Check the

EUROPTEAM CONSULTANTS LIMITED

Company
EUROPTEAM CONSULTANTS LIMITED (02846706)

EUROPTEAM CONSULTANTS

Phone: +44 (0)2071 835 653
A⁺ rating

KEY FINANCES

Year
2017
Assets
£232k ▼ £-147.81k (-38.92 %)
Cash
£8.66k ▼ £-39.26k (-81.93 %)
Liabilities
£111.72k ▼ £-36.92k (-24.84 %)
Net Worth
£120.28k ▼ £-110.88k (-47.97 %)

REGISTRATION INFO

Company name
EUROPTEAM CONSULTANTS LIMITED
Company number
02846706
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.diginow.co.uk
Phones
+44 (0)2071 835 653
02071 835 653
Registered Address
35 BALLARDS LANE,
LONDON,
N3 1XW

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

07 Dec 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2016
Previous accounting period shortened from 27 January 2016 to 26 January 2016
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates

CHARGES

7 October 2008
Status
Outstanding
Delivered
9 October 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
All debts purchased or purported to be purchased by the…

7 October 2008
Status
Outstanding
Delivered
9 October 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

24 January 2002
Status
Satisfied on 26 September 2009
Delivered
30 January 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EUROPTEAM CONSULTANTS LIMITED DIRECTORS

Desiree Maria Noeline Bharath

  Acting
Appointed
04 July 2008
Role
Secretary
Nationality
British
Address
Flat 6 139/141 Holland Park Avenue, London, W11 4UT
Name
BHARATH, Desiree Maria Noeline

Desiree Maria Noeline Bharath

  Acting PSC
Appointed
28 August 1993
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
Flat 6 139/141 Holland Park Avenue, London, W11 4UT
Country Of Residence
England
Name
BHARATH, Desiree Maria Noeline
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Lawley

  Acting PSC
Appointed
29 August 1997
Occupation
Management Consultant
Role
Director
Age
80
Nationality
British
Address
Apartment 6 141 Holland Park Avenue, London, W11 4UT
Country Of Residence
England
Name
LAWLEY, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ingrid Maria Bernadette Bowie

  Resigned
Appointed
28 August 1993
Resigned
04 July 2008
Role
Secretary
Address
21a Chatterton Road, London, N4 2EA
Name
BOWIE, Ingrid Maria Bernadette

RWL REGISTRARS LIMITED

  Resigned
Appointed
02 October 1995
Resigned
08 July 1997
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
23 August 1993
Resigned
28 August 1993
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
23 August 1993
Resigned
28 August 1993
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.