EUROPEAN INTERNET TECHNOLOGIES LIMITED
WITNEY LIQUID PEAR LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RN

Company number 03462033
Status Liquidation
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address 1ST FLOOR 4 MEADOW COURT, 41-43 HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6RN
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 9 January 2017; Liquidators statement of receipts and payments to 9 July 2016; Liquidators statement of receipts and payments to 9 January 2016. The most likely internet sites of EUROPEAN INTERNET TECHNOLOGIES LIMITED are www.europeaninternettechnologies.co.uk, and www.european-internet-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. European Internet Technologies Limited is a Private Limited Company. The company registration number is 03462033. European Internet Technologies Limited has been working since 06 November 1997. The present status of the company is Liquidation. The registered address of European Internet Technologies Limited is 1st Floor 4 Meadow Court 41 43 High Street Witney Oxfordshire Ox28 6rn. . GRIFFITHS, David Robert Lloyd is a Secretary of the company. BUTLER, Michael is a Director of the company. GRIFFITHS, David Robert Lloyd is a Director of the company. SHAW, Stephen Anthony is a Director of the company. Director CAMERON, Andrew Peter has been resigned. Director RICHARDSON, Simon Jeremy has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
GRIFFITHS, David Robert Lloyd
Appointed Date: 06 November 1997

Director
BUTLER, Michael
Appointed Date: 06 November 1997
57 years old

Director
GRIFFITHS, David Robert Lloyd
Appointed Date: 06 November 1997
59 years old

Director
SHAW, Stephen Anthony
Appointed Date: 06 November 1997
53 years old

Resigned Directors

Director
CAMERON, Andrew Peter
Resigned: 23 February 2000
Appointed Date: 10 November 1998
66 years old

Director
RICHARDSON, Simon Jeremy
Resigned: 10 December 1997
Appointed Date: 06 November 1997
51 years old

EUROPEAN INTERNET TECHNOLOGIES LIMITED Events

02 Mar 2017
Liquidators statement of receipts and payments to 9 January 2017
29 Jul 2016
Liquidators statement of receipts and payments to 9 July 2016
16 Feb 2016
Liquidators statement of receipts and payments to 9 January 2016
04 Aug 2015
Liquidators statement of receipts and payments to 9 July 2015
13 May 2015
Liquidators statement of receipts and payments to 9 January 2015
...
... and 48 more events
09 Dec 1998
Return made up to 06/11/98; full list of members
09 Jul 1998
Accounting reference date extended from 30/11/98 to 31/12/98
09 Jul 1998
Registered office changed on 09/07/98 from: croudle house 134 hughenden road high wycombe buckinghamshire HP13 5PB
05 Jun 1998
Director resigned
06 Nov 1997
Incorporation

EUROPEAN INTERNET TECHNOLOGIES LIMITED Charges

19 September 1999
Mortgage debenture
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…