About

Registered Number: 02646992
Date of Incorporation: 19/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Having been setup in 1991, European & Pacific Ltd have registered office in Borehamwood in Hertfordshire, it's status is listed as "Active". Kernaghan, Peter, Mcmaster, Catherine Elizabeth, Bond, Amanda, Kernaghan, Lesley Kathryn, Kernaghan, Nicholas, Kernaghan, Peter John, Phillips, John Lockington are listed as directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERNAGHAN, Peter 24 February 2006 - 1
MCMASTER, Catherine Elizabeth 31 December 2010 - 1
KERNAGHAN, Lesley Kathryn 16 October 1991 11 January 1994 1
KERNAGHAN, Nicholas 24 February 2006 31 December 2010 1
KERNAGHAN, Peter John 16 October 1991 22 May 1998 1
PHILLIPS, John Lockington 23 October 1994 08 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BOND, Amanda 11 January 1994 21 June 1994 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 15 November 2018
AA01 - Change of accounting reference date 28 September 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 September 2017
DISS40 - Notice of striking-off action discontinued 20 December 2016
CS01 - N/A 19 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 September 2012
AAMD - Amended Accounts 14 November 2011
CH01 - Change of particulars for director 31 October 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AD01 - Change of registered office address 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 05 October 2005
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363a - Annual Return 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 27 September 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
RESOLUTIONS - N/A 21 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 08 May 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 13 June 1996
288 - N/A 01 May 1996
363s - Annual Return 12 October 1995
288 - N/A 20 September 1995
288 - N/A 11 September 1995
288 - N/A 04 September 1995
AA - Annual Accounts 31 July 1995
288 - N/A 03 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1994
288 - N/A 25 October 1994
288 - N/A 25 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 29 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 16 July 1993
288 - N/A 25 April 1993
363s - Annual Return 26 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1992
288 - N/A 13 April 1992
288 - N/A 10 December 1991
MEM/ARTS - N/A 04 November 1991
CERTNM - Change of name certificate 28 October 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
RESOLUTIONS - N/A 22 October 1991
RESOLUTIONS - N/A 22 October 1991
123 - Notice of increase in nominal capital 22 October 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.