MM EURO LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9LT
Company number 05098866
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address 20A ECCLESTON STREET, LONDON, ENGLAND, SW1W 9LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of John Pio Lennon as a director on 23 February 2016; Total exemption small company accounts made up to 30 September 2014; Previous accounting period extended from 31 March 2014 to 30 September 2014. The most likely internet sites of MM EURO LIMITED are www.mmeuro.co.uk, and www.mm-euro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mm Euro Limited is a Private Limited Company. The company registration number is 05098866. Mm Euro Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Mm Euro Limited is 20a Eccleston Street London England Sw1w 9lt. . LENNON, John Pio is a Secretary of the company. MC KEVITT, Bernard Owen is a Director of the company. MULHOLLAND, Gabriel is a Director of the company. MULHOLLAND, Michael is a Director of the company. Secretary CITY CAS SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LENNON, John Pio has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LENNON, John Pio
Appointed Date: 08 January 2007

Director
MC KEVITT, Bernard Owen
Appointed Date: 08 April 2004
52 years old

Director
MULHOLLAND, Gabriel
Appointed Date: 08 April 2004
85 years old

Director
MULHOLLAND, Michael
Appointed Date: 08 April 2004
55 years old

Resigned Directors

Secretary
CITY CAS SECRETARIES LIMITED
Resigned: 08 April 2007
Appointed Date: 08 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 April 2004
Appointed Date: 08 April 2004

Director
LENNON, John Pio
Resigned: 23 February 2016
Appointed Date: 08 April 2004
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 April 2004
Appointed Date: 08 April 2004

MM EURO LIMITED Events

26 Feb 2016
Termination of appointment of John Pio Lennon as a director on 23 February 2016
04 Mar 2015
Total exemption small company accounts made up to 30 September 2014
10 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
15 Nov 2013
Total exemption small company accounts made up to 31 March 2013
20 Aug 2013
Appointment of receiver or manager
...
... and 51 more events
02 Jun 2004
New director appointed
02 Jun 2004
New director appointed
15 Apr 2004
Secretary resigned
15 Apr 2004
Director resigned
08 Apr 2004
Incorporation

MM EURO LIMITED Charges

26 October 2007
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 69 main street, augher, county tyrone folio no TY84941.all…
20 September 2007
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 71 main street, augher, county tyrone folio no TY84333.all…
20 September 2007
Legal charge
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 73 main street augher county tyrone folio no TY84226. All…
27 February 2007
Debenture
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2007
Legal charge
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: 4 main street killylea county armagh northern ireland being…
22 May 2006
Legal charge
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: 8-10 main street of land at the rear of 12-14 main street…
16 July 2004
Debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Mortgage/charge presented for registration in northern ireland on 3RD august 2004
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those lands and premises comprised in folio…