OSPREY EUROPE LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 4FE

Company number 04881712
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address TALON HOUSE, ASTON WAY, POOLE, DORSET, ENGLAND, BH12 4FE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Appointment of Mr Francois Esmenjaud as a director on 13 June 2016; Director's details changed for Robert Burns Wylie on 30 March 2016. The most likely internet sites of OSPREY EUROPE LIMITED are www.ospreyeurope.co.uk, and www.osprey-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Poole Rail Station is 2.6 miles; to Hamworthy Rail Station is 3.6 miles; to Bournemouth Rail Station is 4 miles; to Holton Heath Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osprey Europe Limited is a Private Limited Company. The company registration number is 04881712. Osprey Europe Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Osprey Europe Limited is Talon House Aston Way Poole Dorset England Bh12 4fe. . DAVIES, Julia Ann is a Secretary of the company. ENTWISTLE, Tom Robert is a Director of the company. ESMENJAUD, Francois is a Director of the company. TAYLOR, Dagne is a Director of the company. WYLIE, Robert Burns is a Director of the company. Director BOURI, Divya has been resigned. Director OGILVIE, Hamish Stuart has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DAVIES, Julia Ann
Appointed Date: 29 August 2003

Director
ENTWISTLE, Tom Robert
Appointed Date: 01 August 2014
43 years old

Director
ESMENJAUD, Francois
Appointed Date: 13 June 2016
45 years old

Director
TAYLOR, Dagne
Appointed Date: 01 August 2014
43 years old

Director
WYLIE, Robert Burns
Appointed Date: 29 August 2003
55 years old

Resigned Directors

Director
BOURI, Divya
Resigned: 14 January 2016
Appointed Date: 01 December 2014
48 years old

Director
OGILVIE, Hamish Stuart
Resigned: 14 May 2007
Appointed Date: 12 November 2003
54 years old

Persons With Significant Control

Robert Burns Wylie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julia Ann Davis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSPREY EUROPE LIMITED Events

12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 Jul 2016
Appointment of Mr Francois Esmenjaud as a director on 13 June 2016
27 Apr 2016
Director's details changed for Robert Burns Wylie on 30 March 2016
27 Apr 2016
Director's details changed for Dagne Taylor on 30 March 2016
27 Apr 2016
Director's details changed for Tom Robert Entwistle on 30 March 2016
...
... and 54 more events
13 Dec 2003
Registered office changed on 13/12/03 from: manor cottage lyndon road, pilton oakham rutland LE15 9PA
19 Nov 2003
Ad 12/11/03--------- £ si 98@1=98 £ ic 2/100
19 Nov 2003
New director appointed
19 Nov 2003
Accounting reference date shortened from 31/08/04 to 31/03/04
29 Aug 2003
Incorporation

OSPREY EUROPE LIMITED Charges

9 December 2015
Charge code 0488 1712 0006
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as talon house, aston way, poole…
13 June 2011
Deposit agreement to secure own liabilities
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 June 2011
Deposit agreement to secure own liabilities
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 June 2011
Debenture
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2004
Fixed and floating charge
Delivered: 16 July 2004
Status: Satisfied on 8 June 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
15 June 2004
Debenture
Delivered: 18 June 2004
Status: Satisfied on 12 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…