Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN BUSINESS NETWORK LIMITED
Company Information for

EUROPEAN BUSINESS NETWORK LIMITED

HOOK, HAMPSHIRE, RG27 9UP,
Company Registration Number
02146363
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About European Business Network Ltd
EUROPEAN BUSINESS NETWORK LIMITED was founded on 1987-07-13 and had its registered office in Hook. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
EUROPEAN BUSINESS NETWORK LIMITED
 
Legal Registered Office
HOOK
HAMPSHIRE
RG27 9UP
Other companies in RG27
 
Filing Information
Company Number 02146363
Date formed 1987-07-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-01-21
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2015-05-15 08:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN BUSINESS NETWORK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EUROPEAN BUSINESS NETWORK LIMITED
The following companies were found which have the same name as EUROPEAN BUSINESS NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN BUSINESS NETWORK (UK) LIMITED 16 KING GEORGE AVENUE BLACKPOOL LANCASHIRE FY2 9SN Active Company formed on the 2000-07-04
EUROPEAN BUSINESS NETWORK CORPORATION 5353 NORTH FEDERAL HIGHWAY FORT LAUDERDALE FL 33308 Inactive Company formed on the 2003-01-23

Company Officers of EUROPEAN BUSINESS NETWORK LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH JAMES
Company Secretary 2010-04-30
CAROLINE BERNADETTE ELIZABETH WITHERS
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES GALE
Director 2010-04-30 2013-11-29
JOANNE CHRISTINE TILLBROOK
Director 2011-09-16 2012-12-31
ROBERT MARIO MACKENZIE
Director 2010-04-30 2011-09-16
JOANNE CHRISTINE TILLBROOK
Director 2011-09-16 2011-09-16
JOANNE CHRISTINE TILLBROOK
Director 2011-09-16 2011-09-16
VIRGIN MEDIA SECRETARIES LIMITED
Company Secretary 2006-07-17 2010-04-30
VIRGIN MEDIA DIRECTORS LIMITED
Director 2006-04-12 2010-04-30
VIRGIN MEDIA SECRETARIES LIMITED
Director 2006-09-12 2010-04-30
NEIL REYNOLDS SMITH
Director 2004-02-18 2006-09-12
ANTHONY WILLIAM PAUL STENHAM
Director 2004-02-18 2006-09-12
CLIVE BURNS
Company Secretary 2000-08-01 2006-07-17
STEPHEN SANDS COOK
Director 2000-08-18 2006-03-03
CHARLES JAMES BURDICK
Director 1998-09-03 2004-02-18
VICTORIA MARY HULL
Director 1998-09-03 2000-08-18
JOHN MICHAEL LAVER
Company Secretary 1992-11-08 2000-08-01
ANTHONY KIM ILLSLEY
Director 1998-11-23 2000-04-19
CHRISTOPHER JOHN NEARY
Director 1996-03-29 1999-04-30
DAVID RAYNOR VAN VALKENBURG
Director 1998-09-03 1999-03-16
PHILIPPE XAVIER GALTEAU
Director 1993-04-28 1998-09-03
DAVID JOHN MILLER
Director 1996-01-26 1998-09-03
EDWARD NEIL JOHNSON
Director 1993-12-16 1996-02-01
JOSEPH JOHN DELAHUNTY
Director 1992-11-08 1994-12-06
THOMAS REBADOW SCHAEFFER
Director 1992-11-08 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE BERNADETTE ELIZABETH WITHERS EUROBELL CPE LIMITED Director 2012-12-31 CURRENT 1992-08-21 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS THE CABLE CORPORATION EQUIPMENT LIMITED Director 2012-12-31 CURRENT 1987-03-30 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS TELEWEST COMMUNICATIONS (NOMINEES) LIMITED Director 2012-12-31 CURRENT 1988-11-18 Dissolved 2014-01-28
CAROLINE BERNADETTE ELIZABETH WITHERS NTL (WANDSWORTH) LIMITED Director 2012-12-31 CURRENT 1984-11-23 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS CENTRAL CABLE HOLDINGS LIMITED Director 2012-12-31 CURRENT 1995-01-11 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS THE CABLE EQUIPMENT STORE LIMITED Director 2012-12-31 CURRENT 1992-03-04 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS CENTRAL CABLE LIMITED Director 2012-12-31 CURRENT 1995-01-11 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS ROTHERHAM CABLE COMMUNICATIONS LIMITED Director 2012-12-31 CURRENT 1989-12-28 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS NTL (CITY AND WESTMINSTER) LIMITED Director 2012-12-31 CURRENT 1993-04-14 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS NTL (THAMESMEAD) LIMITED Director 2012-12-31 CURRENT 1990-01-19 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS FLORIDA HOMESHOPPING LIMITED Director 2012-12-31 CURRENT 1996-02-08 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS NTL (GREENWICH AND LEWISHAM) LIMITED Director 2012-12-31 CURRENT 1988-05-09 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS NTL (LAMBETH AND SOUTHWARK) LIMITED Director 2012-12-31 CURRENT 1988-07-18 Dissolved 2014-01-21
CAROLINE BERNADETTE ELIZABETH WITHERS NTL (HARROW) LIMITED Director 2012-12-31 CURRENT 1990-01-12 Dissolved 2014-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE
2013-10-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-30AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-30DS01APPLICATION FOR STRIKING-OFF
2013-06-18GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK
2013-01-09AP01DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS
2012-11-16LATEST SOC16/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-16AR0108/11/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-24AR0108/11/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK
2011-11-02AP01DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2011-09-22AP01DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA
2010-11-12AR0108/11/10 FULL LIST
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED
2010-05-06AP01DIRECTOR APPOINTED ROBERT MARIO MACKENZIE
2010-05-06AP01DIRECTOR APPOINTED ROBERT CHARLES GALE
2010-05-05AP03SECRETARY APPOINTED GILLIAN ELIZABETH JAMES
2009-11-14AR0108/11/09 FULL LIST
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX
2006-12-10363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-08-08288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-11-21363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-19353LOCATION OF REGISTER OF MEMBERS
2004-12-23363aRETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2003-12-01353LOCATION OF REGISTER OF MEMBERS
2003-12-01363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-07-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN BUSINESS NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN BUSINESS NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-12-31 Satisfied NATWEST SPECIALIST FINANCE LIMITED
DEBENTURE 1997-12-31 Satisfied NATWEST SPECIALIST FINANCE LIMITED
DEBENTURE 1997-12-31 Satisfied LOMBARD COMMERCIAL LIMITED
DEBENTURE 1997-12-31 Satisfied ROBERT FLEMING LEASING (NUMBER 4) LIMITED
Intangible Assets
Patents
We have not found any records of EUROPEAN BUSINESS NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN BUSINESS NETWORK LIMITED
Trademarks
We have not found any records of EUROPEAN BUSINESS NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN BUSINESS NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROPEAN BUSINESS NETWORK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN BUSINESS NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN BUSINESS NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN BUSINESS NETWORK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.