EUROSITE LIMITED
Overview
Company Name | EUROSITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04149472 |
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 EUROSITE LIMITED?
- (7499) /
Where is EUROSITE LIMITED located?
Registered Office Address | c/o HEALTHCARE LOCUMS PLC 10 Old Bailey Old Bailey EC4M 7NG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROSITE LIMITED?
Company Name | From | Until |
---|---|---|
RESOURCE CONSULTANTS LIMITED | Jan 29, 2001 | Jan 29, 2001 |
What are the latest accounts for EUROSITE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for EUROSITE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of William Jessup as a director on Apr 19, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Jessup as a director on Apr 19, 2012 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Stephen Philip Burke on Oct 18, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Philip Burke on Oct 18, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr William Jessup as a director on Oct 18, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Philip Burke as a director on Oct 18, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Kathleen Bleasdale as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter David Sullivan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert David Charles Henderson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Jarvis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathleen Bleasdale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Diane Jarvis on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Martin Hughes as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Diane Jarvis as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Healthcare Locums Ltd Greener House 66-68 Haymarket London SW1Y 4RF on Aug 10, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of EUROSITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Martin | Secretary | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | 156720000001 | |||||||
BURKE, Stephen Philip | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | England | British | Group Ceo | 114645530001 | ||||
HENDERSON, Robert David Charles | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | United Kingdom | British | Non-Executive Director | 43565270004 | ||||
SULLIVAN, Peter David | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | United Kingdom | Australian | Non-Executive Director | 159131570001 | ||||
CAMPBELL, Jackie | Secretary | 29 Brickfield Road Coopersale CM16 7QX Epping Essex | British | 78690700001 | ||||||
CARISS, John Stuart | Secretary | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | British | Director | 69554890001 | |||||
JARVIS, Diane | Secretary | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | British | Finance Director | 79818790001 | |||||
STEDMAN, Simon Christoffer | Secretary | 45 Ford End IG8 0EG Woodford Green Essex | British | 65797310001 | ||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Company Director | 67650680001 | ||||
CARISS, John Stuart | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Director | 69554890001 | ||||
HEPBURN, Carole | Director | 8 Hesper Mews SW5 0HH London | British | Operations Director | 117956110001 | |||||
JARVIS, Diane | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | United Kingdom | British | Finance Director | 153221320003 | ||||
JESSUP, William | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 Old Bailey England | England | British | Interim Group Cfo | 43937890001 | ||||
MCRAE, Andrew James | Director | 20 Manor Court Road W7 3EL London | England | British | Director | 2890800003 | ||||
OSWALD, Stephen Andrew | Director | Hadham Road CM23 2QR Bishop's Stortford 12 Herts | England | British | Director | 129688190001 | ||||
ROSE, Paul Clifford | Director | Mansfield Hill Chingford E4 7JU London 8 | United Kingdom | British | Company Director | 52815670001 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
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