Company NameEURO Commercial Holdings Limited
Company StatusDissolved
Company Number00918066
CategoryPrivate Limited Company
Incorporation Date12 October 1967(56 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sanford Garland Henry
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Egerton Place
Knightsbridge
London
SW3 2EF
Director NameRoger Hughes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleOperations Manager
Correspondence Address16 Clifton Avenue
Stanmore
Middlesex
HA7 2HP
Director NameGraham Cedric Truswell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressHollyden Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameSimon Francis Arlett
NationalityBritish
StatusCurrent
Appointed18 December 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address41 Villiers Avenue
Surbiton
Surrey
KT5 8BB
Director NameJesper Tange
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(25 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Correspondence AddressMorbaervej 6
3450 Allerod
Foreign
Director NameHans Henning Bjerg Pedersen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1993)
RolePresident
Correspondence AddressHvidegardsparken 86
Dk2800 Lyngby
Foreign
Director NameOlaf Eklo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleManaging Director
Correspondence Address25 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NameErik Rau Jacobsen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1993)
RoleChief Executive Officer
Correspondence Address2670 Greve Strand
Denmark
Director NamePreben Phil Nygaard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1993)
RoleChief Executive
Correspondence AddressEsplanaden 51
Dk 2800
Kobenhavnk
Foreign
Secretary NamePeter Stuart Brown
NationalityBritish
StatusResigned
Appointed07 April 1991(23 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chiswick Quay
London
W4 3UR
Secretary NameTore Kolsaker
NationalityBritish
StatusResigned
Appointed03 March 1992(24 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address24 Rosebery Crescent
Woking
Surrey
GU22 9BL

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£14,721,000
Current Liabilities£15,854,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 February 2002Dissolved (1 page)
23 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
12 November 2001Appointment of a voluntary liquidator (1 page)
12 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
30 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (7 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (6 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (6 pages)
28 March 1995Liquidators statement of receipts and payments (8 pages)