EUROPEAN MAGAZINES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9AP
Company number 02197708
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address 3RD FLOOR, 161 MARSH WALL, LONDON, ENGLAND, E14 9AP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Andrea Clare Davies as a director on 1 March 2016. The most likely internet sites of EUROPEAN MAGAZINES LIMITED are www.europeanmagazines.co.uk, and www.european-magazines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. European Magazines Limited is a Private Limited Company. The company registration number is 02197708. European Magazines Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of European Magazines Limited is 3rd Floor 161 Marsh Wall London England E14 9ap. . DAVIES, Andrea Clare is a Director of the company. DAVUT, Justine is a Director of the company. DE CONTADES, Arnaud is a Director of the company. LEURQUIN, Elisabeth is a Director of the company. LUBOT, Jean-Paul Ferdinand Noel is a Director of the company. MAY, Stephen John is a Director of the company. PROUVOST, Evelyne is a Director of the company. RICH, Marcus Alvin is a Director of the company. Secretary GORE, John Francis has been resigned. Secretary WILLIAMS, Sally Jane has been resigned. Director ALEY, William Robert has been resigned. Director AUTON, Sylvia Jean has been resigned. Director AUTON, Sylvia Jean has been resigned. Director BAILEY, Glenda has been resigned. Director BAILEY, Sylvia has been resigned. Director BERRY, Nicholas William has been resigned. Director BOYD, Christopher James has been resigned. Director BRISSON, Hubert Henri has been resigned. Director BROOKS, Timothy Stephen has been resigned. Director CONNELLY, Mark Anthony has been resigned. Director DAVIDSON, Nigel James has been resigned. Director DE MONTMORT, Jean Loppin has been resigned. Director FARQUHAR, Helen Elizabeth Craig has been resigned. Director JOHNSTONE, Thomas Richard has been resigned. Director LEWIS, Rita has been resigned. Director LOVE, Heather Beryl has been resigned. Director MATTHEW, Michael has been resigned. Director NEWCOMBE, Jacqueline Ann has been resigned. Director PHILBIN, John Nicholas has been resigned. Director REEVES-SMITH, Colin Michael has been resigned. Director WARKENTIN, Juliet has been resigned. Director WEBSTER, Evelyn Ann has been resigned. Director WHETTON, Andrew has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
DAVIES, Andrea Clare
Appointed Date: 01 March 2016
52 years old

Director
DAVUT, Justine
Appointed Date: 03 May 2011
64 years old

Director
DE CONTADES, Arnaud
Appointed Date: 14 April 2004
56 years old

Director
LEURQUIN, Elisabeth
Appointed Date: 25 September 1995
66 years old

Director
LUBOT, Jean-Paul Ferdinand Noel
Appointed Date: 31 January 2011
58 years old

Director
MAY, Stephen John
Appointed Date: 01 February 2016
64 years old

Director
PROUVOST, Evelyne

86 years old

Director
RICH, Marcus Alvin
Appointed Date: 25 September 2014
66 years old

Resigned Directors

Secretary
GORE, John Francis
Resigned: 31 July 2002

Secretary
WILLIAMS, Sally Jane
Resigned: 31 December 2013
Appointed Date: 31 July 2002

Director
ALEY, William Robert
Resigned: 10 June 1998
Appointed Date: 26 April 1993
72 years old

Director
AUTON, Sylvia Jean
Resigned: 03 May 2013
Appointed Date: 01 January 2011
76 years old

Director
AUTON, Sylvia Jean
Resigned: 22 April 2009
Appointed Date: 14 October 2003
76 years old

Director
BAILEY, Glenda
Resigned: 29 February 1996
Appointed Date: 01 January 1994
67 years old

Director
BAILEY, Sylvia
Resigned: 20 December 2002
Appointed Date: 30 October 2001
64 years old

Director
BERRY, Nicholas William
Resigned: 11 June 2003
83 years old

Director
BOYD, Christopher James
Resigned: 23 September 1998
Appointed Date: 25 September 1995
78 years old

Director
BRISSON, Hubert Henri
Resigned: 31 January 2011
86 years old

Director
BROOKS, Timothy Stephen
Resigned: 11 June 2003
Appointed Date: 12 October 2000
68 years old

Director
CONNELLY, Mark Anthony
Resigned: 31 January 2016
Appointed Date: 10 June 1998
70 years old

Director
DAVIDSON, Nigel James
Resigned: 02 January 1998
Appointed Date: 25 September 1995
77 years old

Director
DE MONTMORT, Jean Loppin
Resigned: 14 April 2004
86 years old

Director
FARQUHAR, Helen Elizabeth Craig
Resigned: 19 August 2003
Appointed Date: 10 May 2002
54 years old

Director
JOHNSTONE, Thomas Richard
Resigned: 03 May 2011
Appointed Date: 03 January 2006
52 years old

Director
LEWIS, Rita
Resigned: 10 May 2002
Appointed Date: 07 October 1998
69 years old

Director
LOVE, Heather Beryl
Resigned: 10 June 1998
72 years old

Director
MATTHEW, Michael
Resigned: 25 September 1995
77 years old

Director
NEWCOMBE, Jacqueline Ann
Resigned: 31 October 2015
Appointed Date: 14 October 2003
65 years old

Director
PHILBIN, John Nicholas
Resigned: 26 April 1993
75 years old

Director
REEVES-SMITH, Colin Michael
Resigned: 15 October 2001
82 years old

Director
WARKENTIN, Juliet
Resigned: 08 December 1998
Appointed Date: 14 June 1996
64 years old

Director
WEBSTER, Evelyn Ann
Resigned: 31 December 2010
Appointed Date: 22 April 2009
56 years old

Director
WHETTON, Andrew
Resigned: 31 October 2005
Appointed Date: 03 April 2003
70 years old

Persons With Significant Control

Time Inc. (Uk) Ltd
Notified on: 4 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN MAGAZINES LIMITED Events

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Appointment of Mrs Andrea Clare Davies as a director on 1 March 2016
24 Mar 2016
Appointment of Mr Stephen John May as a director on 1 February 2016
24 Mar 2016
Termination of appointment of Mark Anthony Connelly as a director on 31 January 2016
...
... and 139 more events
29 Jan 1988
Incorporation
28 Jan 1988
Company name changed alnery no. 640 LIMITED\certificate issued on 29/01/88

28 Jan 1988
Company name changed\certificate issued on 28/01/88
21 Jan 1988
Company name changed\certificate issued on 21/01/88
24 Nov 1987
Incorporation