EURO EQUESTRIAN TRADE LIMITED
LONDON SHARP CONSULTANCY SERVICES LTD

Hellopages » Greater London » Westminster » W1B 4EZ

Company number 06415091
Status Active
Incorporation Date 1 November 2007
Company Type Private Limited Company
Address FIRST FLOOR VICTORY HOUSE, 99 - 101 REGENT STREET, LONDON, W1B 4EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 281,254 ; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 281,254 . The most likely internet sites of EURO EQUESTRIAN TRADE LIMITED are www.euroequestriantrade.co.uk, and www.euro-equestrian-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Euro Equestrian Trade Limited is a Private Limited Company. The company registration number is 06415091. Euro Equestrian Trade Limited has been working since 01 November 2007. The present status of the company is Active. The registered address of Euro Equestrian Trade Limited is First Floor Victory House 99 101 Regent Street London W1b 4ez. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. SEVILLE, Margaret Ann is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Director HAWKES, Stephanie has been resigned. Director SCRIBANI ROSSI, Carlo has been resigned. Director SHILLING, Gary James has been resigned. Director STERN, Gary Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 26 November 2013

Director
SEVILLE, Margaret Ann
Appointed Date: 26 November 2013
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 January 2008
Appointed Date: 01 November 2007

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 14 November 2013
Appointed Date: 23 January 2008

Director
HAWKES, Stephanie
Resigned: 01 October 2011
Appointed Date: 23 January 2008
36 years old

Director
SCRIBANI ROSSI, Carlo
Resigned: 14 November 2013
Appointed Date: 25 February 2013
73 years old

Director
SHILLING, Gary James
Resigned: 01 May 2012
Appointed Date: 01 October 2011
36 years old

Director
STERN, Gary Alan
Resigned: 14 November 2013
Appointed Date: 01 May 2012
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 January 2008
Appointed Date: 01 November 2007

EURO EQUESTRIAN TRADE LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 281,254

08 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 281,254

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 281,254

...
... and 36 more events
01 Feb 2008
Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100
22 Jan 2008
Registered office changed on 22/01/08 from: 39A leicester road salford manchester M7 4AS
22 Jan 2008
Secretary resigned
22 Jan 2008
Director resigned
01 Nov 2007
Incorporation