- Company Overview for U.S. BANK EUROPE DAC (FC027535)
- Filing history for U.S. BANK EUROPE DAC (FC027535)
- People for U.S. BANK EUROPE DAC (FC027535)
- UK establishments for U.S. BANK EUROPE DAC (FC027535)
- More for U.S. BANK EUROPE DAC (FC027535)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2017 | OSAP01 | Appointment of John Douglas Dunning as a director on 10 December 2015 | |
01 Feb 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Feb 2017 | OSAP01 | Appointment of Bryan Calder as a director on 24 March 2011 | |
01 Feb 2017 | OSAP01 | Appointment of Jeffrey Wilfred Jones as a director on 10 December 2015 | |
01 Feb 2017 | OSAP01 | Appointment of Craig Gifford as a director on 24 March 2011 | |
01 Feb 2017 | OSAP01 | Appointment of Christopher Paul Higgins as a director on 10 December 2015 | |
01 Feb 2017 | OSAP01 | Appointment of Troy Remington as a director on 17 June 2015 | |
01 Feb 2017 | OSAP01 | Appointment of Adrian Edward Wrafter as a director on 24 March 2016 | |
01 Feb 2017 | OSAP01 | Appointment of Andrew Stewart Hastings as a director on 10 December 2015 | |
29 Dec 2016 | OSAP03 | Appointment of Michael Shea as a secretary on 14 June 2007 | |
30 Aug 2016 | OSNM01 | Change of registered name of an overseas company on 17 August 2016 from Elavon financial services LIMITED | |
30 Aug 2016 | OSCH01 | Details changed for a UK establishment - BR009373 Name Change Elavon financial services LIMITED,14 July 2016 | |
02 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Aug 2016 | OSTM01 | Termination of appointment of John Gerard Collins as a director on 24 March 2016 | |
02 Aug 2016 | OSTM01 | Termination of appointment of John Joseph Mcnally as a director on 24 March 2016 | |
03 May 2016 | OSTM01 | Termination of appointment of Robert Abele as a director on 23 August 2011 | |
03 May 2016 | OSTM01 | Termination of appointment of Terry Dolan as a director on 24 March 2011 | |
03 May 2016 | OSTM01 | Termination of appointment of Pamela Joseph as a director on 17 June 2015 | |
03 May 2016 | OSTM02 | Termination of appointment of Wilton Secretarial Limited as secretary on 14 June 2007 | |
16 Mar 2010 | OSCH01 | Details changed for a UK establishment - BR009373 Address Change Matrix house, 2 north fourth street, milton keynes, bucks, MK9 1NJ,18 January 2010 | |
29 May 2007 | BR1-PAR |
BR009373 par appointed patel jaishree willow house 87 amersham road little chalfont buck HP6 6SP
|
|
29 May 2007 | BR1-PAR |
BR009373 par appointed barrett christopher 1 brimstone close orpington kent BR6 7ST
|
|
29 May 2007 | BR1-BCH |
BR009373 registered
|
|
29 May 2007 | BR1 | Initial branch registration |