EULER HERMES COLLECTIONS UK LIMITED
Overview
| Company Name | EULER HERMES COLLECTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02110655 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EULER HERMES COLLECTIONS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EULER HERMES COLLECTIONS UK LIMITED located?
| Registered Office Address | 1 Canada Square London E14 5DX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EULER HERMES COLLECTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EULER TRADE INDEMNITY COLLECTIONS LIMITED | Mar 09, 1998 | Mar 09, 1998 |
| TRADE INDEMNITY COLLECTIONS LIMITED | Nov 05, 1987 | Nov 05, 1987 |
| DEFED LIMITED | Mar 13, 1987 | Mar 13, 1987 |
What are the latest accounts for EULER HERMES COLLECTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for EULER HERMES COLLECTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 04, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Regis Jean Hugues Meyer as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Fabrice Desnos as a director on Feb 29, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Director's details changed for Regis Jean Hugues Meyer on Feb 16, 2011 | 3 pages | CH01 | ||||||||||
Termination of appointment of James Bell as a director | 2 pages | TM01 | ||||||||||
Appointment of James Iain Bell as a director | 3 pages | AP01 | ||||||||||
Secretary's details changed for Satinder Kaler on Sep 01, 2010 | 3 pages | CH03 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Nigel Jonathan Wyatt on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stuart James as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Appointment of Regis Jean Hugues Meyer as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Loeiz Limon Duparcmeur as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Daly as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
Who are the officers of EULER HERMES COLLECTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KALER, Satinder | Secretary | Alexandra Crescent BR1 4EU Bromley 48 Kent Uk | British | 118771130001 | ||||||
| MERCER, Philip | Director | The Old School Limes Close Bramshott GU30 7SL Liphook Hampshire | United Kingdom | British | 127081140001 | |||||
| WYATT, Mark Stephen Bernard | Director | Lawson Walk SM5 4HE Carshalton Beeches 10 Surrey | England | British | 245413480001 | |||||
| WYATT, Nigel Jonathan | Director | 27 Oakwood Avenue CR8 1AR Purley Surrey | United Kingdom | British | 59036850002 | |||||
| ASTI, Elizabeth | Secretary | 26 Dockhead Wharf 4 Shad Thames SE1 2YT London | British | 73565170002 | ||||||
| BAKER, Janice | Secretary | 17 Doria Drive DA12 4HS Gravesend Kent | British | 86204350001 | ||||||
| JOHNSTON, Donna | Secretary | 40 Sinclair Way DA2 7JS Dartford Kent | British | 67513260001 | ||||||
| KENT, Graham John | Secretary | 32 Cranley Gardens N10 3AP London | British | 106709430001 | ||||||
| MADAN, Asha | Secretary | 100 Oswald Building 374 Queenstown Road Chelsa Bridge Wharf SW8 4PJ London | British | 127543530001 | ||||||
| MOSES, Rebecca | Secretary | 103b Graham Road E8 1PB London | British | 103119950002 | ||||||
| STEADMAN, Valentine Germaine Cecile | Secretary | 11 Titmore Green Little Wymondley SG4 7JT Hitchin Hertfordshire | British | 81906140001 | ||||||
| TRAVELL, Neil | Secretary | 3 Highclere Road CM77 7WX Great Notley Essex | British | 118358310001 | ||||||
| BATT, Dane Mark Thomas | Director | 5 Orchards Close KT14 6SG West Byfleet Surrey | British | 18208790001 | ||||||
| BEARD, Denise Christine | Director | Sebastian Avenue Shenfield CM15 8PN Brentwood 7 Essex | United Kingdom | British | 33104320001 | |||||
| BELL, James Iain | Director | Burgh IP13 6SU Woodbridge Little Langdale Suffolk United Kingdom | United Kingdom | British | 154242700001 | |||||
| BENZIES, Russell James | Director | Rosemount 50 Hillcrest Gardens KT10 0BU Hinchley Wood Surrey | British | 37370300001 | ||||||
| BOCCA, Ian John | Director | 2a Little Nordey Road CM11 1BN Billericay Essex | British | 80988010001 | ||||||
| BOCCA, Ian John | Director | 2a Little Nordey Road CM11 1BN Billericay Essex | British | 80988010001 | ||||||
| BRAND, Clive | Director | 19 Whitehills Road IG10 1TS Loughton Essex | British | 37508920001 | ||||||
| BRUNNER, Louis Douglas Charles | Director | 91 Western Beach Apartments 36 Hanover Avenue E16 1DZ Royal Victoria Docks London | British | 1434440007 | ||||||
| BRUNNER, Louis Douglas Charles | Director | 15 Valley View Close Highwoods CO4 4UN Colchester Essex | British | 1434440002 | ||||||
| BUCK, Kevin Paul | Director | 37 Willowdene Court Warley CM14 5ET Brentwood Essex | British | 28136280001 | ||||||
| BUSHELL, Anthony Robert | Director | 4 Burford Close SL7 3NE Marlow Buckinghamshire | British | 48545710001 | ||||||
| CHAPMAN, Bridget Mary | Director | 7 Wilsford Close Lower Earley RG6 4BP Reading Berkshire | United Kingdom | British | 58870320001 | |||||
| CRITTENDEN, Barry | Director | Westlands 29 Worrin Road Shenfield CM15 8DE Brentwood Essex | British | 55789410001 | ||||||
| CUFF, Nicholas William | Director | 8 Sheendale Road TW9 2JJ Richmond Surrey | British | 68130550002 | ||||||
| DALY, James Paul | Director | The Old Rectory TQ12 4SN Coffinswell Devon | Uk | British | 117268190002 | |||||
| DAWSON, Damien | Director | 140 Francis Close Ewell KT19 0JT Epsom Surrey | British | 102574100001 | ||||||
| DESNOS, Fabrice | Director | 13 Reece Mews SW7 3HE London | United Kingdom | French | 93273550002 | |||||
| DHANOO, David Devanand | Director | 52 Lorne Gardens Shirley CR0 7RY Croydon Surrey | United Kingdom | British | 74404870001 | |||||
| DOWLE, Melissa | Director | Carim Cottage London Road RH18 5EF Forest Row | United Kingdom | British | 80885930002 | |||||
| FELDWICK, Michael Ronald | Director | 81 Leyfield Worcester Park KT4 7LP Kingston Upon Thames Surrey | British | 76065660001 | ||||||
| FELDWICK, Michael Ronald | Director | 81 Leyfield Worcester Park KT4 7LP Kingston Upon Thames Surrey | British | 76065660001 | ||||||
| FLANAGAN, Paul Patrick | Director | Rothesay Chesham Road Ashley Green HP5 3PJ Chesham Buckinghamshire | United Kingdom | Irish | 149011760002 | |||||
| FLANAGAN, Paul Patrick | Director | 41 Uxbridge Road WD3 7DH Rickmansworth Hertfordshire | British | 73697100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0