INTEREUROPE LIMITED

21/23 East Street 21/23 East Street, Hampshire, PO16 0BZ
StatusACTIVE
Company No.01010935
CategoryPrivate Limited Company
Incorporated12 May 1971
Age53 years, 20 days
JurisdictionEngland Wales

SUMMARY

INTEREUROPE LIMITED is an active private limited company with number 01010935. It was incorporated 53 years, 20 days ago, on 12 May 1971. 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, 4 months

IMMANUEL, David Hyam

Director

Chartered Accountant

ACTIVE

Assigned on

Current time on role

IMMANUEL, Roy Michael

Director

Online Marketing Director

ACTIVE

Assigned on 24 Apr 2018

Current time on role 6 years, 1 month, 7 days

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

RESIGNED

Assigned on

Resigned on 29 Sep 1999

Time on role 24 years, 8 months, 3 days

MONTGOMERY, Deborah Jane

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 1999

Resigned on 22 Sep 2000

Time on role 11 months, 23 days

BRATCHELL, Alan Derek

Director

Director-Consultant

RESIGNED

Assigned on 20 Mar 1997

Resigned on 06 Jul 2000

Time on role 3 years, 3 months, 17 days

DEE, Anthony Neiman

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Dec 1992

Time on role 31 years, 5 months, 22 days

HORN, Alan Ronald

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 20 Aug 2017

Time on role 6 years, 9 months, 12 days

IMMANUEL, Harold Leon

Director

Solicitor

RESIGNED

Assigned on 08 Jul 1991

Resigned on 20 Sep 1994

Time on role 3 years, 2 months, 12 days

LEWER, Peter George

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Feb 1994

Time on role 30 years, 3 months, 29 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 24 Jan 2000

Resigned on 08 Nov 2001

Time on role 1 year, 9 months, 15 days

RUBIO, Rebecca

Director

Business Manager

RESIGNED

Assigned on 22 Jan 1997

Resigned on 31 Dec 2017

Time on role 20 years, 11 months, 9 days


Some Companies

CLARITY BNS LTD

1 VIRGINIA WALK,GRAVESEND,DA12 5UL

Number:10621979
Status:ACTIVE
Category:Private Limited Company

COUNTY THATCHERS LIMITED

11 LIME TREE MEWS 2 LIME WALK,OXFORD,OX3 7DZ

Number:01245204
Status:ACTIVE
Category:Private Limited Company

KARAN TATTERSFIELD LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10990542
Status:ACTIVE
Category:Private Limited Company

NECKINGER GROUP LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:10266706
Status:ACTIVE
Category:Private Limited Company

NOWSUPPORT LTD

224 WATERLOO ROAD,SMETHWICK,B66 4NB

Number:11291332
Status:ACTIVE
Category:Private Limited Company

T.A.G. ASSOCIATES LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:09300252
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