EUROPEAN AMERICAN CAPITAL LIMITED
HIGH WYCOMBE GRISONS PEAK LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9QN

Company number 04651203
Status Liquidation
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address THE MILL HOUSE BOUNDARY ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP10 9QN
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 December 2011; Total exemption small company accounts made up to 31 December 2010. The most likely internet sites of EUROPEAN AMERICAN CAPITAL LIMITED are www.europeanamericancapital.co.uk, and www.european-american-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Taplow Rail Station is 5.7 miles; to Maidenhead Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European American Capital Limited is a Private Limited Company. The company registration number is 04651203. European American Capital Limited has been working since 29 January 2003. The present status of the company is Liquidation. The registered address of European American Capital Limited is The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire United Kingdom Hp10 9qn. . MILL HOUSE SECRETARIAL LIMITED is a Secretary 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRASER, Thomas Aird has been resigned. Director FRASER, Thomas Aird has been resigned. Director JASKEL, Martin Stephen has been resigned. Director MATTHEWS, Richard James has been resigned. Director SINHA, Ravi Shankar has been resigned. Director TILLMAN, Henry has been resigned. The company operates in "Financial management".


Current Directors

Secretary
MILL HOUSE SECRETARIAL LIMITED
Appointed Date: 01 March 2012

Director
GOODE, Timothy James
Appointed Date: 29 January 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: 29 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

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
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
SINHA, Ravi Shankar
Resigned: 01 February 2005
Appointed Date: 03 October 2003
61 years old

Director
TILLMAN, Henry
Resigned: 02 May 2003
Appointed Date: 29 January 2003
72 years old

EUROPEAN AMERICAN CAPITAL LIMITED Events

28 Aug 2012
Order of court to wind up
11 Jun 2012
Total exemption small company accounts made up to 31 December 2011
11 Jun 2012
Total exemption small company accounts made up to 31 December 2010
10 Apr 2012
Appointment of Mill House Secretarial Limited as a secretary
04 Apr 2012
Compulsory strike-off action has been discontinued
...
... and 39 more events
16 Jun 2003
Company name changed grisons peak LIMITED\certificate issued on 16/06/03
09 Jun 2003
New director appointed
19 Mar 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
29 Jan 2003
Secretary resigned
29 Jan 2003
Incorporation

EUROPEAN AMERICAN CAPITAL LIMITED Charges

2 August 2005
Guarantee & debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…