INTEREL EUROPEAN AFFAIRS LIMITED
LONDON CABINET STEWART LIMITED

Hellopages » Greater London » Westminster » SW1P 1DH
Company number 03039508
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address SUITE 4B, GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH
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-nine events have happened. The last three records are Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 115.5 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of INTEREL EUROPEAN AFFAIRS LIMITED are www.intereleuropeanaffairs.co.uk, and www.interel-european-affairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interel European Affairs Limited is a Private Limited Company. The company registration number is 03039508. Interel European Affairs Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Interel European Affairs Limited is Suite 4b Greencoat House Francis Street London Sw1p 1dh. . 2020 SECRETARIAL LIMITED is a Secretary of the company. BURGAUD, Christine is a Director of the company. LOFTHAGEN, Fredrik Olof Birger is a Director of the company. Secretary BATTERSBY, Steven has been resigned. Secretary CUNNINGHAM, Amanda has been resigned. Secretary STEWART, Judith Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEWIS, Robert Anthony has been resigned. Director SANDERS, Paul Antony, Dr has been resigned. Director STEWART, Catherine Helen has been resigned. Director VAN DER LAAN, Benno has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
2020 SECRETARIAL LIMITED
Appointed Date: 15 February 2012

Director
BURGAUD, Christine
Appointed Date: 01 January 2012
60 years old

Director
LOFTHAGEN, Fredrik Olof Birger
Appointed Date: 31 January 2007
61 years old

Resigned Directors

Secretary
BATTERSBY, Steven
Resigned: 09 December 2008
Appointed Date: 31 January 2007

Secretary
CUNNINGHAM, Amanda
Resigned: 15 February 2012
Appointed Date: 09 December 2008

Secretary
STEWART, Judith Patricia
Resigned: 31 January 2007
Appointed Date: 29 March 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Director
LEWIS, Robert Anthony
Resigned: 31 December 2011
Appointed Date: 22 December 2009
64 years old

Director
SANDERS, Paul Antony, Dr
Resigned: 14 July 2011
Appointed Date: 31 January 2007
61 years old

Director
STEWART, Catherine Helen
Resigned: 31 March 2014
Appointed Date: 29 March 1995
67 years old

Director
VAN DER LAAN, Benno
Resigned: 31 December 2011
Appointed Date: 15 September 2003
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

INTEREL EUROPEAN AFFAIRS LIMITED Events

01 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 115.5

23 Mar 2016
Full accounts made up to 31 December 2015
23 Sep 2015
Full accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 115.5

16 Apr 2014
Accounts for a small company made up to 31 December 2013
...
... and 89 more events
31 May 1996
Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 May 1995
Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100
10 May 1995
Accounting reference date notified as 30/04
19 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1995
Incorporation

INTEREL EUROPEAN AFFAIRS LIMITED Charges

24 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 5 April 2014
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charge over the undertaking and all…