EUROMAIL U.K. LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6WE

Company number 03922772
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address THE MANSE, 51A SURRENDEN CRESCENT, BRIGHTON, ENGLAND, BN1 6WE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of EUROMAIL U.K. LIMITED are www.euromailuk.co.uk, and www.euromail-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Euromail U K Limited is a Private Limited Company. The company registration number is 03922772. Euromail U K Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Euromail U K Limited is The Manse 51a Surrenden Crescent Brighton England Bn1 6we. The company`s financial liabilities are £30.22k. It is £0k against last year. . BENTON, Pippa is a Secretary of the company. ELLSMORE PETTY, David is a Director of the company. Secretary ELLSMORE PETTY, David has been resigned. Director ELLARD, Christopher James has been resigned. Director REDFERN, Stanley William has been resigned. The company operates in "Management consultancy activities other than financial management".


euromail u.k. Key Finiance

LIABILITIES £30.22k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BENTON, Pippa
Appointed Date: 22 May 2003

Director
ELLSMORE PETTY, David
Appointed Date: 10 February 2000
72 years old

Resigned Directors

Secretary
ELLSMORE PETTY, David
Resigned: 22 May 2003
Appointed Date: 10 February 2000

Director
ELLARD, Christopher James
Resigned: 07 May 2002
Appointed Date: 10 February 2000
60 years old

Director
REDFERN, Stanley William
Resigned: 22 May 2003
Appointed Date: 10 February 2000
85 years old

Persons With Significant Control

Mr David Alexander Ellsmore-Petty
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROMAIL U.K. LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

26 Feb 2016
Registered office address changed from C/O Gpd 115 Bridge House 7 Bridge Street Taunton Somerset TA1 1TD England to The Manse 51a Surrenden Crescent Brighton BN1 6WE on 26 February 2016
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
26 Feb 2002
Return made up to 10/02/02; full list of members
13 Sep 2001
Total exemption small company accounts made up to 31 March 2001
20 Apr 2001
Accounting reference date extended from 28/02/01 to 31/03/01
04 Apr 2001
Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/01

10 Feb 2000
Incorporation