EUROMOBILITY LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 1PP

Company number 05298331
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD, KENT, TN23 1PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of EUROMOBILITY LIMITED are www.euromobility.co.uk, and www.euromobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Wye Rail Station is 3.5 miles; to Charing (Kent) Rail Station is 5.6 miles; to Ham Street Rail Station is 5.6 miles; to Chartham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euromobility Limited is a Private Limited Company. The company registration number is 05298331. Euromobility Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Euromobility Limited is Stourside Place 35 41 Station Road Ashford Kent Tn23 1pp. . FENTON, Mandy is a Secretary of the company. FENTON, Mandy is a Director of the company. FLOYD, Lesley Anne is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director CARLEY, Neil Philip has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FENTON, Mandy
Appointed Date: 26 November 2004

Director
FENTON, Mandy
Appointed Date: 26 November 2004
69 years old

Director
FLOYD, Lesley Anne
Appointed Date: 25 June 2015
63 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
CARLEY, Neil Philip
Resigned: 25 May 2012
Appointed Date: 26 November 2004
78 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Persons With Significant Control

Mrs Mandy Fenton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Anne Floyd
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROMOBILITY LIMITED Events

06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 January 2016
10 Feb 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

29 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Jun 2015
Appointment of Mrs Lesley Anne Floyd as a director on 25 June 2015
...
... and 28 more events
07 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
Director resigned
26 Nov 2004
Incorporation