EURO FIRST CALL LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 06665522
Status Active
Incorporation Date 6 August 2008
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of EURO FIRST CALL LIMITED are www.eurofirstcall.co.uk, and www.euro-first-call.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro First Call Limited is a Private Limited Company. The company registration number is 06665522. Euro First Call Limited has been working since 06 August 2008. The present status of the company is Active. The registered address of Euro First Call Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The cash in hand is £0.1k. It is £0k against last year. . TAYLOR, Jonathan Robert is a Director of the company. Secretary HOLLIDAY, John Richard has been resigned. Secretary PITT, Susan Margaret has been resigned. Director HAYKLAN, Boris Alexis Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


euro first call Key Finiance

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

Current Directors

Director
TAYLOR, Jonathan Robert
Appointed Date: 08 May 2012
45 years old

Resigned Directors

Secretary
HOLLIDAY, John Richard
Resigned: 15 April 2009
Appointed Date: 06 August 2008

Secretary
PITT, Susan Margaret
Resigned: 01 August 2014
Appointed Date: 15 April 2009

Director
HAYKLAN, Boris Alexis Anthony
Resigned: 08 May 2012
Appointed Date: 06 August 2008
89 years old

Persons With Significant Control

Mrs Kim Hayklan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

EURO FIRST CALL LIMITED Events

06 Dec 2016
Confirmation statement made on 6 August 2016 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 August 2016
14 Oct 2015
Accounts for a dormant company made up to 31 August 2015
21 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

04 Dec 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 13 more events
28 Apr 2010
Accounts for a dormant company made up to 31 August 2009
02 Sep 2009
Return made up to 06/08/09; full list of members
28 Apr 2009
Secretary appointed susan margaret pitt
28 Apr 2009
Appointment terminated secretary john holliday
06 Aug 2008
Incorporation