Company number 03122153
Status Liquidation
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of EURAP LIMITED are www.eurap.co.uk, and www.eurap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Eurap Limited is a Private Limited Company.
The company registration number is 03122153. Eurap Limited has been working since 06 November 1995.
The present status of the company is Liquidation. The registered address of Eurap Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . LPE SERVICES LIMITED is a Secretary of the company. VIRGILIO, Luigi is a Director of the company. Secretary BLAIR, Stephen William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SANTUCCI, Daniele has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
LPE SERVICES LIMITED
Appointed Date: 28 January 2008
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1995
Appointed Date: 06 November 1995
Director
SANTUCCI, Daniele
Resigned: 07 May 2014
Appointed Date: 14 November 1995
76 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1995
Appointed Date: 06 November 1995
EURAP LIMITED Events
13 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
27 Jan 2017
Compulsory strike-off action has been suspended
01 Nov 2016
First Gazette notice for compulsory strike-off
01 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
01 Dec 2015
Secretary's details changed for Lpe Services Limited on 19 January 2015
...
... and 54 more events
23 Jan 1996
New director appointed
22 Jan 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Nov 1995
Company name changed speed 5136 LIMITED\certificate issued on 27/11/95
22 Nov 1995
Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP
06 Nov 1995
Incorporation