Europa Link
Sheffield
S9 1XU
Secretary Name | Mrs Lorna Mendelsohn |
---|---|
Status | Closed |
Appointed | 19 December 2014(16 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 April 2018) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 25 April 2018) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 2 months (resigned 01 April 1999) |
Role | Finance Director |
Correspondence Address | Weavers Mark The Green Palgrave Diss Norfolk IP22 1AN |
Director Name | Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranmer Court Whiteheads Grove London SW3 3HW |
Secretary Name | Peter James Western |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 month after company formation) |
Appointment Duration | 2 months (resigned 01 April 1999) |
Role | Gropu Chief Accountant |
Correspondence Address | The Manor House Church Street Old Catton Norwich Norfolk NR6 7DR |
Director Name | Mark Anthony Cashman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2000) |
Role | Chief Executive Officer |
Correspondence Address | 22a Staitheway Road Wroxham Norwich Norfolk NR12 8TH |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Secretary Name | Mr Mark Andrew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Director Name | Raymond Charles Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Springfield Pamber Road, Charter Alley Basingstoke RG26 5PZ |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 November 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr Mark John Goddard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | St Crispins Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Banner Business Supplies Ltd Saint Crispins, Duke Street Norwich Norfolk NR3 1PD |
Secretary Name | Ms Debra Jane Clare Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2014) |
Role | Secretary |
Correspondence Address | St Crispins Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | banner-online.biz |
---|
Registered Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2 at £1 | Office 2 Office (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Securtiy Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: L/H 16A crawfordsburn road newtownards county down. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
29 April 2008 | Delivered on: 3 May 2008 Satisfied on: 28 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 April 2008 | Delivered on: 24 April 2008 Satisfied on: 26 November 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 November 2007 | Delivered on: 28 November 2007 Satisfied on: 1 August 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
11 January 2017 | Resolutions
|
11 January 2017 | Declaration of solvency (3 pages) |
2 December 2016 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 May 2016 | Satisfaction of charge 036870900010 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036870900009 in full (4 pages) |
11 May 2016 | Satisfaction of charge 036870900008 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036870900013 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036870900012 in full (4 pages) |
28 April 2016 | Satisfaction of charge 036870900011 in full (4 pages) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages) |
16 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
16 October 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 May 2015 | Resolutions
|
30 April 2015 | Registration of charge 036870900007, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 036870900006, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 036870900014, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 036870900011, created on 24 April 2015 (69 pages) |
28 April 2015 | Satisfaction of charge 3 in full (4 pages) |
28 April 2015 | Registration of charge 036870900012, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 036870900010, created on 24 April 2015 (49 pages) |
28 April 2015 | Registration of charge 036870900015, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 036870900013, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 036870900009, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 036870900008, created on 24 April 2015 (53 pages) |
28 April 2015 | Registration of charge 036870900005, created on 24 April 2015 (76 pages) |
20 March 2015 | Registered office address changed from St Crispins Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
23 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
23 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
26 November 2014 | Satisfaction of charge 2 in full (4 pages) |
11 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages) |
29 October 2014 | Registration of charge 036870900004, created on 28 October 2014 (45 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages) |
22 September 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Registered office address changed from C/O Banner Business Supplies Ltd Saint Crispins, Duke Street Norwich Norfolk NR3 1PD on 29 December 2010 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
28 November 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
5 February 2007 | New director appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (25 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 January 2003 | Auditor's resignation (1 page) |
31 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
23 November 2001 | Company name changed matterallied LIMITED\certificate issued on 23/11/01 (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 22/12/00; full list of members
|
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members
|
12 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (3 pages) |
19 April 1999 | New secretary appointed;new director appointed (3 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
31 March 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (3 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (3 pages) |
22 December 1998 | Incorporation (13 pages) |