Company NameEuropean Convergence (Managed Services) Limited
DirectorsAlan Stuart MacDonald Robinson and Gail Carolyn Farrin Robinson
Company StatusDissolved
Company Number02904212
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Previous NameEurobell Managed Services Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAlan Stuart MacDonald Robinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressThe Stable, Old Mint House
Upper Gatton
Reigate
RH2 0TY
Director NameGail Carolyn Farrin Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressCase Postale 3501
16 Rue De La Pelisserie
1211 Geneva 3
Switzerland
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed18 June 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 10 months
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Director NameEllen McCool Fleming
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glisson Road
Cambridge
Cambridgeshire
CB1 2HA
Secretary NameMr Andrew Morris Blankfield
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Director NameMr Peter David Hoole
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Small House
High St Sherington
Newport Pagnell
Buckinghamshire
MK16 9NB
Director NameAlan Stuart MacDonald Robinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month after company formation)
Appointment DurationResigned same day (resigned 29 March 1994)
RoleManaging Director
Correspondence AddressThe Stable, Old Mint House
Upper Gatton
Reigate
RH2 0TY
Secretary NameMr Glenn Bernard Douglas Williams
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Secretary NameAllan Richards
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 February 1996)
RoleSecretary
Correspondence Address3 Stewarts Grove
London
SW3 6PD
Secretary NameDenise Anne Balderson
NationalityBritish
StatusResigned
Appointed02 February 1996(1 year, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 1996)
RoleCompany Director
Correspondence Address6 Rosewood Court
35 Orchard Road
Bromley
Kent
BR1 2TT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£108,806
Cash£11,345
Current Liabilities£3,290,835

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2002Dissolved (1 page)
21 August 2002Liquidators statement of receipts and payments (5 pages)
21 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
2 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Statement of affairs (5 pages)
21 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 March 2001Return made up to 25/02/01; full list of members (5 pages)
28 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 March 2000Return made up to 25/02/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 April 1999Return made up to 25/02/99; full list of members (7 pages)
7 April 1999Director's particulars changed (1 page)
7 April 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
25 March 1998Return made up to 25/02/98; full list of members (6 pages)
12 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1998Full accounts made up to 31 December 1996 (11 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
20 March 1997Return made up to 25/02/97; no change of members (4 pages)
20 March 1997Registered office changed on 20/03/97 from: the stable old mint house high road upper grattan reigate london RY2 0CY (1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Auditor's resignation (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 October 1996Director's particulars changed (1 page)
23 September 1996Director's particulars changed (1 page)
12 August 1996New director appointed (1 page)
1 August 1996Company name changed eurobell managed services limite d\certificate issued on 17/06/96 (2 pages)
15 July 1996Return made up to 25/02/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: the stable old mint house high road upper crathon reigate surrey RY2 0TY (1 page)
28 June 1996New director appointed (1 page)
28 June 1996New secretary appointed (4 pages)
28 June 1996Secretary resigned (4 pages)
21 March 1996Secretary resigned (2 pages)
21 March 1996Director resigned (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: multimedia house lloyds court manor royal crawley west sussex RH10 2PT (1 page)
7 March 1996Director resigned (1 page)
5 January 1996Particulars of mortgage/charge (8 pages)
3 January 1996Full accounts made up to 31 December 1994 (7 pages)
10 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Return made up to 25/02/95; full list of members (6 pages)