EURIM

Address:
Collingham House 6 - 12 Gladstone Road, Wimbledon, London, SW19 1QT, England

EURIM is a business entity registered at Companies House, UK, with entity identifier is 02816980. The registration start date is May 11, 1993. The current status is Active.

Company Overview

Company Number 02816980
Company Name EURIM
Registered Address Collingham House 6 - 12 Gladstone Road
Wimbledon
London
SW19 1QT
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-05-11
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-31
Returns Last Update 2016-05-03
Confirmation Statement Due Date 2021-05-17
Confirmation Statement Last Update 2020-05-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address COLLINGHAM HOUSE 6 - 12 GLADSTONE ROAD
WIMBLEDON
Post Town LONDON
Post Code SW19 1QT
Country ENGLAND

Companies with the same location

Entity Name Office Address
LIBERTY LABS LIMITED Collingham House 6 - 12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom

Companies with the same post code

Entity Name Office Address
ALLIED CORP LIMITED Collingham House 6-12, Gladstone Road, London, SW19 1QT, England
SEASONS OF INDIA PROPERTIES LTD Latest Consultancy Uk Ltd, Collingham House 6-12, Gladstone Road, London, SW19 1QT, United Kingdom
GLRE CONSULTING LTD Collingham House Eoacc, 10-12 Gladstone Road, Wimbledon, SW19 1QT, United Kingdom
BRANDPACK LTD 10-12 Gladstone Road, Collingham House, Wimbeldon, London, SW19 1QT, United Kingdom
JRK RESTAURANTS LTD 304a Collingham House, 6-12 Gladstone Road, London, SW19 1QT, England
ES-KO & RI LIMITED 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, England
FAST GROWTH CONSULTING LIMITED Collingham House, 10-12, Gladstone Road, Wimbledon, SW19 1QT, England
CREDENCE WEALTH LIMITED Unit 305b Collingham House, 6-12 Gladstone Road, London, SW19 1QT, England
HONEYCOMB LONDON LTD 38 Gladstone Road, London, SW19 1QT, England
CTP GROUP LTD Unit 305b, Collingham House 6-12 Gladstone Road, C/f(latest Consultancy Uk Ltd), Wimbledon, London, SW19 1QT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOAGE, Ian Neal Secretary (Active) Yew Tree Farm, Long Street, High Ham, Langport, Somerset, TA10 9DW /
1 June 2009
British /
Accountant
NORMAN, Katherine Secretary (Active) The Northwing Crowcombe Court, Crowcombe, Taunton, Somerset, TA4 4AD /
31 January 1999
/
ERROLL, Merlin, Earl Director (Active) Woodbury Hall, Sandy, Bedfordshire, SG19 2HR April 1948 /
31 March 2004
British /
England
I C T Adviser
HARBOUR, Malcolm John Charles Director (Active) Manor Cottage Manor Road, Solihull, West Midlands, B91 2BL February 1947 /
31 March 2004
British /
United Kingdom
Senior Adviser
RENWICK, Harry Andrew, Lord Director (Active) Flat 5, 38 Cadogan Square, London, SW1X 0JL October 1935 /
11 May 1993
British /
United Kingdom
Consultant
DIGBY, Stephen John Secretary (Resigned) 45 Castelnau Mansions, Castelnau, London, SW139QU /
11 May 1993
/
BOSWELL, Timothy Eric Director (Resigned) Lower Aynho Grounds, Banbury, Oxfordshire, OX17 3BW December 1942 /
27 January 2009
British /
United Kingdom
Former Mp
BRUCE, Ian Cameron Director (Resigned) 14 Preston Road, Weymouth, Dorset, DT3 6PZ March 1947 /
11 May 1993
British /
United Kingdom
Member Of Parliament
CHELMSFORD, Frederic Ian Thesiger, Viscount Director (Resigned) 26 Ormonde Gate, Chelsea, London, SW3 4EX March 1931 /
22 June 1994
British /
Peer Of The Realm
CHICHESTER, Giles Bryan Director (Resigned) 9 St James's Place, London, SW1A 1PE July 1946 /
2 May 2000
British /
United Kingdom
Parlimentarian & Map Publisher
DEAN OF THORNTON LE FYLDE, Brenda, Baroness Director (Resigned) 2 Malvern Terrace, London, N1 1HR April 1943 /
8 May 1996
British /
England
Company Director
DUNNE, Philip Martin Director (Resigned) Trippleton House, Leintwardine, Craven Arms, Shropshire, SY2 0LZ August 1958 /
9 June 2008
British /
United Kingdom
Mp
MCNALLY, Thomas, Lord Director (Resigned) 30 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JL February 1943 /
7 May 2002
British /
United Kingdom
Working Parl.Peer
MCPARTLAND, Stephen Anthony Director (Resigned) Rookery Barn, Yew Tree Farm, Low Ham, Langport, Somerset, TA10 9DW August 1976 /
9 June 2010
British /
United Kingdom
Mp
MCWILLIAM, John David Director (Resigned) 104 Hanover Drive, Blaydon On Tyne, Tyne & Wear, NE21 6BB May 1941 /
19 May 1993
British /
Consultant
MICHAEL, Alun Edward, Rt Hon Director (Resigned) 4 Stanwell Road, Penarth, South Glamorgan, CF64 3EA August 1943 /
17 October 2006
British /
Wales
Mp
MILLER, Andrew Peter Director (Resigned) Hollytree Cottage Commonside, Helsby, Warrington, WA6 9HB March 1949 /
11 January 1996
British /
England
Member Of Parliament
MORAN, Margaret Director (Resigned) 109 Alexandra Avenue, Luton, Bedfordshire, LU3 1HQ April 1955 /
12 February 2002
British /
United Kingdom
Former Mp
RANDALL, Stuart Jeffrey, Lord Randall Of St Budeaux Director (Resigned) 32 Northfield, Lightwater, Surrey, GU18 5YR June 1938 /
2 May 2000
British /
Member Of House Of Lords
SHEERMAN, Barry John Director (Resigned) Watersmead Norwood Green Hill, Halifax, West Yorkshire, HX3 8QX August 1940 /
21 January 1999
British /
England
Director
STEWART, Ian Director (Resigned) 132a, Brook Drive, Kennington, London, SE11 4TE August 1950 /
27 January 2009
British /
United Kingdom
Former Mp
TAYLOR, Ian Colin Director (Resigned) 155 Bishopsgate, London, EC2M 3JX April 1945 /
4 May 1999
British /
United Kingdom
Former Mp
TODD, Mark Wainwright Director (Resigned) Mill Farm, Porters Lane Findern, Derby, Derbyshire, DE65 6AJ December 1954 /
27 January 2009
British /
England
Former Mp
WHITE, Brian Arthur Robert Director (Resigned) 43 Bradwell Road, Bradville, Milton Keynes, MK13 7AX May 1957 /
3 July 2001
British /
England
Consultant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW19 1QT
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on EURIM by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches