FIRST EUROPEAN HOLDINGS LIMITED

Address:
8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 8TH FLOOR THE POINT
37 NORTH WHARF ROAD
Post Town LONDON
Post Code W2 1AF
Country UNITED KINGDOM

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code W2 1AF
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

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

Trending Searches