EURO ASSOCIATED HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B25 8JZ

Company number 02863219
Status Active - Proposal to Strike off
Incorporation Date 18 October 1993
Company Type Private Limited Company
Address 118 AMINGTON ROAD, YARDLEY, BIRMINGHAM, B25 8JZ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment terminated director philip baldrey; Return made up to 05/12/08; full list of members; Director appointed robert audas. The most likely internet sites of EURO ASSOCIATED HOLDINGS LIMITED are www.euroassociatedholdings.co.uk, and www.euro-associated-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Euro Associated Holdings Limited is a Private Limited Company. The company registration number is 02863219. Euro Associated Holdings Limited has been working since 18 October 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Euro Associated Holdings Limited is 118 Amington Road Yardley Birmingham B25 8jz. . GILL, Harjainder is a Secretary of the company. AUDAS, Robert Graham is a Director of the company. KORAL, Gregory David is a Director of the company. Secretary ALIMAHOMED, Afzal Majid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALIMAHOMED, Abdul Majid has been resigned. Director ALIMAHOMED, Afzal Majid has been resigned. Director BALDREY, Philip Nigel has been resigned. Director BALOGH, Attila has been resigned. Director GILL, Harjainder has been resigned. Director MAJID, Shabir has been resigned. Director MONAGHAN, Mark has been resigned. Director WINDLE, Paul Stephen has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
GILL, Harjainder
Appointed Date: 05 May 1999

Director
AUDAS, Robert Graham
Appointed Date: 02 October 2008
76 years old

Director
KORAL, Gregory David
Appointed Date: 02 October 2008
61 years old

Resigned Directors

Secretary
ALIMAHOMED, Afzal Majid
Resigned: 05 May 1999
Appointed Date: 18 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1993
Appointed Date: 18 October 1993

Director
ALIMAHOMED, Abdul Majid
Resigned: 05 December 2006
Appointed Date: 18 October 1993
86 years old

Director
ALIMAHOMED, Afzal Majid
Resigned: 05 December 2006
Appointed Date: 18 October 1993
61 years old

Director
BALDREY, Philip Nigel
Resigned: 16 December 2008
Appointed Date: 01 May 2008
70 years old

Director
BALOGH, Attila
Resigned: 01 October 2008
Appointed Date: 05 December 2006
61 years old

Director
GILL, Harjainder
Resigned: 02 May 2008
Appointed Date: 05 December 2006
58 years old

Director
MAJID, Shabir
Resigned: 05 December 2006
Appointed Date: 18 October 1993
56 years old

Director
MONAGHAN, Mark
Resigned: 08 February 2008
Appointed Date: 12 April 2007
68 years old

Director
WINDLE, Paul Stephen
Resigned: 01 May 2008
Appointed Date: 05 December 2006
60 years old

EURO ASSOCIATED HOLDINGS LIMITED Events

07 Jan 2009
Appointment terminated director philip baldrey
31 Dec 2008
Return made up to 05/12/08; full list of members
06 Nov 2008
Director appointed robert audas
29 Oct 2008
Director appointed greg koral
29 Oct 2008
Appointment terminated director attila balogh
...
... and 95 more events
07 Nov 1994
Return made up to 18/10/94; full list of members
24 Nov 1993
Accounting reference date notified as 31/12

24 Nov 1993
Ad 18/10/93--------- £ si 1@1=1 £ ic 2/3
28 Oct 1993
Secretary resigned

18 Oct 1993
Incorporation

EURO ASSOCIATED HOLDINGS LIMITED Charges

7 December 2006
Security accession deed
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC , as Security Trustee for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…