EOFFICE 2000 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 1JU

Company number 03880725
Status Active
Incorporation Date 22 November 1999
Company Type Private Limited Company
Address 57 RATHBONE PLACE, LONDON, W1T 1JU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2,500,000 . The most likely internet sites of EOFFICE 2000 LIMITED are www.eoffice2000.co.uk, and www.eoffice-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Eoffice 2000 Limited is a Private Limited Company. The company registration number is 03880725. Eoffice 2000 Limited has been working since 22 November 1999. The present status of the company is Active. The registered address of Eoffice 2000 Limited is 57 Rathbone Place London W1t 1ju. . WHITEHOUSE, Tim is a Secretary of the company. ASHLEY-CARTER, Edward Charles is a Director of the company. MUCELLI, Pier Paolo is a Director of the company. PANG, Michael Lik Thein is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary MUCELLI, Pier Paolo has been resigned. Secretary PANG, Julie Lik Ling has been resigned. Secretary CRESFORD SECRETARIES LIMITED has been resigned. Nominee Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Director ASHLEY CARTER, Edward Charles has been resigned. Director ASLAKSRUD, Eirik Bonde has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JAMIE, Gareth Bernard has been resigned. Director MARTIN, Paul John has been resigned. Director MORTENSEN, Dennis has been resigned. Director MUCELLI, Alberto has been resigned. Director MUCELLI, Sandro has been resigned. Director PRICE, Michael Brian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WHITEHOUSE, Tim
Appointed Date: 30 January 2014

Director
ASHLEY-CARTER, Edward Charles
Appointed Date: 01 February 2007
61 years old

Director
MUCELLI, Pier Paolo
Appointed Date: 22 November 1999
60 years old

Director
PANG, Michael Lik Thein
Appointed Date: 01 February 2007
59 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999

Secretary
MUCELLI, Pier Paolo
Resigned: 30 January 2014
Appointed Date: 07 May 2003

Secretary
PANG, Julie Lik Ling
Resigned: 30 January 2014
Appointed Date: 01 February 2006

Secretary
CRESFORD SECRETARIES LIMITED
Resigned: 06 June 2002
Appointed Date: 22 November 1999

Nominee Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 06 June 2002

Director
ASHLEY CARTER, Edward Charles
Resigned: 15 February 2002
Appointed Date: 15 February 2001
61 years old

Director
ASLAKSRUD, Eirik Bonde
Resigned: 01 February 2007
Appointed Date: 22 November 1999
60 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 22 November 1999
Appointed Date: 22 November 1999

Director
JAMIE, Gareth Bernard
Resigned: 31 December 2009
Appointed Date: 01 February 2007
50 years old

Director
MARTIN, Paul John
Resigned: 15 February 2002
Appointed Date: 15 February 2001
72 years old

Director
MORTENSEN, Dennis
Resigned: 01 November 2004
Appointed Date: 01 February 2004
53 years old

Director
MUCELLI, Alberto
Resigned: 15 February 2002
Appointed Date: 15 February 2001
42 years old

Director
MUCELLI, Sandro
Resigned: 15 February 2002
Appointed Date: 15 February 2001
56 years old

Director
PRICE, Michael Brian
Resigned: 15 February 2002
Appointed Date: 15 February 2001
67 years old

Persons With Significant Control

Pier Paolo Mucelli
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EOFFICE 2000 LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
04 Feb 2016
Total exemption full accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,500,000

25 Nov 2015
Director's details changed for Pier Paolo Mucelli on 22 November 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,500,000

...
... and 129 more events
30 Nov 1999
New secretary appointed
30 Nov 1999
New director appointed
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
22 Nov 1999
Incorporation

EOFFICE 2000 LIMITED Charges

17 November 2006
Deed of charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the right title and interest in the guaranteed capital…
19 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 11 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Rent deposit deed
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Benchmark Group PLC
Description: The property known as lower ground floor, medius, sheraton…