EUROIMPEX (U.K.) LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7BW

Company number 01584125
Status Active
Incorporation Date 4 September 1981
Company Type Private Limited Company
Address 2 ABBEY ROAD, PARK ROYAL, LONDON, NW10 7BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Second filing of the annual return made up to 30 August 2015; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of EUROIMPEX (U.K.) LIMITED are www.euroimpexuk.co.uk, and www.euroimpex-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Brentford Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroimpex U K Limited is a Private Limited Company. The company registration number is 01584125. Euroimpex U K Limited has been working since 04 September 1981. The present status of the company is Active. The registered address of Euroimpex U K Limited is 2 Abbey Road Park Royal London Nw10 7bw. . PERVEZ, Dawood is a Secretary of the company. CHOUDREY, Zameer Mohammed is a Director of the company. PERVEZ, Dawood is a Director of the company. Secretary JARVIS, Carla has been resigned. Secretary SHEIKH, Mohammed Younus has been resigned. Director BHATTI, Abdul Khalique has been resigned. Director CHAUDARY, Arshad Mehmood has been resigned. Director CHAUDHARY, Adalat Khan has been resigned. Director FARISH, Hugh Gordon has been resigned. Director JARVIS, Carla has been resigned. Director JARVIS, Ian has been resigned. Director PERVEZ, Mohammed Anwar, Sir has been resigned. Director PERVEZ, Rizwan has been resigned. Director SHEIKH, Mohammed Younus has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PERVEZ, Dawood
Appointed Date: 01 July 2004

Director
CHOUDREY, Zameer Mohammed
Appointed Date: 16 October 2000
67 years old

Director
PERVEZ, Dawood
Appointed Date: 01 July 2004
50 years old

Resigned Directors

Secretary
JARVIS, Carla
Resigned: 16 October 2000

Secretary
SHEIKH, Mohammed Younus
Resigned: 01 July 2004
Appointed Date: 16 October 2000

Director
BHATTI, Abdul Khalique
Resigned: 15 June 2015
Appointed Date: 29 November 2001
90 years old

Director
CHAUDARY, Arshad Mehmood
Resigned: 15 June 2015
Appointed Date: 29 November 2001
65 years old

Director
CHAUDHARY, Adalat Khan
Resigned: 15 June 2015
Appointed Date: 29 November 2001
90 years old

Director
FARISH, Hugh Gordon
Resigned: 16 October 2000
Appointed Date: 17 August 1985
80 years old

Director
JARVIS, Carla
Resigned: 16 October 2000
79 years old

Director
JARVIS, Ian
Resigned: 16 October 2000
Appointed Date: 08 September 1981
74 years old

Director
PERVEZ, Mohammed Anwar, Sir
Resigned: 15 June 2015
Appointed Date: 29 November 2001
90 years old

Director
PERVEZ, Rizwan
Resigned: 15 June 2015
Appointed Date: 16 October 2000
57 years old

Director
SHEIKH, Mohammed Younus
Resigned: 15 June 2015
Appointed Date: 16 October 2000
79 years old

Persons With Significant Control

Bestway Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROIMPEX (U.K.) LIMITED Events

01 Feb 2017
Full accounts made up to 30 June 2016
23 Nov 2016
Second filing of the annual return made up to 30 August 2015
14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
14 Mar 2016
Full accounts made up to 30 June 2015
23 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 30 August 2015
...
... and 129 more events
12 Jul 1986
Return made up to 30/08/84; full list of members

12 Jul 1986
Return made up to 30/08/84; full list of members

17 May 1986
New director appointed

30 Nov 1981
Company name changed\certificate issued on 30/11/81
04 Sep 1981
Certificate of incorporation

EUROIMPEX (U.K.) LIMITED Charges

1 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 8 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1999
Fixed charge on purchased debts which fail to vest
Delivered: 11 February 1999
Status: Satisfied on 8 March 2005
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
23 July 1993
Debenture deed
Delivered: 29 July 1993
Status: Satisfied on 11 November 1995
Persons entitled: Chancery Factors Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 1993
Sub-mortgage
Delivered: 27 January 1993
Status: Satisfied on 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property basement ground and first floors of low friar…
23 March 1992
Debenture
Delivered: 27 March 1992
Status: Satisfied on 4 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See form 395 and continuation sheets relevant to this…
2 December 1988
Debenture
Delivered: 22 December 1988
Status: Satisfied on 23 December 1992
Persons entitled: Italian International Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1982
Debenture
Delivered: 22 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…