EUROPEAN BUSINESS NETWORK LIMITED

EUROPEAN BUSINESS NETWORK LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàEUROPEAN BUSINESS NETWORK LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02146363
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di EUROPEAN BUSINESS NETWORK LIMITED?

    • Società non commerciali (74990) / Attività professionali, scientifiche e tecniche

    Dove si trova EUROPEAN BUSINESS NETWORK LIMITED?

    Indirizzo della sede legale
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Indirizzo della sede legale non recapitabileNo

    Quali sono gli ultimi bilanci di EUROPEAN BUSINESS NETWORK LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2012

    Quali sono le ultime deposizioni per EUROPEAN BUSINESS NETWORK LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Cessazione della carica di Robert Charles Gale come amministratore in data 29 nov 2013

    1 pagineTM01

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    legacy

    97 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    legacy

    3 pagineGUARANTEE1

    Dettagli del direttore cambiati per Caroline Bernadette Elizabeth Withers il 14 mar 2013

    2 pagineCH01

    Cessazione della carica di Joanne Christine Tillbrook come amministratore in data 31 dic 2012

    1 pagineTM01

    Nomina di Caroline Bernadette Elizabeth Withers come amministratore in data 31 dic 2012

    2 pagineAP01

    Bilancio annuale redatto al 08 nov 2012 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital16 nov 2012

    Stato del capitale al 16 nov 2012

    • Capitale: GBP 2
    SH01

    Conto per una società dormiente redatto al 31 dic 2011

    4 pagineAA

    Bilancio annuale redatto al 08 nov 2011 con elenco completo degli azionisti

    4 pagineAR01

    Nomina di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    2 pagineAP01

    Cessazione della carica di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    1 pagineTM01

    Nomina di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    2 pagineAP01

    Cessazione della carica di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    1 pagineTM01

    Nomina di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    2 pagineAP01

    Cessazione della carica di Robert Mario Mackenzie come amministratore in data 16 set 2011

    1 pagineTM01

    Conto per una società dormiente redatto al 31 dic 2010

    4 pagineAA

    Indirizzo della sede legale modificato da 160 Great Portland Street London W1W 5QA in data 04 apr 2011

    1 pagineAD01

    Bilancio annuale redatto al 08 nov 2010 con elenco completo degli azionisti

    4 pagineAR01

    Conto per una società dormiente redatto al 31 dic 2009

    4 pagineAA

    Cessazione della carica di Virgin Media Secretaries Limited come segretario

    1 pagineTM02

    Cessazione della carica di Virgin Media Directors Limited come amministratore

    1 pagineTM01

    Chi sono gli amministratori di EUROPEAN BUSINESS NETWORK LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Segretario
    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
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Segretario
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Segretario
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Segretario
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Amministratore
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Amministratore
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DELAHUNTY, Joseph John
    6 Thornhill Way
    TW17 0AW Shepperton
    Middlesex
    Amministratore
    6 Thornhill Way
    TW17 0AW Shepperton
    Middlesex
    British2077360001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Amministratore
    10 Rue De La Cure
    75016 Paris
    France
    French34577670001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Amministratore
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Amministratore
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    JOHNSON, Edward Neil
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    Amministratore
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    British37444720001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Amministratore
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    NEARY, Christopher John
    4 Effingham Place
    KT24 5JT Effingham
    Surrey
    Amministratore
    4 Effingham Place
    KT24 5JT Effingham
    Surrey
    British47022960003
    SCHAEFFER, Thomas Rebadow
    Mill Run Mill Lane
    White Lilies Island
    SL4 5JH Windsor
    Berkshire
    Amministratore
    Mill Run Mill Lane
    White Lilies Island
    SL4 5JH Windsor
    Berkshire
    Usa27263600001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Amministratore
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Amministratore
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Amministratore
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Amministratore
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Amministratore
    160 Great Portland Street
    W1W 5QA London
    101107380002

    EUROPEAN BUSINESS NETWORK LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Robert Fleming Leasing (Number 4) Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Lombard Commercial Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Natwest Specialist Finance Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Natwest Specialist Finance Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 15 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 15 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0