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

EUROPEAN BUSINESS CENTRE (WW) LIMITED

6 THORNES OFFICE PARK, MONCKTON ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 7AN,
Company Registration Number
03889576
Private Limited Company
Active

Company Overview

About European Business Centre (ww) Ltd
EUROPEAN BUSINESS CENTRE (WW) LIMITED was founded on 1999-12-07 and has its registered office in Wakefield. The organisation's status is listed as "Active". European Business Centre (ww) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROPEAN BUSINESS CENTRE (WW) LIMITED
 
Legal Registered Office
6 THORNES OFFICE PARK
MONCKTON ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 7AN
Other companies in W1B
 
Filing Information
Company Number 03889576
Company ID Number 03889576
Date formed 1999-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB943107540  
Last Datalog update: 2024-04-06 18:24:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN BUSINESS CENTRE (WW) 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.

Company Officers of EUROPEAN BUSINESS CENTRE (WW) LIMITED

Current Directors
Officer Role Date Appointed
STUART RALPH POPPLETON
Director 2000-02-01
ELIZABETH CLARE WOOLLAM
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
EUROPEAN BUSINESS CENTRE UK LTD
Company Secretary 2003-09-24 2009-09-01
EUROPEAN BUSINESS CENTRE LIMITED
Director 2003-07-01 2003-09-24
ELIZABETH CLARE WOOLLAM
Director 2000-10-17 2003-09-24
ELIZABETH CLARE WOOLLAM
Company Secretary 1999-12-12 2003-07-01
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-12-07 1999-12-13
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-12-07 1999-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RALPH POPPLETON ITS INTERNATIONAL TRADING SERVICES PLC Director 2018-01-11 CURRENT 2016-05-28 Active
STUART RALPH POPPLETON W&W BUSINESS AND MANAGEMENT CONSULTING LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
STUART RALPH POPPLETON TRADEFXM LIMITED Director 2018-01-01 CURRENT 2016-03-23 Active
STUART RALPH POPPLETON ON-SPOT SYSTEM PROVIDERS LTD Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
STUART RALPH POPPLETON GSC ESTATES (FARINGDON) LIMITED Director 2017-12-14 CURRENT 2013-11-12 Dissolved 2018-04-24
STUART RALPH POPPLETON INGAME STUDIO LTD Director 2017-11-22 CURRENT 2017-05-16 Dissolved 2018-07-24
STUART RALPH POPPLETON GOLDEN TANGENT UK CO LTD Director 2017-11-16 CURRENT 2016-11-02 Dissolved 2018-02-20
STUART RALPH POPPLETON ALTERA TRADE IMPEX LTD Director 2017-11-08 CURRENT 2008-05-07 Active - Proposal to Strike off
STUART RALPH POPPLETON EURASAL MACHINERY LTD. Director 2017-11-07 CURRENT 2005-11-25 Active - Proposal to Strike off
STUART RALPH POPPLETON TERFIX LTD. Director 2017-10-26 CURRENT 2004-11-22 Active - Proposal to Strike off
STUART RALPH POPPLETON TOKENDESK LTD Director 2017-10-24 CURRENT 2017-09-27 Active - Proposal to Strike off
STUART RALPH POPPLETON MOUNTROCKA LIMITED Director 2017-10-13 CURRENT 2016-10-17 Dissolved 2018-01-23
STUART RALPH POPPLETON CATOPTRON LTD Director 2017-10-10 CURRENT 2017-10-10 Active
STUART RALPH POPPLETON FRANCE DISTRI LTD Director 2017-10-02 CURRENT 2017-09-28 Active - Proposal to Strike off
STUART RALPH POPPLETON HARROD BENTLEY LTD Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
STUART RALPH POPPLETON SARL MCE LIMITED Director 2017-09-20 CURRENT 2017-01-23 Active - Proposal to Strike off
STUART RALPH POPPLETON AEGIS CORPORATE LTD Director 2017-09-20 CURRENT 2017-09-20 Active
STUART RALPH POPPLETON LIFESOL MEDICAL LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active - Proposal to Strike off
STUART RALPH POPPLETON BENDICE TECHNOLOGIES LTD Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
STUART RALPH POPPLETON UPSOPEN LTD Director 2017-09-08 CURRENT 2017-03-15 Active - Proposal to Strike off
STUART RALPH POPPLETON INTERNATIONAL PROPERTY INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2003-08-18 Active - Proposal to Strike off
STUART RALPH POPPLETON MG STAR LTD. Director 2017-09-04 CURRENT 2006-09-18 Active - Proposal to Strike off
STUART RALPH POPPLETON CANIS & CO. LTD Director 2017-09-01 CURRENT 2017-09-01 Active
STUART RALPH POPPLETON MULTIMODAL FREIGHT FORWARDING AGENCY "MFA" LIMITED Director 2017-09-01 CURRENT 1999-08-18 Active
STUART RALPH POPPLETON PURE MARKETING GROUP LTD Director 2017-09-01 CURRENT 2015-07-14 Active - Proposal to Strike off
STUART RALPH POPPLETON YGA CONSULTANTS LTD Director 2017-08-31 CURRENT 2015-01-21 Dissolved 2017-11-28
STUART RALPH POPPLETON TAT ALLIANCE LTD. Director 2017-08-25 CURRENT 2010-10-22 Active - Proposal to Strike off
STUART RALPH POPPLETON SAY PRODUCTION LTD Director 2017-08-15 CURRENT 2010-11-10 Active - Proposal to Strike off
STUART RALPH POPPLETON TRIA SOFT & TECHNOLOGY LTD Director 2017-08-11 CURRENT 2017-08-11 Active
STUART RALPH POPPLETON MILESTONE VENTURE HOLDINGS LIMITED Director 2017-08-01 CURRENT 2010-08-03 Active - Proposal to Strike off
STUART RALPH POPPLETON BERNET LTD. Director 2017-07-28 CURRENT 2008-07-21 Active - Proposal to Strike off
STUART RALPH POPPLETON T&T CITY LTD Director 2017-07-24 CURRENT 2013-09-04 Active - Proposal to Strike off
STUART RALPH POPPLETON WELLEX TRADE LTD. Director 2017-07-13 CURRENT 2008-09-24 Active - Proposal to Strike off
STUART RALPH POPPLETON PREMIUM PRODUCTS ONLINE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STUART RALPH POPPLETON DALLEX TRADE LTD. Director 2017-07-11 CURRENT 2004-12-21 Active
STUART RALPH POPPLETON CIRCUL8TE LTD Director 2017-06-20 CURRENT 2014-06-24 Active - Proposal to Strike off
STUART RALPH POPPLETON NOBEL TRIVIA LTD Director 2017-06-07 CURRENT 2017-06-07 Dissolved 2017-10-10
STUART RALPH POPPLETON FAMCOR CAPITAL LIMITED Director 2017-06-01 CURRENT 2015-05-27 Active - Proposal to Strike off
STUART RALPH POPPLETON GRAFOPARTS&VISIONGRAPHICS LTD Director 2017-06-01 CURRENT 2014-01-24 Active - Proposal to Strike off
STUART RALPH POPPLETON SIIFX FINANCIAL SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
STUART RALPH POPPLETON THÉLUX INC LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
STUART RALPH POPPLETON GLOBAL COMMERCE AND INVEST LTD. Director 2017-04-24 CURRENT 2009-02-20 Active
STUART RALPH POPPLETON HOAXING LIMITED Director 2017-04-01 CURRENT 2016-04-05 Dissolved 2017-09-19
STUART RALPH POPPLETON THE HOUSE PANTRY (UK) LIMITED Director 2017-03-28 CURRENT 2013-11-12 Active - Proposal to Strike off
STUART RALPH POPPLETON PHENIX KAPITAL LTD Director 2017-02-01 CURRENT 2015-11-17 Dissolved 2018-06-26
STUART RALPH POPPLETON THE BURLINGTON HOTEL SANDOWN LIMITED Director 2016-11-14 CURRENT 2014-03-04 Active - Proposal to Strike off
STUART RALPH POPPLETON GOOLE EPPING LIMITED Director 2016-10-07 CURRENT 2015-11-02 Dissolved 2017-08-15
STUART RALPH POPPLETON KINGSTON WHITESTONE LIMITED Director 2016-10-07 CURRENT 2014-07-24 Dissolved 2017-08-15
STUART RALPH POPPLETON MELBOURNE HARTLEY LIMITED Director 2016-10-07 CURRENT 2013-10-02 Dissolved 2017-08-15
STUART RALPH POPPLETON NEWTON BRADWELL LIMITED Director 2016-10-07 CURRENT 2013-10-01 Dissolved 2017-08-15
STUART RALPH POPPLETON JEM DEVELOPPEMENT LIMITED Director 2016-10-05 CURRENT 2014-09-11 Active
STUART RALPH POPPLETON VT ENTREPRENEUR LOGIC LTD Director 2016-09-29 CURRENT 2015-10-26 Active - Proposal to Strike off
STUART RALPH POPPLETON SUD COMMERCIAL SERVICE LTD Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2018-02-13
STUART RALPH POPPLETON TRAVEL CLUB MARKETING LTD Director 2016-09-06 CURRENT 2016-05-04 Dissolved 2017-02-14
STUART RALPH POPPLETON AMBLE BATTLE LIMITED Director 2016-08-17 CURRENT 2015-11-03 Dissolved 2017-08-15
STUART RALPH POPPLETON PRO HEALTH DISTRIBUTORS LTD Director 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-02-20
STUART RALPH POPPLETON SARL RP IMMOBILIER LTD Director 2016-08-08 CURRENT 2016-06-09 Dissolved 2017-03-28
STUART RALPH POPPLETON TCHOUBAIS LIMITED Director 2016-08-08 CURRENT 2016-04-25 Dissolved 2017-09-26
STUART RALPH POPPLETON K'COURSES LIMITED Director 2016-08-03 CURRENT 2016-05-01 Dissolved 2017-10-10
STUART RALPH POPPLETON SUPERCOINS LTD Director 2016-07-01 CURRENT 2014-05-12 Active - Proposal to Strike off
STUART RALPH POPPLETON ROOMOX LTD Director 2016-06-13 CURRENT 2014-04-15 Dissolved 2018-03-06
STUART RALPH POPPLETON WELCON LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-10-03
STUART RALPH POPPLETON BEST-E-SERVICE LTD Director 2016-05-06 CURRENT 2016-05-06 Dissolved 2017-09-19
STUART RALPH POPPLETON DREAMASSETS LIMITED Director 2016-04-22 CURRENT 2015-01-26 Dissolved 2017-03-14
STUART RALPH POPPLETON GLOBAL OPTIMAX LTD Director 2016-04-20 CURRENT 2003-09-21 Active - Proposal to Strike off
STUART RALPH POPPLETON NOVIMA LIMITED Director 2016-04-18 CURRENT 2012-07-13 Active - Proposal to Strike off
STUART RALPH POPPLETON FUSA LTD Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
STUART RALPH POPPLETON IDEAL ADVENTURE LIMITED Director 2016-04-06 CURRENT 2014-06-26 Active - Proposal to Strike off
STUART RALPH POPPLETON AGROTIC HOLDING LTD Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
STUART RALPH POPPLETON EDU BUSINESS SOLUTIONS LTD. Director 2016-03-25 CURRENT 2013-05-07 Active - Proposal to Strike off
STUART RALPH POPPLETON FTAGMA INVESTMENTS (UK) LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
STUART RALPH POPPLETON MILLENIA INVESTMENT LTD Director 2016-03-18 CURRENT 2015-02-04 Dissolved 2018-07-03
STUART RALPH POPPLETON INTERNATIONAL MEDICAL FOODS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
STUART RALPH POPPLETON SPECIAL MEDICAL FOOD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-08-15
STUART RALPH POPPLETON MH-VIP DESIGN LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
STUART RALPH POPPLETON SOUTHERN HORIZONS EUROPE LIMITED Director 2016-02-17 CURRENT 2005-07-01 Active
STUART RALPH POPPLETON G & B INDUSTRIAL - SERVICE LTD Director 2016-02-12 CURRENT 2016-01-15 Dissolved 2016-07-26
STUART RALPH POPPLETON TPG DORMANT LIMITED Director 2016-02-12 CURRENT 2003-10-30 Active - Proposal to Strike off
STUART RALPH POPPLETON TPG (WEST MIDLANDS) LIMITED Director 2016-02-12 CURRENT 1977-09-13 Liquidation
STUART RALPH POPPLETON COFORZA LTD Director 2016-02-10 CURRENT 2016-02-10 Active
STUART RALPH POPPLETON HITHCLIFF LTD Director 2016-02-09 CURRENT 2013-05-14 Dissolved 2018-07-17
STUART RALPH POPPLETON TPG INVESTMENTS LTD Director 2016-02-09 CURRENT 2014-11-13 Active - Proposal to Strike off
STUART RALPH POPPLETON LIFESOL MEDICAL LIMITED Director 2016-02-02 CURRENT 2012-03-23 Dissolved 2017-08-15
STUART RALPH POPPLETON B & G INDUSTRIAL SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2017-03-21
STUART RALPH POPPLETON KREEBATT UK LTD Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-07-12
STUART RALPH POPPLETON WELLSTEAD BUSINESS CONSULTANCY LIMITED Director 2016-01-20 CURRENT 2002-12-09 Active - Proposal to Strike off
STUART RALPH POPPLETON MINERALS PLANT LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STUART RALPH POPPLETON ADVAND LTD Director 2015-12-17 CURRENT 2015-12-17 Active
STUART RALPH POPPLETON A2BUK BUSINESS LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-05-08
STUART RALPH POPPLETON ASCOA HOLDING LTD Director 2015-12-09 CURRENT 2015-12-09 Dissolved 2018-05-08
STUART RALPH POPPLETON EXPERT SOURCE INTERNATIONAL LTD Director 2015-11-23 CURRENT 2015-11-23 Active
STUART RALPH POPPLETON BLACK VISION MEDIA LIMITED Director 2015-11-10 CURRENT 2015-04-26 Dissolved 2016-02-16
STUART RALPH POPPLETON WEB LINK TECHNOLOGY LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2017-04-25
STUART RALPH POPPLETON KDNE LTD Director 2015-10-29 CURRENT 2014-12-18 Active - Proposal to Strike off
STUART RALPH POPPLETON BOOT CAMP FOODS INTERNATIONAL LIMITED Director 2015-10-16 CURRENT 2014-10-08 Dissolved 2016-08-23
STUART RALPH POPPLETON OH DEAR DOLLY LIMITED Director 2015-10-07 CURRENT 2007-09-11 Active
STUART RALPH POPPLETON SWITCHNGO LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-17
STUART RALPH POPPLETON OVENO TRADE LTD Director 2015-09-07 CURRENT 2015-03-09 Dissolved 2017-02-14
STUART RALPH POPPLETON VORSTER INVESTMENTS LTD Director 2015-08-26 CURRENT 2013-04-24 Dissolved 2016-06-21
STUART RALPH POPPLETON REX SECURITY SERVICES LTD Director 2015-07-20 CURRENT 2014-06-26 Active
STUART RALPH POPPLETON ENVIRO TECH MACHINERY SERVICES LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
STUART RALPH POPPLETON ANCUS INVESTMENT CO. LTD Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
STUART RALPH POPPLETON ESTRADE PRODUCTION LTD. Director 2015-06-17 CURRENT 2014-04-08 Active - Proposal to Strike off
STUART RALPH POPPLETON FJ INVESTMENTS LTD Director 2015-06-16 CURRENT 2015-06-16 Active
STUART RALPH POPPLETON SEWER PRODUCTION LIMITED Director 2015-05-27 CURRENT 2014-06-02 Active - Proposal to Strike off
STUART RALPH POPPLETON SELECT ITALIAN PRODUCE LTD Director 2015-05-25 CURRENT 2014-06-27 Dissolved 2017-04-25
STUART RALPH POPPLETON TRANSACT WEBMATRIX LTD Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
STUART RALPH POPPLETON MTSS UK LIMITED Director 2015-04-23 CURRENT 2012-01-25 Active - Proposal to Strike off
STUART RALPH POPPLETON FILEY TRADING LTD Director 2015-04-10 CURRENT 2007-12-10 Active - Proposal to Strike off
STUART RALPH POPPLETON QUALITY MEAL LTD Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-07-12
STUART RALPH POPPLETON GASTRO SMART CONCEPT LTD Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2016-07-12
STUART RALPH POPPLETON SICOD LIMITED Director 2015-02-06 CURRENT 2001-08-06 Dissolved 2016-06-14
STUART RALPH POPPLETON MANDRAGORA TRADING LTD Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-12
STUART RALPH POPPLETON RUSSELL GLOBAL ASSETS MANAGEMENT LTD Director 2015-02-01 CURRENT 2014-07-21 Dissolved 2015-09-08
STUART RALPH POPPLETON RUSSELL GLOBAL INVESTMENTS LTD Director 2015-01-21 CURRENT 2014-12-19 Dissolved 2015-08-11
STUART RALPH POPPLETON PINNACLE E-SERVE LIMITED Director 2015-01-08 CURRENT 2013-10-21 Dissolved 2017-04-04
STUART RALPH POPPLETON GLOBAL STAR RATING AGENCY LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-06-28
STUART RALPH POPPLETON TBJ INVEST LONDON LTD Director 2014-12-01 CURRENT 2013-07-19 Dissolved 2017-10-24
STUART RALPH POPPLETON BODRES LTD Director 2014-11-28 CURRENT 2014-10-23 Dissolved 2017-03-28
STUART RALPH POPPLETON MARK ARNOLD ENTERPRISES LIMITED Director 2014-11-20 CURRENT 2012-11-22 Active
STUART RALPH POPPLETON BRANDICO LONDON LTD Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2017-03-14
STUART RALPH POPPLETON EMERALD INVESTMENTS (GB) LIMITED Director 2014-10-02 CURRENT 2012-01-12 Active
STUART RALPH POPPLETON EXPONENTIAL ACCELERATION LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
STUART RALPH POPPLETON STA-MEDIA LIMITED Director 2014-09-01 CURRENT 2012-12-12 Active
STUART RALPH POPPLETON FLYCHEAP LIMITED Director 2014-08-21 CURRENT 2014-08-20 Dissolved 2016-04-12
STUART RALPH POPPLETON SOMMAT LTD Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2016-03-29
STUART RALPH POPPLETON BASE2TRADE LIMITED Director 2014-06-23 CURRENT 2014-06-20 Dissolved 2017-05-17
STUART RALPH POPPLETON ISLAMIC TRADING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-02-09
STUART RALPH POPPLETON WORKZONE LTD Director 2014-06-19 CURRENT 2014-02-17 Dissolved 2015-07-21
STUART RALPH POPPLETON JUMPSYSTEM LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
STUART RALPH POPPLETON ABC COMPANIES LIMITED Director 2014-06-10 CURRENT 2011-08-08 Active - Proposal to Strike off
STUART RALPH POPPLETON 2C1B DEVELOPPEMENT LTD Director 2014-05-27 CURRENT 2011-09-19 Dissolved 2015-06-09
STUART RALPH POPPLETON BOVARD LTD Director 2014-05-22 CURRENT 2014-05-22 Active
STUART RALPH POPPLETON FIRST BC LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
STUART RALPH POPPLETON EXCELLESIA LTD Director 2014-05-13 CURRENT 2012-08-23 Active - Proposal to Strike off
STUART RALPH POPPLETON FINAGUARD HOLCO LIMITED Director 2014-04-16 CURRENT 2013-09-30 Dissolved 2016-01-12
STUART RALPH POPPLETON WEBFORLAND LTD Director 2014-04-09 CURRENT 2014-02-05 Dissolved 2017-06-06
STUART RALPH POPPLETON BELSIZE VENTURES LTD Director 2014-04-08 CURRENT 2014-04-08 Active
STUART RALPH POPPLETON VOGA ACTIVITIES LTD Director 2014-03-26 CURRENT 2009-04-15 Active - Proposal to Strike off
STUART RALPH POPPLETON WARRINGTON FORD ARTS LTD Director 2014-03-25 CURRENT 2003-09-12 In Administration/Administrative Receiver
STUART RALPH POPPLETON UDS UNIVERSAL HEALTH UK LIMITED Director 2014-03-15 CURRENT 2014-03-10 Active - Proposal to Strike off
STUART RALPH POPPLETON DIMENSION SPORT UK LIMITED Director 2014-03-10 CURRENT 2014-02-26 Active
STUART RALPH POPPLETON DIMO TRADING LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
STUART RALPH POPPLETON LEEDOR LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
STUART RALPH POPPLETON WORLD HOSTELS LIMITED Director 2014-02-05 CURRENT 2013-12-09 Dissolved 2016-02-16
STUART RALPH POPPLETON NETINUS LTD Director 2014-02-04 CURRENT 2013-11-15 Active
STUART RALPH POPPLETON BQT CONSULTING LTD. Director 2014-01-22 CURRENT 2013-12-04 Dissolved 2015-05-12
STUART RALPH POPPLETON HARRISON & YORK PUBLISHING LTD Director 2014-01-20 CURRENT 2013-01-29 Active
STUART RALPH POPPLETON SUPPLY MONEY LTD Director 2014-01-02 CURRENT 2010-02-25 Active - Proposal to Strike off
STUART RALPH POPPLETON LONDON FLAVOUR LTD Director 2013-12-11 CURRENT 2013-12-05 Dissolved 2017-02-21
STUART RALPH POPPLETON GLOBAL MARKETING EXPRESS LTD. Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-07-07
STUART RALPH POPPLETON CIPRIANA GLOBAL LIMITED Director 2013-09-11 CURRENT 2011-05-10 Dissolved 2015-09-01
STUART RALPH POPPLETON SAXFX LIMITED Director 2013-08-06 CURRENT 2013-04-22 Dissolved 2014-12-02
STUART RALPH POPPLETON THIMSPAUL LTD Director 2013-07-23 CURRENT 2013-05-24 Dissolved 2014-06-10
STUART RALPH POPPLETON REDFOCUSED LIMITED Director 2013-07-15 CURRENT 2013-03-05 Dissolved 2014-10-14
STUART RALPH POPPLETON MEDICAL EXPERT CONSULTING LTD Director 2013-07-15 CURRENT 2013-06-19 Dissolved 2017-11-21
STUART RALPH POPPLETON ELECTIO CAPITAL MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2012-07-13 Dissolved 2014-10-28
STUART RALPH POPPLETON OPTIMUS SECURITE PRIVEE LTD Director 2013-06-24 CURRENT 2013-06-11 Dissolved 2015-01-20
STUART RALPH POPPLETON CONSULTING PLACE LIMITED Director 2013-06-21 CURRENT 2013-05-08 Dissolved 2016-08-23
STUART RALPH POPPLETON ENDEAVOUR EXCELLENCE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
STUART RALPH POPPLETON BUILDINGBERG LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-01-06
STUART RALPH POPPLETON I.N.B.C EUROPE LIMITED Director 2013-05-01 CURRENT 2011-10-31 Dissolved 2015-02-17
STUART RALPH POPPLETON TAVAL LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-02-07
STUART RALPH POPPLETON FASHION&LIFESTYLE LTD. Director 2013-03-25 CURRENT 2013-03-05 Dissolved 2014-09-30
STUART RALPH POPPLETON TOTAKE EVENT LTD Director 2011-03-01 CURRENT 2010-02-18 Dissolved 2014-06-10
STUART RALPH POPPLETON DATAVARD LTD Director 2010-06-29 CURRENT 2010-06-29 Active
ELIZABETH CLARE WOOLLAM QUICKLANE LIMITED Director 2013-08-27 CURRENT 2009-12-16 Active
ELIZABETH CLARE WOOLLAM BTCOM LTD. Director 2011-07-08 CURRENT 2011-07-08 Active
ELIZABETH CLARE WOOLLAM CRS CREDIT LTD. Director 2011-05-05 CURRENT 2011-05-05 Active
ELIZABETH CLARE WOOLLAM GEMINI PROMOTIONS LTD. Director 2011-04-11 CURRENT 2010-05-27 Dissolved 2015-01-13
ELIZABETH CLARE WOOLLAM GAMONT LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
ELIZABETH CLARE WOOLLAM RAPHAEL GLOBAL LTD. Director 2009-09-30 CURRENT 2005-06-24 Active

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
2024-04-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-05Appointment of a voluntary liquidator
2024-04-05Voluntary liquidation Statement of affairs
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England
2024-02-02CESSATION OF ELIZABETH CLARE WOOLLAM AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CLARE WOOLLAM
2024-01-08CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART RALPH POPPLETON / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ELIZABETH CLARE WOOLLAM / 25/04/2016
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0107/12/15 ANNUAL RETURN FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1 RIVERSIDE VIEW, THORNES WAKEFIELD WEST YORKSHIRE WF1 5QW UNITED KINGDOM
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Ms. Elizabeth Clare Woollam on 2013-01-02
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0107/12/11 ANNUAL RETURN FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM Suite 404 324-326 Regent Street London W1B 3HH
2011-06-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0107/12/10 ANNUAL RETURN FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RALPH POPPLETON / 21/12/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0107/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ELIZABETH WOOLLAM / 02/10/2009
2009-12-02AA31/12/08 TOTAL EXEMPTION FULL
2009-09-27288bAPPOINTMENT TERMINATED SECRETARY EUROPEAN BUSINESS CENTRE UK LTD
2009-01-14363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SUITE 401 302 REGENT STREET LONDON W1B 3HH
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-21363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-12-22363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: STENNARD ISLAND WAKEFIELD WEST YORKSHIRE WF1 5DL
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: STENNARD ISLAND CHANTRY BRIDGE WAKEFIELD WEST YORKSHIRE WF1 5DL
2003-07-18CERTNMCOMPANY NAME CHANGED TANNA RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 18/07/03
2003-07-14288bSECRETARY RESIGNED
2002-12-30363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-19288aNEW DIRECTOR APPOINTED
2000-09-18288aNEW SECRETARY APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-02-17288bDIRECTOR RESIGNED
2000-02-08288bSECRETARY RESIGNED
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTFORDSHIRE EN5 5SU
1999-12-22288aNEW SECRETARY APPOINTED
1999-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN BUSINESS CENTRE (WW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-22
Appointment of Liquidators2024-03-22
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN BUSINESS CENTRE (WW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN BUSINESS CENTRE (WW) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 36,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN BUSINESS CENTRE (WW) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 7,294
Current Assets 2012-01-01 £ 47,991
Debtors 2012-01-01 £ 40,697
Fixed Assets 2012-01-01 £ 753
Shareholder Funds 2012-01-01 £ 12,268
Tangible Fixed Assets 2012-01-01 £ 753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN BUSINESS CENTRE (WW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN BUSINESS CENTRE (WW) LIMITED
Trademarks
We have not found any records of EUROPEAN BUSINESS CENTRE (WW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN BUSINESS CENTRE (WW) 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 (96090 - Other service activities n.e.c.) as EUROPEAN BUSINESS CENTRE (WW) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN BUSINESS CENTRE (WW) 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.
Import/Export of Goods
Goods imported/exported by EUROPEAN BUSINESS CENTRE (WW) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-06-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2014-06-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2014-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-05-0184178070Industrial or laboratory furnaces, incl. incinerators, non-electric (excl. for the roasting, melting or other heat treatment of ores, pyrites or metals, bakery ovens, ovens and furnaces for firing ceramic products, ovens and furnaces for firing cement, glass or chemical products, drying ovens and ovens for cracking operations)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN BUSINESS CENTRE (WW) 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 CENTRE (WW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.