EURO BUSINESS CONSULTANTS LIMITED

3 officers / 18 resignations

STINTON, BARNABY CHRISTIAN ANTONY

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

ARMONY SECRETARIES LTD

Correspondence address
5-7 FINSGATE, CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role ACTIVE
Secretary
Appointed on
15 July 2006
Nationality
BRITISH

KERMANO FINANCIAL LIMITED

Correspondence address
PASEA ESTATE PO BOX 3149, ROAD TOWN, TORTOLA, B.V.I. BRITISH VIRGI, FOREIGN
Role ACTIVE
Director
Appointed on
10 September 2002
Nationality
BRITISH

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
16 October 2002
Resigned on
15 July 2006
Nationality
BRITISH

DOULTON SECRETARIES LIMITED

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role RESIGNED
Secretary
Appointed on
10 September 2002
Resigned on
16 October 2002
Nationality
BRITISH

ZETA DIRECTORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Appointed on
10 December 2001
Resigned on
10 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIGMORE DIRECTORS LIMITED

Correspondence address
66 WIGMORE STREET, LONDON, W1U 2HQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
25 January 1999
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
25 January 1999
Resigned on
10 September 2002

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TOWNSEND, SUSAN JANE

Correspondence address
28 BALLAKERMEEN CLOSE, DOUGLAS, ISLE OF MAN, IM1 4HX
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
20 August 1997
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
ADMINISTRATOR

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

WEIR, ANGELA JANE

Correspondence address
8 WOODLANDS VIEW, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
1 July 1996
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

CAPELEN, DAVID PAUL

Correspondence address
1 FARMHILL DRIVE, SPRINGFIELD, DOUGLAS, ISLE OF MAN, IM2 2EQ
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 July 1995
Resigned on
1 July 1996
Nationality
BRITISH
Occupation
EXECUTIVE

MALET DE CARTERET, CHARLES GUY

Correspondence address
FONTIS, LA RUE DES SILLONS, ST PETER, JERSEY, CHANNEL ISLANDS, JE3 7DP
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
20 July 1995
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

SCEPTRE CONSULTANTS LIMITED

Correspondence address
6 BABMAES STREET, LONDON, SW1Y 6HD
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
21 June 1995
Resigned on
25 January 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SW1Y 6HD £35,145,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
21 June 1995
Resigned on
21 June 1995

DENTON, MARK WILLIAM

Correspondence address
1 SUSSEX COURT, 50 ROAN STREET GREENWICH, LONDON, SE10 9JT
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
21 June 1995
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE10 9JT £1,088,000

BEARDSLEY, JULIAN RICHARD

Correspondence address
FLAT 2, 27 MORING ROAD, LONDON, SW17 8DN
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
21 June 1995
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW17 8DN £723,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
21 June 1995
Resigned on
21 June 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company