EUROSITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEUROSITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04149472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROSITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOURCE CONSULTANTS LIMITEDJan 29, 2001Jan 29, 2001

    What are the latest accounts for EUROSITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EUROSITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of William Jessup as a director on Apr 19, 2012

    1 pagesTM01

    Termination of appointment of William Jessup as a director on Apr 19, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Stephen Philip Burke on Oct 18, 2011

    2 pagesCH01

    Director's details changed for Stephen Philip Burke on Oct 18, 2011

    2 pagesCH01

    Appointment of Mr William Jessup as a director on Oct 18, 2011

    2 pagesAP01

    Appointment of Stephen Philip Burke as a director on Oct 18, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Kathleen Bleasdale as a director

    1 pagesTM01

    Appointment of Mr Peter David Sullivan as a director

    2 pagesAP01

    Appointment of Mr Robert David Charles Henderson as a director

    2 pagesAP01

    Termination of appointment of Diane Jarvis as a director

    1 pagesTM01

    Termination of appointment of Kathleen Bleasdale as a director

    1 pagesTM01

    Annual return made up to Jan 29, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2011

    Statement of capital on Feb 01, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Diane Jarvis on Jul 01, 2010

    2 pagesCH01

    Appointment of Martin Hughes as a secretary

    1 pagesAP03

    Termination of appointment of Diane Jarvis as a secretary

    1 pagesTM02

    Registered office address changed from C/O Healthcare Locums Ltd Greener House 66-68 Haymarket London SW1Y 4RF on Aug 10, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 29, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of EUROSITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Martin
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Secretary
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    156720000001
    BURKE, Stephen Philip
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    EnglandBritishGroup Ceo114645530001
    HENDERSON, Robert David Charles
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritishNon-Executive Director43565270004
    SULLIVAN, Peter David
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomAustralianNon-Executive Director159131570001
    CAMPBELL, Jackie
    29 Brickfield Road
    Coopersale
    CM16 7QX Epping
    Essex
    Secretary
    29 Brickfield Road
    Coopersale
    CM16 7QX Epping
    Essex
    British78690700001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Secretary
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    BritishDirector69554890001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    BritishFinance Director79818790001
    STEDMAN, Simon Christoffer
    45 Ford End
    IG8 0EG Woodford Green
    Essex
    Secretary
    45 Ford End
    IG8 0EG Woodford Green
    Essex
    British65797310001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishCompany Director67650680001
    CARISS, John Stuart
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishDirector69554890001
    HEPBURN, Carole
    8 Hesper Mews
    SW5 0HH London
    Director
    8 Hesper Mews
    SW5 0HH London
    BritishOperations Director117956110001
    JARVIS, Diane
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    United KingdomBritishFinance Director153221320003
    JESSUP, William
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10 Old Bailey
    England
    EnglandBritishInterim Group Cfo43937890001
    MCRAE, Andrew James
    20 Manor Court Road
    W7 3EL London
    Director
    20 Manor Court Road
    W7 3EL London
    EnglandBritishDirector2890800003
    OSWALD, Stephen Andrew
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    Director
    Hadham Road
    CM23 2QR Bishop's Stortford
    12
    Herts
    EnglandBritishDirector129688190001
    ROSE, Paul Clifford
    Mansfield Hill
    Chingford
    E4 7JU London
    8
    Director
    Mansfield Hill
    Chingford
    E4 7JU London
    8
    United KingdomBritishCompany Director52815670001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    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