EUROPEAN AMERICAN CAPITAL GROUP LIMITED
LONDON CASSLEY GROUP LIMITED EUROPEAN AMERICAN CAPITAL GROUP LIMITED GRISONS PEAK GROUP LIMITED

Hellopages » Greater London » Westminster » W1G 9TG

Company number 04656535
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address HARVEY JASKEL, SOLICITORS, 51 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 9TG
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital following an allotment of shares on 6 February 2017 GBP 183,329.4 ; Confirmation statement made on 4 February 2017 with updates; Director's details changed for Mr Timothy James Goode on 5 February 2017. The most likely internet sites of EUROPEAN AMERICAN CAPITAL GROUP LIMITED are www.europeanamericancapitalgroup.co.uk, and www.european-american-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. European American Capital Group Limited is a Private Limited Company. The company registration number is 04656535. European American Capital Group Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of European American Capital Group Limited is Harvey Jaskel Solicitors 51 New Cavendish Street London England W1g 9tg. . FRYE, Roger Eric is a Director of the company. GOODE, Timothy James is a Director of the company. JASKEL, Martin Stephen is a Director of the company. Secretary DIRECT CONTROL LIMITED has been resigned. Secretary MILL HOUSE SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKSON, Stephen Ross has been resigned. Director FRASER, Thomas Aird has been resigned. Director FRASER, Thomas Aird has been resigned. Director HEATH, Garry John has been resigned. Director JASKEL, Martin Stephen has been resigned. Director MATTHEWS, Richard James has been resigned. Director MOORES, Jeffrey has been resigned. Director TILLMAN, Henry has been resigned. The company operates in "Financial management".


Current Directors

Director
FRYE, Roger Eric
Appointed Date: 01 June 2012
75 years old

Director
GOODE, Timothy James
Appointed Date: 04 February 2003
72 years old

Director
JASKEL, Martin Stephen
Appointed Date: 10 June 2010
79 years old

Resigned Directors

Secretary
DIRECT CONTROL LIMITED
Resigned: 23 September 2011
Appointed Date: 04 February 2003

Secretary
MILL HOUSE SECRETARIAL LIMITED
Resigned: 01 April 2014
Appointed Date: 01 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
DICKSON, Stephen Ross
Resigned: 24 February 2012
Appointed Date: 27 May 2011
67 years old

Director
FRASER, Thomas Aird
Resigned: 19 July 2010
Appointed Date: 01 May 2010
65 years old

Director
FRASER, Thomas Aird
Resigned: 01 November 2006
Appointed Date: 15 May 2003
65 years old

Director
HEATH, Garry John
Resigned: 08 December 2016
Appointed Date: 01 December 2012
71 years old

Director
JASKEL, Martin Stephen
Resigned: 20 May 2008
Appointed Date: 29 November 2006
79 years old

Director
MATTHEWS, Richard James
Resigned: 02 June 2010
Appointed Date: 06 May 2008
70 years old

Director
MOORES, Jeffrey
Resigned: 01 September 2013
Appointed Date: 01 December 2012
63 years old

Director
TILLMAN, Henry
Resigned: 16 July 2003
Appointed Date: 04 February 2003
72 years old

Persons With Significant Control

Mr Roger Eric Frye
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Timothy James Goode
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Martin Stephen Jaskel
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

EUROPEAN AMERICAN CAPITAL GROUP LIMITED Events

06 Feb 2017
Statement of capital following an allotment of shares on 6 February 2017
  • GBP 183,329.4

05 Feb 2017
Confirmation statement made on 4 February 2017 with updates
05 Feb 2017
Director's details changed for Mr Timothy James Goode on 5 February 2017
05 Feb 2017
Director's details changed for Mr Roger Eric Frye on 5 February 2017
10 Dec 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 183,315.4

...
... and 75 more events
30 Jul 2003
Director resigned
09 Jun 2003
New director appointed
19 Mar 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
06 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation