EUROCARE SHOWERS LIMITED
BIRMINGHAM CROSSCO (432) LIMITED

Hellopages » West Midlands » Birmingham » B3 2BJ

Company number 03835925
Status Active
Incorporation Date 3 September 1999
Company Type Private Limited Company
Address 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, B3 2BJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution on 25 April 2016. The most likely internet sites of EUROCARE SHOWERS LIMITED are www.eurocareshowers.co.uk, and www.eurocare-showers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocare Showers Limited is a Private Limited Company. The company registration number is 03835925. Eurocare Showers Limited has been working since 03 September 1999. The present status of the company is Active. The registered address of Eurocare Showers Limited is 3rd Floor 9 Colmore Row Birmingham B3 2bj. . BAINBRIDGE, Roger is a Secretary of the company. HOLBORN, Michael Arnold is a Director of the company. LORD, Michael Richard is a Director of the company. Secretary CANNAN, Albert Edgar has been resigned. Secretary DEANS, Philip Lennon has been resigned. Secretary JONES, Elaine has been resigned. Secretary JONES, Roger David has been resigned. Secretary SUTCLIFFE, Suzanne has been resigned. Secretary WHITNEY, Clive has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director CARE, Timothy James has been resigned. Director FLEET, Charles Robert William has been resigned. Director JONES, Roger David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BAINBRIDGE, Roger
Appointed Date: 20 July 2010

Director
HOLBORN, Michael Arnold
Appointed Date: 18 October 1999
75 years old

Director
LORD, Michael Richard
Appointed Date: 18 July 2013
59 years old

Resigned Directors

Secretary
CANNAN, Albert Edgar
Resigned: 12 October 2000
Appointed Date: 10 September 2000

Secretary
DEANS, Philip Lennon
Resigned: 20 July 2010
Appointed Date: 22 August 2002

Secretary
JONES, Elaine
Resigned: 08 May 2002
Appointed Date: 19 December 2000

Secretary
JONES, Roger David
Resigned: 10 September 2000
Appointed Date: 18 October 1999

Secretary
SUTCLIFFE, Suzanne
Resigned: 22 August 2002
Appointed Date: 15 June 2001

Secretary
WHITNEY, Clive
Resigned: 08 June 2001
Appointed Date: 12 October 2000

Nominee Secretary
DICKINSON DEES
Resigned: 14 October 1999
Appointed Date: 03 September 1999

Director
CARE, Timothy James
Resigned: 14 October 1999
Appointed Date: 03 September 1999
64 years old

Director
FLEET, Charles Robert William
Resigned: 29 July 2014
Appointed Date: 18 October 1999
81 years old

Director
JONES, Roger David
Resigned: 19 October 2001
Appointed Date: 18 October 1999
69 years old

EUROCARE SHOWERS LIMITED Events

20 Jan 2017
Restoration by order of the court
06 Aug 2016
Final Gazette dissolved following liquidation
06 May 2016
Notice of move from Administration to Dissolution on 25 April 2016
13 Jan 2016
Administrator's progress report to 14 December 2015
13 Jan 2016
Notice of extension of period of Administration
...
... and 93 more events
22 Oct 1999
Registered office changed on 22/10/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
22 Oct 1999
£ nc 100/10000 18/10/99
22 Oct 1999
Director resigned
22 Oct 1999
Secretary resigned
03 Sep 1999
Incorporation

EUROCARE SHOWERS LIMITED Charges

8 April 2009
Legal assignment
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
13 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 May 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Debenture
Delivered: 20 September 2002
Status: Satisfied on 13 March 2007
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Debenture
Delivered: 12 July 2000
Status: Satisfied on 17 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…