ADPARLOR EUROPE LTD
LONDON ADKNOWLEDGE EUROPE LTD. ADKNOWLEDGE UK LIMITED MEDIA RUN LIMITED

Hellopages » Greater London » Westminster » W1T 1JU

Company number 05046434
Status Active
Incorporation Date 17 February 2004
Company Type Private Limited Company
Address 57 RATHBONE PLACE, 4TH FLOOR, LONDON, ENGLAND, W1T 1JU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Director Marco Ilardi as a director on 8 March 2017; Registered office address changed from C/O Adknowledge Europe Ltd. 48 Warwick Street Warwick Street London W1B 5AW England to 57 Rathbone Place 4th Floor London W1T 1JU on 11 March 2017; Termination of appointment of Ben Legg as a director on 8 March 2017. The most likely internet sites of ADPARLOR EUROPE LTD are www.adparloreurope.co.uk, and www.adparlor-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Adparlor Europe Ltd is a Private Limited Company. The company registration number is 05046434. Adparlor Europe Ltd has been working since 17 February 2004. The present status of the company is Active. The registered address of Adparlor Europe Ltd is 57 Rathbone Place 4th Floor London England W1t 1ju. . HERBST, John is a Secretary of the company. HERBST, John is a Director of the company. ILARDI, Marco, Director is a Director of the company. Secretary BECKWITH, Simon Piers has been resigned. Secretary DE SOUZA, Lindsey has been resigned. Secretary GEROE, Michael Robert has been resigned. Secretary MURRAY, Adam has been resigned. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Director BECKWITH, Simon Piers has been resigned. Director COLE, John has been resigned. Director GOWER, Mathew has been resigned. Director JOHNSON, Mindy has been resigned. Director LEGG, Ben has been resigned. Director LYNN, Scott William has been resigned. Director MURRAY, Adam has been resigned. Director MURRAY, Adam has been resigned. Director SADUN, Raffaele has been resigned. Director SELLARS, Michael John has been resigned. Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. Director WHBC NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HERBST, John
Appointed Date: 08 January 2013

Director
HERBST, John
Appointed Date: 08 January 2013
55 years old

Director
ILARDI, Marco, Director
Appointed Date: 08 March 2017
48 years old

Resigned Directors

Secretary
BECKWITH, Simon Piers
Resigned: 31 October 2007
Appointed Date: 28 February 2006

Secretary
DE SOUZA, Lindsey
Resigned: 31 October 2007
Appointed Date: 23 April 2007

Secretary
GEROE, Michael Robert
Resigned: 08 January 2013
Appointed Date: 31 October 2007

Secretary
MURRAY, Adam
Resigned: 28 February 2006
Appointed Date: 01 March 2005

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 20 February 2004

Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 17 February 2004

Director
BECKWITH, Simon Piers
Resigned: 31 October 2007
Appointed Date: 01 November 2005
46 years old

Director
COLE, John
Resigned: 31 October 2007
Appointed Date: 08 March 2005
53 years old

Director
GOWER, Mathew
Resigned: 23 April 2007
Appointed Date: 04 April 2006
51 years old

Director
JOHNSON, Mindy
Resigned: 08 March 2017
Appointed Date: 10 September 2014
51 years old

Director
LEGG, Ben
Resigned: 08 March 2017
Appointed Date: 08 January 2013
55 years old

Director
LYNN, Scott William
Resigned: 08 January 2013
Appointed Date: 31 October 2007
45 years old

Director
MURRAY, Adam
Resigned: 31 October 2007
Appointed Date: 22 June 2005
45 years old

Director
MURRAY, Adam
Resigned: 21 May 2004
Appointed Date: 18 February 2004
45 years old

Director
SADUN, Raffaele
Resigned: 29 August 2014
Appointed Date: 08 January 2013
49 years old

Director
SELLARS, Michael John
Resigned: 09 May 2005
Appointed Date: 21 May 2004
77 years old

Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 18 February 2004
Appointed Date: 17 February 2004

Director
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 20 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Adparlor Holding Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADPARLOR EUROPE LTD Events

13 Mar 2017
Appointment of Director Marco Ilardi as a director on 8 March 2017
11 Mar 2017
Registered office address changed from C/O Adknowledge Europe Ltd. 48 Warwick Street Warwick Street London W1B 5AW England to 57 Rathbone Place 4th Floor London W1T 1JU on 11 March 2017
11 Mar 2017
Termination of appointment of Ben Legg as a director on 8 March 2017
11 Mar 2017
Termination of appointment of Mindy Johnson as a director on 8 March 2017
03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
...
... and 88 more events
18 Feb 2004
New director appointed
18 Feb 2004
Director resigned
18 Feb 2004
Secretary resigned
18 Feb 2004
Ad 18/02/04--------- £ si 999@1=999 £ ic 1/1000
17 Feb 2004
Incorporation

ADPARLOR EUROPE LTD Charges

19 October 2007
Rent deposit deed
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: George Philip Properties Limited
Description: The initial rent deposit being £44,926.06 and all sums, all…
16 May 2006
Rent deposit deed
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: The Parkside Building Group Limited
Description: £12,000.