INTEREUROPE COMMUNICATIONS LIMITED

21/23 East Street 21/23 East Street, Hampshire, PO16 0BZ
StatusACTIVE
Company No.02987892
CategoryPrivate Limited Company
Incorporated08 Nov 1994
Age29 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

INTEREUROPE COMMUNICATIONS LIMITED is an active private limited company with number 02987892. It was incorporated 29 years, 7 months, 23 days ago, on 08 November 1994. The company address is 21/23 East Street 21/23 East Street, Hampshire, PO16 0BZ.



People

IMMANUEL, David Hyam

Secretary

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 5 months

COUCHMAN, Simon Philip

Director

Managing Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 3 months

IMMANUEL, David Hyam

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jun 1995

Current time on role 29 years, 2 days

IMMANUEL, Roy Michael

Director

Marketing Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 3 months

DENT, Julia Margaret

Secretary

RESIGNED

Assigned on 16 Jul 2014

Resigned on 01 Feb 2023

Time on role 8 years, 6 months, 16 days

HORN, Alan Ronald

Secretary

Certified Accountant

RESIGNED

Assigned on 22 Sep 2000

Resigned on 16 Jul 2014

Time on role 13 years, 9 months, 24 days

HORN, Alan Ronald

Secretary

Certified Accountant

RESIGNED

Assigned on 29 Jun 1995

Resigned on 29 Sep 1999

Time on role 4 years, 3 months

MONTGOMERY, Deborah Jane

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 1999

Resigned on 22 Sep 2000

Time on role 11 months, 23 days

BLAKELAW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Nov 1994

Resigned on 29 Jun 1995

Time on role 7 months, 21 days

CROPLEY, Judith Elaine

Director

Graphic Designer

RESIGNED

Assigned on 15 Feb 2000

Resigned on 31 Mar 2005

Time on role 5 years, 1 month, 16 days

DAWSON, Denise

Director

Manager

RESIGNED

Assigned on 05 Sep 2001

Resigned on 31 Dec 2012

Time on role 11 years, 3 months, 26 days

HORN, Alan Ronald

Director

Certified Accountant

RESIGNED

Assigned on 29 Jun 1995

Resigned on 20 Aug 2017

Time on role 22 years, 1 month, 21 days

LAWTON, Peter

Director

Sales Director

RESIGNED

Assigned on 29 Nov 2000

Resigned on 04 May 2001

Time on role 5 months, 5 days

MONTGOMERY, Deborah Jane

Director

Accountant

RESIGNED

Assigned on 29 Sep 1999

Resigned on 22 Sep 2000

Time on role 11 months, 23 days

ORMAND, Steven

Director

Graphic Designer

RESIGNED

Assigned on 01 Apr 1999

Resigned on 08 Nov 2001

Time on role 2 years, 7 months, 7 days

RUBIO, Rebecca

Director

Director

RESIGNED

Assigned on 13 Jun 2002

Resigned on 31 Dec 2017

Time on role 15 years, 6 months, 18 days

SPRAKES, Ian

Director

Sales Director

RESIGNED

Assigned on 29 Nov 2000

Resigned on 30 Nov 2001

Time on role 1 year, 1 day

BLAKELAW DIRECTOR SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Nov 1994

Resigned on 29 Jun 1995

Time on role 7 months, 21 days


Some Companies

AWAKEN RADIANT SUN LIMITED

GAIA LEA,HEATHFIELD,TN21 0DE

Number:06184460
Status:ACTIVE
Category:Private Limited Company

CHASING DRIFTWOOD WRITING GROUP CIC

1 NEW COTTAGES MILL LANE,CHRISTCHURCH,BH23 6AA

Number:11111581
Status:ACTIVE
Category:Community Interest Company

GC ELECTRICAL (NOTTM) LIMITED

UNIT 7, DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL

Number:11382311
Status:ACTIVE
Category:Private Limited Company

ISKANDER TRANS LTD

13 LADYSMITH AVENUE,LONDON,E6 3AP

Number:10272674
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC MAXIM DGSQ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11498011
Status:ACTIVE
Category:Private Limited Company

RUSSIAN DETSAD LTD

FLAT 5 119,HOUNSLOW,TW3 1XH

Number:11353399
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source