MCELROY EUROPE, LIMITED
LONDON GOLDBACK SERVICES LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 03524985
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of MCELROY EUROPE, LIMITED are www.mcelroyeurope.co.uk, and www.mcelroy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Mcelroy Europe Limited is a Private Limited Company. The company registration number is 03524985. Mcelroy Europe Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Mcelroy Europe Limited is 27 28 Eastcastle Street London W1w 8dh. . TANNER, Peggy Louise Mcelroy is a Secretary of the company. DUTTON, Donna Jane Mcelroy is a Director of the company. MCELROY II, Arthur Hamilton is a Director of the company. TANNER, Peggy Louise Mcelroy is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TANNER, Peggy Louise Mcelroy
Appointed Date: 17 March 1998

Director
DUTTON, Donna Jane Mcelroy
Appointed Date: 17 March 1998
82 years old

Director
MCELROY II, Arthur Hamilton
Appointed Date: 17 March 1998
62 years old

Director
TANNER, Peggy Louise Mcelroy
Appointed Date: 17 March 1998
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 1998
Appointed Date: 11 March 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 1998
Appointed Date: 11 March 1998

Persons With Significant Control

Arthur Hamilton Mcelroy Ii
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Donna Jane Mcelroy Dutton
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peggy Louise Mcelroy Tanner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCELROY EUROPE, LIMITED Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
24 Jan 2017
Accounts for a dormant company made up to 31 December 2016
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

04 Feb 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 53 more events
17 Apr 1998
New director appointed
30 Mar 1998
Memorandum and Articles of Association
25 Mar 1998
Company name changed goldback services LIMITED\certificate issued on 26/03/98
18 Mar 1998
Registered office changed on 18/03/98 from: 788-790 finchley road london NW11 7UR
11 Mar 1998
Incorporation