EUROFENSTER & SYSTEMBAUFERTIGTEILE LTD.
BIRMINGHAM FENSTER KUHN LIMITED

Hellopages » West Midlands » Birmingham » B25 8AQ

Company number 05869723
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address EQUIPOINT - FIRMENWELTEN SUITE 530, 1506-1508 COVENTRY ROAD, BIRMINGHAM, B25 8AQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EUROFENSTER & SYSTEMBAUFERTIGTEILE LTD. are www.eurofenstersystembaufertigteile.co.uk, and www.eurofenster-systembaufertigteile.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Eurofenster Systembaufertigteile Ltd is a Private Limited Company. The company registration number is 05869723. Eurofenster Systembaufertigteile Ltd has been working since 07 July 2006. The present status of the company is Active. The registered address of Eurofenster Systembaufertigteile Ltd is Equipoint Firmenwelten Suite 530 1506 1508 Coventry Road Birmingham B25 8aq. . FIRMENWELTEN TREUHAND LIMITED is a Secretary of the company. FISCHER, Peter is a Director of the company. Secretary MEAGER, Colin Grant has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary MWL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director KUEHN, Torsten has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FIRMENWELTEN TREUHAND LIMITED
Appointed Date: 01 August 2006

Director
FISCHER, Peter
Appointed Date: 21 March 2014
62 years old

Resigned Directors

Secretary
MEAGER, Colin Grant
Resigned: 06 August 2006
Appointed Date: 07 July 2006

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 July 2006
Appointed Date: 07 July 2006

Secretary
MWL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 November 2006
Appointed Date: 06 August 2006

Director
KUEHN, Torsten
Resigned: 21 March 2014
Appointed Date: 07 July 2006
56 years old

Director
CREDITREFORM LIMITED
Resigned: 07 July 2006
Appointed Date: 07 July 2006

EUROFENSTER & SYSTEMBAUFERTIGTEILE LTD. Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 36 more events
09 Jul 2006
New secretary appointed
09 Jul 2006
Registered office changed on 09/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB
07 Jul 2006
Director resigned
07 Jul 2006
Secretary resigned
07 Jul 2006
Incorporation