EURIM

Collingham House 6 - 12 Gladstone Road Collingham House 6 - 12 Gladstone Road, London, SW19 1QT, England
StatusACTIVE
Company No.02816980
Category
Incorporated11 May 1993
Age31 years, 11 days
JurisdictionEngland Wales

SUMMARY

EURIM is an active with number 02816980. It was incorporated 31 years, 11 days ago, on 11 May 1993. The company address is Collingham House 6 - 12 Gladstone Road Collingham House 6 - 12 Gladstone Road, London, SW19 1QT, England.



People

BENNETT, Louise Victoria, Dr

Director

Director

ACTIVE

Assigned on 13 May 2019

Current time on role 5 years, 9 days

HARBOUR, Malcolm John Charles

Director

Senior Adviser

ACTIVE

Assigned on 31 Mar 2004

Current time on role 20 years, 1 month, 22 days

WYATT, Derek Murray

Director

Consultant

ACTIVE

Assigned on 18 Sep 2019

Current time on role 4 years, 8 months, 4 days

BOAGE, Ian Neal

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Mar 2019

Time on role 9 years, 9 months

DIGBY, Stephen John

Secretary

RESIGNED

Assigned on 11 May 1993

Resigned on 12 Feb 2002

Time on role 8 years, 9 months, 1 day

NORMAN, Katherine

Secretary

RESIGNED

Assigned on 31 Jan 1999

Resigned on 01 Aug 2018

Time on role 19 years, 6 months, 1 day

VIGARS, Verity Ann

Secretary

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 May 2023

Time on role 4 years, 2 months, 30 days

APSEY, Rudd

Director

Commercial Director

RESIGNED

Assigned on 01 Jan 2018

Resigned on 18 Aug 2023

Time on role 5 years, 7 months, 17 days

BOSWELL, Timothy Eric, Lord

Director

Former Mp

RESIGNED

Assigned on 27 Jan 2009

Resigned on 20 Oct 2010

Time on role 1 year, 8 months, 24 days

BRUCE, Ian Cameron

Director

Member Of Parliament

RESIGNED

Assigned on 11 May 1993

Resigned on 07 May 2002

Time on role 8 years, 11 months, 27 days

CHELMSFORD, Frederic Ian Thesiger, Viscount

Director

Peer Of The Realm

RESIGNED

Assigned on 22 Jun 1994

Resigned on 15 Dec 1999

Time on role 5 years, 5 months, 23 days

CHICHESTER, Giles Bryan

Director

Parlimentarian & Map Publisher

RESIGNED

Assigned on 02 May 2000

Resigned on 31 Mar 2004

Time on role 3 years, 10 months, 29 days

DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior

Director

Company Director

RESIGNED

Assigned on 08 May 1996

Resigned on 02 May 2000

Time on role 3 years, 11 months, 25 days

DUNNE, Philip Martin

Director

Mp

RESIGNED

Assigned on 09 Jun 2008

Resigned on 04 Jun 2010

Time on role 1 year, 11 months, 25 days

ERROLL, Merlin, Earl

Director

I C T Adviser

RESIGNED

Assigned on 31 Mar 2004

Resigned on 30 Apr 2023

Time on role 19 years, 30 days

MCNALLY, Thomas, Lord

Director

Working Parl.Peer

RESIGNED

Assigned on 07 May 2002

Resigned on 02 May 2008

Time on role 5 years, 11 months, 26 days

MCPARTLAND, Stephen Anthony

Director

Mp

RESIGNED

Assigned on 09 Jun 2010

Resigned on 20 May 2013

Time on role 2 years, 11 months, 11 days

MCWILLIAM, John David

Director

Consultant

RESIGNED

Assigned on 19 May 1993

Resigned on 15 Jun 2005

Time on role 12 years, 27 days

MICHAEL, Alun Edward

Director

Mp

RESIGNED

Assigned on 17 Oct 2006

Resigned on 09 Jul 2012

Time on role 5 years, 8 months, 23 days

MILLER, Andrew Peter

Director

Member Of Parliament

RESIGNED

Assigned on 11 Jan 1996

Resigned on 29 Oct 1998

Time on role 2 years, 9 months, 18 days

MORAN, Margaret

Director

Former Mp

RESIGNED

Assigned on 12 Feb 2002

Resigned on 14 Jul 2010

Time on role 8 years, 5 months, 2 days

RANDALL, Stuart Jeffrey, Lord Randall Of St Budeaux

Director

Member Of House Of Lords

RESIGNED

Assigned on 02 May 2000

Resigned on 02 May 2008

Time on role 8 years

RENWICK, Harry Andrew, Lord

Director

Consultant

RESIGNED

Assigned on 11 May 1993

Resigned on 11 May 2020

Time on role 27 years

SHEERMAN, Barry John

Director

Director

RESIGNED

Assigned on 21 Jan 1999

Resigned on 02 Apr 2003

Time on role 4 years, 2 months, 12 days

STEWART, Ian

Director

Former Mp

RESIGNED

Assigned on 27 Jan 2009

Resigned on 14 Jul 2010

Time on role 1 year, 5 months, 18 days

TAYLOR, Ian Colin

Director

Former Mp

RESIGNED

Assigned on 04 May 1999

Resigned on 14 Jul 2010

Time on role 11 years, 2 months, 10 days

TODD, Mark Wainwright

Director

Former Mp

RESIGNED

Assigned on 27 Jan 2009

Resigned on 14 Jul 2010

Time on role 1 year, 5 months, 18 days

WHITE, Brian Arthur Robert

Director

Consultant

RESIGNED

Assigned on 03 Jul 2001

Resigned on 15 Jun 2005

Time on role 3 years, 11 months, 12 days


Some Companies

EDISTO LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:07065674
Status:ACTIVE
Category:Private Limited Company

KAMUS CONSULTING LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:10325871
Status:ACTIVE
Category:Private Limited Company

KEITO SYSTEMS LIMITED

14 LOCARNO ROAD,MIDDLESEX,UB6 8SN

Number:04008472
Status:ACTIVE
Category:Private Limited Company

KNIGHTSFORT ESTATES PROPERTY LIMITED

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:08790710
Status:ACTIVE
Category:Private Limited Company

MSIDE LIMITED

37BALTIMORE HOUSE,LONDON,SW18 1TS

Number:11778345
Status:ACTIVE
Category:Private Limited Company

THLO LIMITED

07756667650 11 HOGARTH DRIVE,PRENTON,CH43 9HA

Number:11809139
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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