EUROPEAN 7'S RUGBY LIMITED
LONDON LIBRA PUBLISHING INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1W 7AY

Company number 04365592
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 48 LANGHAM STREET, LONDON, ENGLAND, W1W 7AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of EUROPEAN 7'S RUGBY LIMITED are www.european7srugby.co.uk, and www.european-7-s-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. European 7 S Rugby Limited is a Private Limited Company. The company registration number is 04365592. European 7 S Rugby Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of European 7 S Rugby Limited is 48 Langham Street London England W1w 7ay. . SHERRARDS COMPANY SECRETARIAL LIMITED is a Secretary of the company. DRAIER, David Jean Serge is a Director of the company. THOMAS, Howard Michael is a Director of the company. Secretary BAKER, Jean Margaret has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary REDFORD SECRETARIAL SERVICES LTD has been resigned. Secretary TAXLESS (UK) LTD has been resigned. Director ARORA, Milkana has been resigned. Director HUSEYNOV, Elman has been resigned. Director KOPIEV, Vsevolod has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHERRARDS COMPANY SECRETARIAL LIMITED
Appointed Date: 21 October 2011

Director
DRAIER, David Jean Serge
Appointed Date: 21 October 2011
58 years old

Director
THOMAS, Howard Michael
Appointed Date: 15 July 2014
67 years old

Resigned Directors

Secretary
BAKER, Jean Margaret
Resigned: 30 April 2007
Appointed Date: 01 February 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Secretary
REDFORD SECRETARIAL SERVICES LTD
Resigned: 21 October 2011
Appointed Date: 16 June 2008

Secretary
TAXLESS (UK) LTD
Resigned: 19 February 2013
Appointed Date: 01 February 2012

Director
ARORA, Milkana
Resigned: 16 June 2008
Appointed Date: 21 December 2004
46 years old

Director
HUSEYNOV, Elman
Resigned: 21 October 2011
Appointed Date: 13 June 2008
42 years old

Director
KOPIEV, Vsevolod
Resigned: 27 April 2005
Appointed Date: 01 February 2002
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 February 2002
Appointed Date: 01 February 2002

EUROPEAN 7'S RUGBY LIMITED Events

18 Feb 2017
Confirmation statement made on 1 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

26 Feb 2016
Registered office address changed from 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB to 48 Langham Street London W1W 7AY on 26 February 2016
07 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 50 more events
14 Mar 2002
Registered office changed on 14/03/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
14 Mar 2002
Secretary resigned
14 Mar 2002
Director resigned
14 Mar 2002
New secretary appointed
01 Feb 2002
Incorporation