EUROPEAN INVESTMENTS (CROOK HILL) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TJ

Company number 08708744
Status Active
Incorporation Date 27 September 2013
Company Type Private Limited Company
Address 2 HUNTING GATE, HITCHIN, HERTFORDSHIRE, ENGLAND, SG4 0TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Miss Anne-Noelle Le Gal as a director on 7 December 2015. The most likely internet sites of EUROPEAN INVESTMENTS (CROOK HILL) LIMITED are www.europeaninvestmentscrookhill.co.uk, and www.european-investments-crook-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. European Investments Crook Hill Limited is a Private Limited Company. The company registration number is 08708744. European Investments Crook Hill Limited has been working since 27 September 2013. The present status of the company is Active. The registered address of European Investments Crook Hill Limited is 2 Hunting Gate Hitchin Hertfordshire England Sg4 0tj. . PARIO RENEWABLES LTD is a Secretary of the company. LE GAL, Anne-Noelle Noelle is a Director of the company. SZCZEPANIAK, Marissa Ann is a Director of the company. Secretary WYLLIE, Alison has been resigned. Director DRIVER, Ross William has been resigned. Director ENTRACT, Jonathan Mark has been resigned. Director HALL-SMITH, James Edward has been resigned. Director SAUSMIKAT, Daniel has been resigned. Director WAYMENT, Mark Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARIO RENEWABLES LTD
Appointed Date: 08 December 2015

Director
LE GAL, Anne-Noelle Noelle
Appointed Date: 07 December 2015
41 years old

Director
SZCZEPANIAK, Marissa Ann
Appointed Date: 07 December 2015
44 years old

Resigned Directors

Secretary
WYLLIE, Alison
Resigned: 07 December 2015
Appointed Date: 27 September 2013

Director
DRIVER, Ross William
Resigned: 07 December 2015
Appointed Date: 01 May 2014
44 years old

Director
ENTRACT, Jonathan Mark
Resigned: 07 December 2015
Appointed Date: 27 September 2013
52 years old

Director
HALL-SMITH, James Edward
Resigned: 10 July 2014
Appointed Date: 27 September 2013
56 years old

Director
SAUSMIKAT, Daniel
Resigned: 07 December 2015
Appointed Date: 04 October 2013
45 years old

Director
WAYMENT, Mark Christopher
Resigned: 01 May 2014
Appointed Date: 27 September 2013
66 years old

Persons With Significant Control

European Investments (Lancashire) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN INVESTMENTS (CROOK HILL) LIMITED Events

28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
04 Jul 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Appointment of Miss Anne-Noelle Le Gal as a director on 7 December 2015
04 Jan 2016
Termination of appointment of Daniel Sausmikat as a director on 7 December 2015
04 Jan 2016
Termination of appointment of Jonathan Mark Entract as a director on 7 December 2015
...
... and 15 more events
26 Nov 2013
Statement of capital following an allotment of shares on 26 November 2013
  • GBP 6,568,466

20 Nov 2013
Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,750,000

14 Oct 2013
Appointment of Mr Daniel Sausmikat as a director
14 Oct 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
27 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EUROPEAN INVESTMENTS (CROOK HILL) LIMITED Charges

26 June 2014
Charge code 0870 8744 0001
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh as the "Security Trustee"
Description: Contains fixed charge…