EU DEALERS LIMITED
HODDESDON, PULL THE OTHER ONE LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 8UR

Company number 07583559
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address 2 TOWER HOUSE, HODDESDON,, HERTS., EN11 8UR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 075835590001, created on 3 August 2016. The most likely internet sites of EU DEALERS LIMITED are www.eudealers.co.uk, and www.eu-dealers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eu Dealers Limited is a Private Limited Company. The company registration number is 07583559. Eu Dealers Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of Eu Dealers Limited is 2 Tower House Hoddesdon Herts En11 8ur. . HEAD, Elizabeth is a Director of the company. Secretary HEAD, Alastair has been resigned. Director HEAD, Alastair Howard has been resigned. Director LENG, Montgomery has been resigned. Director MONTGOMERY, Leng has been resigned. Director SHAH, Ela has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HEAD, Elizabeth
Appointed Date: 30 March 2011
68 years old

Resigned Directors

Secretary
HEAD, Alastair
Resigned: 01 April 2014
Appointed Date: 30 March 2011

Director
HEAD, Alastair Howard
Resigned: 21 October 2013
Appointed Date: 01 May 2013
60 years old

Director
LENG, Montgomery
Resigned: 30 March 2011
Appointed Date: 30 March 2011
41 years old

Director
MONTGOMERY, Leng
Resigned: 17 June 2013
Appointed Date: 30 March 2011
41 years old

Director
SHAH, Ela
Resigned: 30 March 2011
Appointed Date: 30 March 2011
73 years old

Persons With Significant Control

Mrs Elizabeth Head
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EU DEALERS LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Registration of charge 075835590001, created on 3 August 2016
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 15 more events
24 May 2011
Appointment of Mr Montgomery Leng as a director
24 May 2011
Appointment of Mrs Elizabeth Head as a director
23 May 2011
Appointment of Mr Alastair Head as a secretary
30 Mar 2011
Termination of appointment of Ela Shah as a director
30 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

EU DEALERS LIMITED Charges

3 August 2016
Charge code 0758 3559 0001
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…