EUROPEAN BUSINESS NETWORK LIMITED

EUROPEAN BUSINESS NETWORK LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Fuente de datos
  • Visión general

    Nombre de la empresaEUROPEAN BUSINESS NETWORK LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 02146363
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvenciaNo
    La sede social está en disputaNo

    ¿Cuál es el propósito de EUROPEAN BUSINESS NETWORK LIMITED?

    • Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas

    ¿Dónde se encuentra EUROPEAN BUSINESS NETWORK LIMITED?

    Dirección de la sede social
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Dirección de la sede social no entregableNo

    ¿Cuáles son las últimas cuentas de EUROPEAN BUSINESS NETWORK LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 dic 2012

    ¿Cuáles son las últimas presentaciones para EUROPEAN BUSINESS NETWORK LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Boletín oficial final disuelto por cancelación voluntaria

    1 páginasGAZ2(A)

    Cese del nombramiento de Robert Charles Gale como director el 29 nov 2013

    1 páginasTM01

    Primer aviso en el boletín oficial para la cancelación voluntaria

    1 páginasGAZ1(A)

    legacy

    97 páginasPARENT_ACC

    legacy

    1 páginasAGREEMENT1

    Solicitud de exclusión de la empresa del registro

    3 páginasDS01

    legacy

    3 páginasGUARANTEE1

    Cambio de datos del director Caroline Bernadette Elizabeth Withers el 14 mar 2013

    2 páginasCH01

    Cese del nombramiento de Joanne Christine Tillbrook como director el 31 dic 2012

    1 páginasTM01

    Nombramiento de Caroline Bernadette Elizabeth Withers como director el 31 dic 2012

    2 páginasAP01

    Déclaration annuelle établie au 08 nov 2012 avec liste complète des actionnaires

    4 páginasAR01
    Presentaciones asociadas
    CategoríaFechaDescripciónTipo
    capital16 nov 2012

    Estado de capital el 16 nov 2012

    • Capital: GBP 2
    SH01

    Cuentas para una empresa inactiva preparadas hasta el 31 dic 2011

    4 páginasAA

    Déclaration annuelle établie au 08 nov 2011 avec liste complète des actionnaires

    4 páginasAR01

    Nombramiento de Joanne Christine Tillbrook como director el 16 sept 2011

    2 páginasAP01

    Cese del nombramiento de Joanne Christine Tillbrook como director el 16 sept 2011

    1 páginasTM01

    Nombramiento de Joanne Christine Tillbrook como director el 16 sept 2011

    2 páginasAP01

    Cese del nombramiento de Joanne Christine Tillbrook como director el 16 sept 2011

    1 páginasTM01

    Nombramiento de Joanne Christine Tillbrook como director el 16 sept 2011

    2 páginasAP01

    Cese del nombramiento de Robert Mario Mackenzie como director el 16 sept 2011

    1 páginasTM01

    Cuentas para una empresa inactiva preparadas hasta el 31 dic 2010

    4 páginasAA

    Domicilio social registrado cambiado de 160 Great Portland Street London W1W 5QA el 04 abr 2011

    1 páginasAD01

    Déclaration annuelle établie au 08 nov 2010 avec liste complète des actionnaires

    4 páginasAR01

    Cuentas para una empresa inactiva preparadas hasta el 31 dic 2009

    4 páginasAA

    Cese del nombramiento de Virgin Media Secretaries Limited como secretario

    1 páginasTM02

    Cese del nombramiento de Virgin Media Directors Limited como director

    1 páginasTM01

    ¿Quiénes son los directivos de EUROPEAN BUSINESS NETWORK LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151024970001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor140137570002
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretario
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretario
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretario corporativo
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DELAHUNTY, Joseph John
    6 Thornhill Way
    TW17 0AW Shepperton
    Middlesex
    Director
    6 Thornhill Way
    TW17 0AW Shepperton
    Middlesex
    BritishCompany Director2077360001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Director
    10 Rue De La Cure
    75016 Paris
    France
    FrenchDirector34577670001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    JOHNSON, Edward Neil
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    Director
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    BritishManaging Director37444720001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    NEARY, Christopher John
    4 Effingham Place
    KT24 5JT Effingham
    Surrey
    Director
    4 Effingham Place
    KT24 5JT Effingham
    Surrey
    BritishDirector47022960003
    SCHAEFFER, Thomas Rebadow
    Mill Run Mill Lane
    White Lilies Island
    SL4 5JH Windsor
    Berkshire
    Director
    Mill Run Mill Lane
    White Lilies Island
    SL4 5JH Windsor
    Berkshire
    UsaManaging Director27263600001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanCe53941940001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director corporativo
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director corporativo
    160 Great Portland Street
    W1W 5QA London
    101107380002

    ¿Tiene EUROPEAN BUSINESS NETWORK LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Debenture
    Creado el 31 dic 1997
    Entregado el 20 ene 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Breve descripción
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personas con derecho
    • Robert Fleming Leasing (Number 4) Limited
    Transacciones
    • 20 ene 1998Registro de un cargo (395)
    • 01 jun 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 31 dic 1997
    Entregado el 20 ene 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Breve descripción
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personas con derecho
    • Lombard Commercial Limited
    Transacciones
    • 20 ene 1998Registro de un cargo (395)
    • 01 jun 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 31 dic 1997
    Entregado el 20 ene 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Breve descripción
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personas con derecho
    • Natwest Specialist Finance Limited
    Transacciones
    • 20 ene 1998Registro de un cargo (395)
    • 01 jun 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 31 dic 1997
    Entregado el 20 ene 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Breve descripción
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personas con derecho
    • Natwest Specialist Finance Limited
    Transacciones
    • 20 ene 1998Registro de un cargo (395)
    • 01 jun 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 31 dic 1997
    Entregado el 15 ene 1998
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on any account whatsoever under or pursuant to the finance documents (including the debenture)
    Breve descripción
    Fixed and floating charge over all undertaking property and assets present and future including goodwill intellectual property benefit of licences all earnings all debts shares and uncalled capital. See the mortgage charge document for full details.
    Personas con derecho
    • National Westminster Bank PLC
    Transacciones
    • 15 ene 1998Registro de un cargo (395)
    • 01 jun 1999Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0