue gillingham kent ME8 0QP

05 Aug 1994
Incorporation

AMERICA II EUROPE LIMITED Charges

13 December 2007
Rent deposit deed
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Prime Estates Limited
Description: Rent deposit payable under the terms of a lease dated 29TH…
6 July 1995
Rent deposit deed
Delivered: 20 July 1995
Status: Outstanding
Persons entitled: UK Consumer Electronics Limited
Description: The rent deposit and the deposit balance as defined in the…