EUROPEAN BUSINESS NETWORK LIMITED
Vue d'ensemble
| Nom de la société | EUROPEAN BUSINESS NETWORK LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02146363 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe EUROPEAN BUSINESS NETWORK LIMITED ?
| Adresse du siège social | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de EUROPEAN BUSINESS NETWORK LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2012 |
Quels sont les derniers dépôts pour EUROPEAN BUSINESS NETWORK LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Cessation de la nomination de Robert Charles Gale en tant que directeur le 29 nov. 2013 | 1 pages | TM01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
legacy | 97 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Modification des coordonnées de l'administrateur Caroline Bernadette Elizabeth Withers le 14 mars 2013 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Joanne Christine Tillbrook en tant que directeur le 31 déc. 2012 | 1 pages | TM01 | ||||||||||
Nomination de Caroline Bernadette Elizabeth Withers en tant qu'administrateur le 31 déc. 2012 | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 08 nov. 2012 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2011 | 4 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 08 nov. 2011 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Joanne Christine Tillbrook en tant que directeur le 16 sept. 2011 | 1 pages | TM01 | ||||||||||
Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Joanne Christine Tillbrook en tant que directeur le 16 sept. 2011 | 1 pages | TM01 | ||||||||||
Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Robert Mario Mackenzie en tant que directeur le 16 sept. 2011 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2010 | 4 pages | AA | ||||||||||
Changement d'adresse du siège social de 160 Great Portland Street London W1W 5QA le 04 avr. 2011 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 08 nov. 2010 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2009 | 4 pages | AA | ||||||||||
Cessation de la nomination de Virgin Media Secretaries Limited en tant que secrétaire | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Virgin Media Directors Limited en tant que directeur | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de EUROPEAN BUSINESS NETWORK LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secrétaire | Great Portland Street W1W 5QA London 160 London United Kingdom | 151024970001 | |||||||
| WITHERS, Caroline Bernadette Elizabeth | Administrateur | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 140137570002 | |||||
| BURNS, Clive | Secrétaire | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| LAVER, John Michael | Secrétaire | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secrétaire | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BURDICK, Charles James | Administrateur | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| COOK, Stephen Sands | Administrateur | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| DELAHUNTY, Joseph John | Administrateur | 6 Thornhill Way TW17 0AW Shepperton Middlesex | British | 2077360001 | ||||||
| GALE, Robert Charles | Administrateur | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| GALTEAU, Philippe Xavier | Administrateur | 10 Rue De La Cure 75016 Paris France | French | 34577670001 | ||||||
| HULL, Victoria Mary, Sol | Administrateur | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Administrateur | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| JOHNSON, Edward Neil | Administrateur | Tolcarne Stonebridge Fields Shalford GU4 8EE Guildford Surrey | British | 37444720001 | ||||||
| MACKENZIE, Robert Mario | Administrateur | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MILLER, David John | Administrateur | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||
| NEARY, Christopher John | Administrateur | 4 Effingham Place KT24 5JT Effingham Surrey | British | 47022960003 | ||||||
| SCHAEFFER, Thomas Rebadow | Administrateur | Mill Run Mill Lane White Lilies Island SL4 5JH Windsor Berkshire | Usa | 27263600001 | ||||||
| SMITH, Neil Reynolds | Administrateur | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| STENHAM, Anthony William Paul | Administrateur | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||
| TILLBROOK, Joanne Christine | Administrateur | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Administrateur | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Administrateur | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| VAN VALKENBURG, David Raynor | Administrateur | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | 53941940001 | ||||||
| VIRGIN MEDIA DIRECTORS LIMITED | Administrateur | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Administrateur | 160 Great Portland Street W1W 5QA London | 101107380002 |
EUROPEAN BUSINESS NETWORK LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 31 déc. 1997 Livré le 20 janv. 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 déc. 1997 Livré le 20 janv. 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 déc. 1997 Livré le 20 janv. 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 déc. 1997 Livré le 20 janv. 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 déc. 1997 Livré le 15 janv. 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0