FIRST EUROPEAN HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05113697. The registration start date is April 27, 2004. The current status is Active.
Company Number | 05113697 |
Company Name | FIRST EUROPEAN HOLDINGS LIMITED |
Registered Address |
8th Floor The Point 37 North Wharf Road London W2 1AF United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-04-27 |
Account Category | AUDIT EXEMPTION SUBSIDIARY |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-05-25 |
Returns Last Update | 2016-04-27 |
Confirmation Statement Due Date | 2021-05-11 |
Confirmation Statement Last Update | 2020-04-27 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
8TH FLOOR THE POINT 37 NORTH WHARF ROAD |
Post Town | LONDON |
Post Code | W2 1AF |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
BRISTOL BUS STATION LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRST INTERNATIONAL NO.1 LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRST INTERNATIONAL (HOLDINGS) LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRST GAMES TRANSPORT LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRSTGROUP CONSTRUCTION LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
GREYHOUND LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRST BUS CENTRAL SERVICES LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
THE FIRST UK BUS PENSION SCHEME TRUSTEE LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRST MERGING PENSION SCHEMES LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
FIRST RAIL SUPPORT LIMITED | 8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAMPSON, Michael | Secretary (Active) | 395 King Street, Aberdeen, United Kingdom, AB24 5RP | / 22 July 2016 |
/ |
|
CHEVIS, Nicholas Keith | Director (Active) | 395 King Street, Aberdeen, United Kingdom, AB24 5RP | March 1964 / 26 March 2012 |
British / England |
Director |
O'TOOLE, Timothy Terrence | Director (Active) | 395 King Street, Aberdeen, United Kingdom, AB24 5RP | July 1955 / 14 June 2010 |
American / Usa |
Company Director |
BARRIE, Sidney | Secretary (Resigned) | 395 King Street, Aberdeen, Scotland, AB24 5RP | / 20 December 2005 |
/ |
|
LEWIS, Paul Michael | Secretary (Resigned) | 395 King Street, Aberdeen, United Kingdom, AB24 5RP | / 15 July 2011 |
/ |
|
RUPPEL, Brenda Louise | Secretary (Resigned) | 26 Broadhinton Road, London, SW4 0LT | / 8 June 2004 |
/ |
|
WELCH, Robert John | Secretary (Resigned) | 395 King Street, Aberdeen, Scotland, AB24 5RP | / 19 May 2014 |
/ |
|
BARRIE, Sidney | Director (Resigned) | 395 King Street, Aberdeen, AB24 5RP | June 1950 / 3 January 2007 |
British / Scotland |
Solicitor |
DICKSON, Mary Alexander | Director (Resigned) | 17c Circus Lane, Edinburgh, EH3 6SU | December 1969 / 8 June 2004 |
British / |
Company Director |
LEEDER, David John | Director (Resigned) | 3 Juniper House, 140 Narrow Street Limehouse, London, E14 8BP | February 1961 / 23 December 2005 |
British / |
Director |
LENNOX, Denise Elaine | Director (Resigned) | 16 Dunham Close, Alsager, Stoke On Trent, Cheshire, ST7 2XR | July 1955 / 24 August 2004 |
British / |
Commerical Director |
LOCKHEAD, Moir, Sir | Director (Resigned) | 395 King Street, Aberdeen, AB24 5RP | April 1945 / 3 January 2007 |
British / Scotland |
Ceo |
MAGNAN, Yves | Director (Resigned) | 25 Rue De Navarin, Paris, 75009, France, FOREIGN | May 1948 / 23 December 2005 |
French / |
Director |
MITCHELL, Michael James Ross, Dr | Director (Resigned) | 346d North Deeside Road, Cults, Aberdeen, AB15 9SE | February 1948 / 8 June 2004 |
British / |
Director |
NQH LIMITED | Nominee Director (Resigned) | Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | August 1989 / 27 April 2004 |
/ |
|
SCHABAS, Michael Huntly | Director (Resigned) | 28 Grand Avenue, London, N10 3BB | November 1956 / 8 June 2004 |
British / England |
Company Director |
TOVEY, Norman | Director (Resigned) | Flat 41 48 Wells Street, London, W1T 3PW | March 1966 / 28 April 2005 |
British / |
Director |
Post Town | LONDON |
Post Code | W2 1AF |
SIC Code | 70100 - Activities of head offices |
Please provide details on FIRST EUROPEAN HOLDINGS LIMITED 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.