Euro-hub (birmingham) Limited BIRMINGHAM


Founded in 1989, Euro-hub (birmingham), classified under reg no. 02403252 is an active company. Currently registered at Diamond House B26 3QJ, Birmingham the company has been in the business for thirty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Hugh R., Nicholas B. and Simon R.. In addition one secretary - Kristin G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Euro-hub (birmingham) Limited Address / Contact

Office Address Diamond House
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403252
Date of Incorporation Tue, 11th Jul 1989
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Hugh R.

Position: Director

Appointed: 18 July 2023

Kristin G.

Position: Secretary

Appointed: 18 July 2023

Nicholas B.

Position: Director

Appointed: 22 January 2019

Simon R.

Position: Director

Appointed: 31 January 2015

Brian S.

Position: Secretary

Resigned: 01 March 1994

Simon R.

Position: Secretary

Appointed: 05 October 2022

Resigned: 18 July 2023

Fiona P.

Position: Secretary

Appointed: 22 January 2020

Resigned: 05 October 2022

Timothy C.

Position: Director

Appointed: 12 July 2017

Resigned: 18 July 2023

Simon R.

Position: Secretary

Appointed: 31 January 2015

Resigned: 22 January 2020

Hilary B.

Position: Director

Appointed: 04 July 2014

Resigned: 28 February 2015

Albert B.

Position: Director

Appointed: 05 July 2012

Resigned: 28 February 2015

Randal B.

Position: Director

Appointed: 14 December 2011

Resigned: 13 June 2012

Timothy H.

Position: Director

Appointed: 02 July 2010

Resigned: 12 October 2011

Darren C.

Position: Director

Appointed: 16 December 2009

Resigned: 25 June 2014

Paul K.

Position: Director

Appointed: 27 October 2008

Resigned: 12 July 2017

William T.

Position: Director

Appointed: 18 June 2008

Resigned: 11 December 2009

Michael U.

Position: Director

Appointed: 19 January 2006

Resigned: 19 September 2007

Michael K.

Position: Secretary

Appointed: 20 July 2004

Resigned: 31 January 2015

Leonard G.

Position: Director

Appointed: 14 July 2004

Resigned: 02 June 2010

Oliver C.

Position: Director

Appointed: 09 July 2004

Resigned: 19 September 2007

John S.

Position: Director

Appointed: 01 April 2004

Resigned: 19 September 2007

Richard H.

Position: Director

Appointed: 01 July 2003

Resigned: 18 January 2007

Muhammad A.

Position: Director

Appointed: 29 January 2003

Resigned: 14 July 2004

Declan T.

Position: Secretary

Appointed: 23 January 2003

Resigned: 20 July 2004

Milkinderpal J.

Position: Director

Appointed: 05 June 2002

Resigned: 04 June 2008

Marcus B.

Position: Director

Appointed: 20 December 2001

Resigned: 01 April 2004

Margaret S.

Position: Director

Appointed: 23 March 2001

Resigned: 09 July 2004

George R.

Position: Director

Appointed: 07 June 2000

Resigned: 28 February 2015

Eamon F.

Position: Director

Appointed: 21 July 1999

Resigned: 23 March 2001

Philip O.

Position: Director

Appointed: 06 January 1999

Resigned: 24 February 1999

Michael C.

Position: Director

Appointed: 15 July 1998

Resigned: 07 June 2000

Andrew B.

Position: Director

Appointed: 08 July 1998

Resigned: 20 December 2001

Michael K.

Position: Director

Appointed: 02 February 1998

Resigned: 31 January 2015

Milkinderpal J.

Position: Director

Appointed: 17 June 1997

Resigned: 15 July 1998

Margaret W.

Position: Director

Appointed: 17 June 1997

Resigned: 29 January 2003

John H.

Position: Director

Appointed: 17 June 1997

Resigned: 12 July 2017

Alan L.

Position: Director

Appointed: 26 March 1997

Resigned: 08 July 1998

Noel H.

Position: Director

Appointed: 26 March 1997

Resigned: 12 May 2005

Derek K.

Position: Director

Appointed: 26 March 1997

Resigned: 06 January 1999

Theresa S.

Position: Director

Appointed: 24 June 1996

Resigned: 26 March 1997

Stuart S.

Position: Director

Appointed: 30 May 1996

Resigned: 26 March 1997

Milkinderpal J.

Position: Director

Appointed: 23 May 1996

Resigned: 26 March 1997

Paul G.

Position: Director

Appointed: 23 May 1996

Resigned: 26 March 1997

Christopher K.

Position: Director

Appointed: 06 July 1995

Resigned: 24 June 1996

Nigel L.

Position: Director

Appointed: 15 July 1994

Resigned: 26 March 1997

Frederick H.

Position: Director

Appointed: 13 July 1994

Resigned: 26 March 1997

Mark R.

Position: Director

Appointed: 01 July 1994

Resigned: 26 March 1997

Adrian T.

Position: Director

Appointed: 23 June 1994

Resigned: 26 March 1997

Anthony R.

Position: Director

Appointed: 23 June 1994

Resigned: 26 March 1997

Robert H.

Position: Director

Appointed: 14 April 1994

Resigned: 26 March 1997

Alan S.

Position: Director

Appointed: 14 April 1994

Resigned: 16 December 1996

Stephen G.

Position: Director

Appointed: 14 April 1994

Resigned: 31 October 1997

George C.

Position: Director

Appointed: 01 March 1994

Resigned: 25 March 1996

Charmon W.

Position: Secretary

Appointed: 01 March 1994

Resigned: 20 July 2004

Adrian E.

Position: Director

Appointed: 01 January 1994

Resigned: 26 March 1997

Adrian B.

Position: Director

Appointed: 27 August 1992

Resigned: 06 July 1995

Brian S.

Position: Director

Appointed: 12 July 1992

Resigned: 30 June 2003

Kenneth A.

Position: Director

Appointed: 12 July 1992

Resigned: 26 March 1997

Derek F.

Position: Director

Appointed: 12 July 1992

Resigned: 26 March 1997

Derick M.

Position: Director

Appointed: 12 July 1992

Resigned: 31 December 1993

Neil O.

Position: Director

Appointed: 12 July 1992

Resigned: 31 May 1994

Alderman L.

Position: Director

Appointed: 12 July 1992

Resigned: 23 May 1996

Timothy S.

Position: Director

Appointed: 12 July 1992

Resigned: 27 August 1992

Robert T.

Position: Director

Appointed: 12 July 1992

Resigned: 01 March 1994

John F.

Position: Director

Appointed: 12 July 1992

Resigned: 26 March 1997

Anthony W.

Position: Director

Appointed: 12 July 1992

Resigned: 31 December 1993

John P.

Position: Director

Appointed: 12 July 1992

Resigned: 26 March 1997

Stanley Y.

Position: Director

Appointed: 12 July 1992

Resigned: 13 July 1994

Harry H.

Position: Director

Appointed: 12 July 1992

Resigned: 31 December 1993

Robert T.

Position: Director

Appointed: 12 July 1992

Resigned: 23 June 1994

Richard G.

Position: Director

Appointed: 12 July 1992

Resigned: 30 May 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Birmingham Airport Operations Limited from Birmingham, England. This PSC is categorised as "a private limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Birmingham Airport Limited that put Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Birmingham Airport Operations Limited

Diamond House Birmingham Airport, Birmingham, B26 3QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09915844
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Birmingham Airport Limited

Diamond House Birmingham Airport, Birmingham, B26 3QJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02078273
Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 25th, October 2023
Free Download (64 pages)

Company search

Advertisements