HGST EUROPE, LTD.

Address:
Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

HGST EUROPE, LTD. is a business entity registered at Companies House, UK, with entity identifier is 04567486. The registration start date is October 18, 2002. The current status is Active.

Company Overview

Company Number 04567486
Company Name HGST EUROPE, LTD.
Registered Address Link Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-18
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-28
Returns Due Date 2016-11-15
Returns Last Update 2015-10-18
Confirmation Statement Due Date 2021-11-01
Confirmation Statement Last Update 2020-10-18
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.
82990 Other business support service activities n.e.c.

Office Location

Address LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7NQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
PGIT SECURITIES 2020 PLC Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ
PREMIER MITON GLOBAL RENEWABLES TRUST PLC Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

Companies with the same post code

Entity Name Office Address
CAPITA (SSS) LIMITED 65 Gresham Street, London, England, EC2V 7NQ, United Kingdom
DRI HEALTHCARE PLC 6th Floor, 65 Gresham Street, London, London, England, EC2V 7NQ, United Kingdom
CARTERET ANALYTICS LIMITED 85 Gresham Street, London, EC2V 7NQ, United Kingdom
CAPERNAUM CAPITAL MANAGEMENT LIMITED Guildhall House, 85 Gresham Street, London, EC2V 7NQ, United Kingdom
ALDWYCH AFRICA DEVELOPMENTS LIMITED C/o Aldwych International Ltd 85 Gresham Street, 4th Floor, London, EC2V 7NQ, England
RDL REALISATION PLC 65 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England
ALDWYCH POWER HOLDINGS LIMITED C/o Aldwych International Ltd 4th Floor, 85 Gresham Street, London, EC2V 7NQ, England
TOWER BUYCO LIMITED First Floor, C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England
COMMUNICATIONS OPPORTUNITIES LIMITED First Floor C/o Instinctif Partners Ltd, 65 Gresham Street, London, EC2V 7NQ, England
ALL ABOUT THE IDEA LIMITED First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOLMES, Graham Leslie Secretary (Active) Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA /
19 February 2016
/
EDWARDS, Nigel Martin Director (Active) Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA August 1970 /
6 March 2013
British /
United Kingdom
Salesman
HOLMES, Graham Leslie Director (Active) Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA December 1967 /
11 May 2016
British /
England
Finance Director
CARRUTHERS, Keith Secretary (Resigned) 94 Strawberry Vale, Twickenham, Middlesex, TW1 4SH /
18 October 2002
/
CRAWFORD JONES, Frederick Keith Secretary (Resigned) Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA /
1 September 2010
/
LUNN, Michael Secretary (Resigned) Scourie Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL /
31 December 2002
/
MILLER, Andrew David Secretary (Resigned) Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA /
1 May 2014
/
ANTELO, Jose Director (Resigned) 670 Roble Drive, Morgan Hill,Ca, Santa Clara 95037, United States February 1952 /
7 June 2006
American /
Vp & Gen Mgr.Bus Dev
KUGIYA, Fumio Director (Resigned) 5-9-3 Nakano-Kamimachi, Hachioujishi, Tokyo, Japan, FOREIGN August 1948 /
31 December 2002
Japanese /
General Manager
KYRIACOU, Panikkos Andreou Director (Resigned) The Waylands, Chesham Road, Bovingdon, Hertfordshire, HP3 0EA July 1958 /
24 May 2007
British /
United Kingdom
Director
LUNN, Michael Director (Resigned) Scourie Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL August 1945 /
31 December 2002
British /
England
Accountant
PEREIRA, Stephen Paul Director (Resigned) 68 Downhouse Road, Catherington, Waterlooville, PO8 0TY December 1960 /
31 December 2002
British /
England
Director
SELLWOOD, Brian Director (Resigned) The Corner Cottage 45 Langstone Road, Havant, Hampshire, PO9 1RB September 1947 /
13 December 2002
British /
Director
SWEZEY, Lawrence Director (Resigned) 4682 La Crescent Loop, San Jose, Santa Clara 95136, United States, FOREIGN November 1959 /
1 July 2005
American /
Deputy Gm Mobile Hdd Bu
WILSON, Stephen David Director (Resigned) Grange Lodge, 86 Heath Road, Petersfield, Hampshire, GU31 4EL October 1959 /
18 October 2002
British /
England
Director Of Finance

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7NQ
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on HGST EUROPE, LTD. 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