EURO EQUIPMENT MANAGEMENT LIMITED
LONDON ALBERT J. HALL (SHORNE) LIMITED

Hellopages » Greater London » Barnet » N3 2FG
Company number 01080157
Status Active
Incorporation Date 3 November 1972
Company Type Private Limited Company
Address 1ST FLOOR GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2FG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 August 2016 with updates; Secretary's details changed for Mr Andrew John Hall on 1 August 2016. The most likely internet sites of EURO EQUIPMENT MANAGEMENT LIMITED are www.euroequipmentmanagement.co.uk, and www.euro-equipment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.6 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Equipment Management Limited is a Private Limited Company. The company registration number is 01080157. Euro Equipment Management Limited has been working since 03 November 1972. The present status of the company is Active. The registered address of Euro Equipment Management Limited is 1st Floor Gallery Court 28 Arcadia Avenue London N3 2fg. . HALL, Andrew John is a Secretary of the company. HALL, Andrew John is a Director of the company. Secretary HALL, Rita Georgetta has been resigned. Director HALL, Albert John has been resigned. Director HALL, Jeffrey Steven has been resigned. Director HALL, Rita Georgetta has been resigned. Director HALL, Wendy Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALL, Andrew John
Appointed Date: 17 February 1999

Director
HALL, Andrew John
Appointed Date: 17 February 1999
60 years old

Resigned Directors

Secretary
HALL, Rita Georgetta
Resigned: 17 February 1999

Director
HALL, Albert John
Resigned: 17 February 1999
91 years old

Director
HALL, Jeffrey Steven
Resigned: 31 March 2007
Appointed Date: 17 February 1999
62 years old

Director
HALL, Rita Georgetta
Resigned: 17 February 1999
86 years old

Director
HALL, Wendy Jane
Resigned: 04 December 2012
Appointed Date: 27 June 2007
61 years old

Persons With Significant Control

Mr Andrew John Hall
Notified on: 14 August 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EURO EQUIPMENT MANAGEMENT LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 14 August 2016 with updates
31 Aug 2016
Secretary's details changed for Mr Andrew John Hall on 1 August 2016
31 Aug 2016
Director's details changed for Mr Andrew John Hall on 1 August 2016
19 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 83 more events
20 Sep 1987
Accounts for a small company made up to 2 November 1986

20 Sep 1987
Return made up to 14/08/87; full list of members

18 Sep 1986
Accounts for a small company made up to 2 November 1985

15 Aug 1986
Return made up to 14/08/86; full list of members

03 Nov 1972
Incorporation

EURO EQUIPMENT MANAGEMENT LIMITED Charges

24 January 2013
Debenture
Delivered: 29 January 2013
Status: Satisfied on 15 February 2014
Persons entitled: Elliot Harry Green
Description: Fixed and floating charge over the undertaking and all…
18 March 2004
Chattels mortgage
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…