EUROCELL PLC
ALFRETON EUROCELL LIMITED H2 PVC TOPCO LIMITED

Hellopages » Derbyshire » Bolsover » DE55 4RF
Company number 08654028
Status Active
Incorporation Date 16 August 2013
Company Type Public Limited Company
Address FAIRBROOK HOUSE, CLOVERNOOK ROAD, ALFRETON, DERBYSHIRE, DE55 4RF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Michael Iain Scott as a director on 1 September 2016; Confirmation statement made on 16 August 2016 with updates; Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016. The most likely internet sites of EUROCELL PLC are www.eurocell.co.uk, and www.eurocell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocell Plc is a Public Limited Company. The company registration number is 08654028. Eurocell Plc has been working since 16 August 2013. The present status of the company is Active. The registered address of Eurocell Plc is Fairbrook House Clovernook Road Alfreton Derbyshire De55 4rf. . COPLEY, Gerald is a Secretary of the company. COFFEY, Martyn is a Director of the company. KALVERBOER, Patrick Henricus Lambertus is a Director of the company. KELLY, Mark Jonathan Warwick is a Director of the company. LAWSON, Robert Arthur is a Director of the company. NELSON, Francis Eamon is a Director of the company. SCOTT, Michael Iain is a Director of the company. Director BATEMAN, Patrick has been resigned. Director EDWARDS, Matthew Kenneth has been resigned. Director GILBERT, Simon George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COPLEY, Gerald
Appointed Date: 11 February 2015

Director
COFFEY, Martyn
Appointed Date: 04 February 2015
63 years old

Director
KALVERBOER, Patrick Henricus Lambertus
Appointed Date: 16 August 2013
53 years old

Director
KELLY, Mark Jonathan Warwick
Appointed Date: 29 March 2016
66 years old

Director
LAWSON, Robert Arthur
Appointed Date: 04 February 2015
81 years old

Director
NELSON, Francis Eamon
Appointed Date: 04 February 2014
74 years old

Director
SCOTT, Michael Iain
Appointed Date: 01 September 2016
59 years old

Resigned Directors

Director
BATEMAN, Patrick
Resigned: 30 June 2016
Appointed Date: 16 December 2013
73 years old

Director
EDWARDS, Matthew Kenneth
Resigned: 30 June 2016
Appointed Date: 16 December 2013
60 years old

Director
GILBERT, Simon George
Resigned: 04 February 2015
Appointed Date: 11 September 2013
55 years old

EUROCELL PLC Events

14 Sep 2016
Appointment of Mr Michael Iain Scott as a director on 1 September 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
13 Jul 2016
Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016
13 Jul 2016
Termination of appointment of Patrick Bateman as a director on 30 June 2016
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 41 more events
18 Sep 2013
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 18 September 2013
16 Sep 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
16 Sep 2013
Registration of charge 086540280001
14 Sep 2013
Registration of charge 086540280002
16 Aug 2013
Incorporation

EUROCELL PLC Charges

11 September 2013
Charge code 0865 4028 0002
Delivered: 14 September 2013
Status: Satisfied on 9 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0865 4028 0001
Delivered: 16 September 2013
Status: Satisfied on 9 April 2015
Persons entitled: H2 Equity Partners Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…