EUROBAY HOMECARE LIMITED
ESSEX EUROBAY ASSOCIATES LIMITED

Hellopages » Essex » Brentwood » CM4 9DW
Company number 06907995
Status Active
Incorporation Date 18 May 2009
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, UNITED KINGDOM, UNITED KINGDOM, CM4 9DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Termination of appointment of Sony Cherian as a director on 1 June 2016. The most likely internet sites of EUROBAY HOMECARE LIMITED are www.eurobayhomecare.co.uk, and www.eurobay-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Eurobay Homecare Limited is a Private Limited Company. The company registration number is 06907995. Eurobay Homecare Limited has been working since 18 May 2009. The present status of the company is Active. The registered address of Eurobay Homecare Limited is 46 54 High Street Ingatestone Essex United Kingdom United Kingdom Cm4 9dw. . MAPSEKAR, Meganand is a Director of the company. Director CHERIAN, Sony has been resigned. Director KAHAN, Barbara has been resigned. Director SAVALIYA, Umesh Kanjibhai has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MAPSEKAR, Meganand
Appointed Date: 01 January 2016
53 years old

Resigned Directors

Director
CHERIAN, Sony
Resigned: 01 June 2016
Appointed Date: 13 June 2012
48 years old

Director
KAHAN, Barbara
Resigned: 05 February 2010
Appointed Date: 18 May 2009
94 years old

Director
SAVALIYA, Umesh Kanjibhai
Resigned: 13 June 2012
Appointed Date: 05 February 2010
40 years old

EUROBAY HOMECARE LIMITED Events

01 Oct 2016
Accounts for a medium company made up to 31 December 2015
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

29 Jun 2016
Termination of appointment of Sony Cherian as a director on 1 June 2016
04 Mar 2016
Appointment of Mr. Meganand Mapsekar as a director on 1 January 2016
10 Dec 2015
Registered office address changed from Unit 6 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to 46-54 High Street Ingatestone Essex United Kingdom CM4 9DW on 10 December 2015
...
... and 20 more events
12 Jul 2010
Annual return made up to 18 May 2010 with full list of shareholders
24 Mar 2010
Appointment of Mr Umesh Kanjibhai Savaliya as a director
11 Feb 2010
Termination of appointment of Barbara Kahan as a director
11 Feb 2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 11 February 2010
18 May 2009
Incorporation