NEW EUROLINE LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1UA

Company number 02617801
Status Active
Incorporation Date 6 June 1991
Company Type Private Limited Company
Address 1 CHETWODE CLOSE, PAGE HILL, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1UA
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 2 . The most likely internet sites of NEW EUROLINE LIMITED are www.neweuroline.co.uk, and www.new-euroline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Milton Keynes Central Rail Station is 9 miles; to Bicester North Rail Station is 10.1 miles; to Fenny Stratford Rail Station is 11.1 miles; to Oxford Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Euroline Limited is a Private Limited Company. The company registration number is 02617801. New Euroline Limited has been working since 06 June 1991. The present status of the company is Active. The registered address of New Euroline Limited is 1 Chetwode Close Page Hill Buckingham Buckinghamshire Mk18 1ua. The company`s financial liabilities are £70.39k. It is £-27.23k against last year. The cash in hand is £33.55k. It is £23.18k against last year. And the total assets are £205.32k, which is £-3.74k against last year. TZALLAS, Hillary is a Secretary of the company. TZALLAS, Christos is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight rail transport".


new euroline Key Finiance

LIABILITIES £70.39k
-28%
CASH £33.55k
+223%
TOTAL ASSETS £205.32k
-2%
All Financial Figures

Current Directors

Secretary
TZALLAS, Hillary
Appointed Date: 17 June 1991

Director
TZALLAS, Christos
Appointed Date: 17 June 1991
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1991
Appointed Date: 06 June 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1991
Appointed Date: 06 June 1991

NEW EUROLINE LIMITED Events

04 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
04 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2

...
... and 63 more events
03 Jul 1991
Director resigned;new director appointed

03 Jul 1991
Secretary resigned;new secretary appointed

03 Jul 1991
Registered office changed on 03/07/91 from: 2 baches street london N1 6UB

28 Jun 1991
Company name changed assistdevice LIMITED\certificate issued on 01/07/91

06 Jun 1991
Incorporation

NEW EUROLINE LIMITED Charges

4 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 2 & 3 sopwith way drayton fields…
4 January 2005
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 28 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 2 & 3 sopwith way daventry northamptonshire.
15 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 4 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Mortgage debenture
Delivered: 11 December 2001
Status: Satisfied on 27 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 2001
Legal mortgage
Delivered: 31 July 2001
Status: Satisfied on 12 July 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a plots 2 & 3 sopwith way drayton…
8 November 1996
Debenture
Delivered: 15 November 1996
Status: Satisfied on 3 October 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…