EUROPEAN SUPPLIERS LIMITED
EAST HAM

Hellopages » Greater London » Newham » E6 3RX

Company number 06772684
Status Active
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address 4A ROMAN ROAD, EAST HAM, LONDON, E6 3RX
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROPEAN SUPPLIERS LIMITED are www.europeansuppliers.co.uk, and www.european-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Bethnal Green Rail Station is 5 miles; to Blackhorse Road Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Suppliers Limited is a Private Limited Company. The company registration number is 06772684. European Suppliers Limited has been working since 15 December 2008. The present status of the company is Active. The registered address of European Suppliers Limited is 4a Roman Road East Ham London E6 3rx. . LAWRENCE, Edward John is a Director of the company. LAWRENCE, John Edward is a Director of the company. Secretary SHARMA, Anup Kumar has been resigned. Director KAHAN, Barbara has been resigned. Director MANN, Peter Leslie has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
LAWRENCE, Edward John
Appointed Date: 15 December 2008
82 years old

Director
LAWRENCE, John Edward
Appointed Date: 04 April 2012
58 years old

Resigned Directors

Secretary
SHARMA, Anup Kumar
Resigned: 16 December 2010
Appointed Date: 15 December 2008

Director
KAHAN, Barbara
Resigned: 15 December 2008
Appointed Date: 15 December 2008
94 years old

Director
MANN, Peter Leslie
Resigned: 04 April 2012
Appointed Date: 15 December 2008
78 years old

Persons With Significant Control

Mr John Edward Lawrence
Notified on: 25 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward John Lawrence
Notified on: 25 November 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN SUPPLIERS LIMITED Events

12 Dec 2016
Confirmation statement made on 25 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

12 Feb 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 22 more events
08 Jan 2009
Director appointed edward john lawrence
31 Dec 2008
Director appointed peter leslie mann
31 Dec 2008
Secretary appointed anup kumar sharma
18 Dec 2008
Appointment terminated director barbara kahan
15 Dec 2008
Incorporation