EUROPA HOUSE DEVELOPMENT LIMITED

United Kingdom of Great Britain and Northern Ireland United Kingdom of Great Britain and Northern Ireland
Company number

11721700

Type

Private Limited Company

Raw Records

Data source(s)

UK PSC Register

Oldest

2018-12-11

Newest

2020-03-01

{
  "company_number": "11721700",
  "data": {
    "address": {
      "address_line_1": "55-57 Bedford Road",
      "address_line_2": "Little Houghton",
      "country": "England",
      "locality": "Northampton",
      "postal_code": "NN7 1AB",
      "premises": "Randolph House"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 12,
      "year": 1968
    },
    "etag": "555e6287a1de0737bd5ad160ba0e18411a395d1d",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/11721700/persons-with-significant-control/individual/eqR-vydmzt3guJiiQLs8PKCZ24E"
    },
    "name": "Mr Kenneth John Ranns",
    "name_elements": {
      "forename": "Kenneth",
      "surname": "Ranns",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent",
      "voting-rights-25-to-50-percent"
    ],
    "notified_on": "2020-03-01"
  }
}
Etag

555e6287a1de0737bd5ad160ba0e18411a395d1d

{
  "company_number": "11721700",
  "data": {
    "address": {
      "address_line_1": "55-57 Bedford Road",
      "address_line_2": "Little Houghton",
      "country": "England",
      "locality": "Northampton",
      "postal_code": "NN7 1AB",
      "premises": "Randolph House"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 10,
      "year": 1965
    },
    "etag": "2296fa5f6a543382849616816280cfbcfa55cb15",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/11721700/persons-with-significant-control/individual/RcA51ChyrSnbE_V3tj4jIM3_zO0"
    },
    "name": "Mr Brian Thomas Hay Mclelland",
    "name_elements": {
      "forename": "Brian",
      "surname": "Mclelland",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent"
    ],
    "notified_on": "2021-08-12"
  }
}
Etag

2296fa5f6a543382849616816280cfbcfa55cb15

{
  "company_number": "11721700",
  "data": {
    "address": {
      "address_line_1": "Angel Road",
      "country": "England",
      "locality": "Norwich",
      "postal_code": "NR3 3JB",
      "premises": "162"
    },
    "ceased_on": "2020-10-14",
    "country_of_residence": "United Kingdom",
    "date_of_birth": {
      "month": 3,
      "year": 1965
    },
    "etag": "367a8205c768f2123ce404fef5c3dd596d95d273",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/11721700/persons-with-significant-control/individual/whf8oVrOHgon8BDeuWg3Ro0YUHM"
    },
    "name": "Mr Jason Ronald Rounce",
    "name_elements": {
      "forename": "Jason",
      "surname": "Rounce",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2018-12-11"
  }
}
Etag

367a8205c768f2123ce404fef5c3dd596d95d273

{
  "company_number": "11721700",
  "data": {
    "address": {
      "address_line_1": "55-57 Bedford Road",
      "address_line_2": "Little Houghton",
      "country": "England",
      "locality": "Northampton",
      "postal_code": "NN7 1AB",
      "premises": "Randolph House"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 10,
      "year": 1965
    },
    "etag": "74c6a0ce0646ff6a360f60637a5539c598f5e7bf",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/11721700/persons-with-significant-control/individual/RcA51ChyrSnbE_V3tj4jIM3_zO0"
    },
    "name": "Mr Brian Thomas Hay Mclelland",
    "name_elements": {
      "forename": "Brian",
      "surname": "Mclelland",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent"
    ],
    "notified_on": "2021-08-12"
  }
}
Etag

74c6a0ce0646ff6a360f60637a5539c598f5e7bf

{
  "company_number": "11721700",
  "data": {
    "address": {
      "address_line_1": "55-57 Bedford Road",
      "address_line_2": "Little Houghton",
      "country": "England",
      "locality": "Northampton",
      "postal_code": "NN7 1AB",
      "premises": "Randolph House"
    },
    "country_of_residence": "England",
    "date_of_birth": {
      "month": 12,
      "year": 1968
    },
    "etag": "3853ec5a6ffbc439eabce62cdda74e98472992dc",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/11721700/persons-with-significant-control/individual/eqR-vydmzt3guJiiQLs8PKCZ24E"
    },
    "name": "Mr Kenneth John Ranns",
    "name_elements": {
      "forename": "Kenneth",
      "surname": "Ranns",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-25-to-50-percent",
      "voting-rights-25-to-50-percent"
    ],
    "notified_on": "2020-03-01"
  }
}
Etag

3853ec5a6ffbc439eabce62cdda74e98472992dc

{
  "company_number": "11721700",
  "data": {
    "address": {
      "address_line_1": "Angel Road",
      "country": "England",
      "locality": "Norwich",
      "postal_code": "NR3 3JB",
      "premises": "162"
    },
    "ceased_on": "2020-10-14",
    "country_of_residence": "United Kingdom",
    "date_of_birth": {
      "month": 3,
      "year": 1965
    },
    "etag": "f60c7e1a6043c77f1b58078160f49e4cd7de214c",
    "kind": "individual-person-with-significant-control",
    "links": {
      "self": "/company/11721700/persons-with-significant-control/individual/whf8oVrOHgon8BDeuWg3Ro0YUHM"
    },
    "name": "Mr Jason Ronald Rounce",
    "name_elements": {
      "forename": "Jason",
      "surname": "Rounce",
      "title": "Mr"
    },
    "nationality": "British",
    "natures_of_control": [
      "ownership-of-shares-75-to-100-percent",
      "voting-rights-75-to-100-percent",
      "right-to-appoint-and-remove-directors"
    ],
    "notified_on": "2018-12-11"
  }
}
Etag

f60c7e1a6043c77f1b58078160f49e4cd7de214c