Company NameEurolink Exhibition Service Limited
DirectorJeremy Kenneth Firbank
Company StatusDissolved
Company Number01227064
CategoryPrivate Limited Company
Incorporation Date19 September 1975(48 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeremy Kenneth Firbank
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(16 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Barn Searles Lane
London Road
Hook
Hampshire
RG27 9EQ
Secretary NameIan Stewart Denny
NationalityBritish
StatusCurrent
Appointed30 September 1993(18 years after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence AddressMontague Cottage Hatch Lane
Windsor
Berkshire
SL4 3RL
Director NameDavid Paul Beard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address15 Rheingold Way
Wallington
Surrey
SM6 9NA
Director NameMartin Bishop
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressOld Rafters Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameMichael Nicholas
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address45 Milton Avenue
Sutton
Surrey
SM1 3QE
Secretary NameDavid Jonathan Kelley
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleCompany Director
Correspondence Address1 Firfield Road
Farnham
Surrey
GU9 8SJ
Director NameMr Ian Sutherland
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence Address115 Green Lane
Coventry
West Midlands
CV3 6EB

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,432
Gross Profit-£2,445
Net Worth-£68,608
Current Liabilities£893,619

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Return of final meeting of creditors (1 page)
19 May 1995Registered office changed on 19/05/95 from: 20-22 london street basingstoke hampshire RG21 1NY (1 page)
19 May 1995Appointment of a liquidator (2 pages)
3 May 1995Accounts made up to 31 December 1993 (14 pages)