EUROCOMM LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE5 3AS
Company number 02131487
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 51 NOTTINGHAM ROAD, RIPLEY, DERBYSHIRE, DE5 3AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of EUROCOMM LIMITED are www.eurocomm.co.uk, and www.eurocomm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Eurocomm Limited is a Private Limited Company. The company registration number is 02131487. Eurocomm Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Eurocomm Limited is 51 Nottingham Road Ripley Derbyshire De5 3as. The cash in hand is £0.1k. It is £0k against last year. . SNEAP, Maurice Ian is a Secretary of the company. SNEAP, Maurice Ian is a Director of the company. Secretary FISHER, Dennis Patrick has been resigned. Secretary PASS, Colin Graham has been resigned. Director GEESON, Roger Dale has been resigned. The company operates in "Dormant Company".


eurocomm Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SNEAP, Maurice Ian
Appointed Date: 30 June 2012

Director
SNEAP, Maurice Ian

80 years old

Resigned Directors

Secretary
FISHER, Dennis Patrick
Resigned: 22 February 1993

Secretary
PASS, Colin Graham
Resigned: 30 June 2012
Appointed Date: 22 February 1993

Director
GEESON, Roger Dale
Resigned: 22 February 1993
87 years old

EUROCOMM LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 31 January 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

27 Oct 2015
Accounts for a dormant company made up to 31 January 2015
01 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

30 Sep 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 64 more events
06 Apr 1988
Registered office changed on 06/04/88 from: princes house 48 temple street birmingham B2 5NP

16 Jul 1987
Registered office changed on 16/07/87 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Company name changed pencharm LIMITED\certificate issued on 23/06/87

13 May 1987
Certificate of Incorporation