EUROFORMAL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG16 2ED

Company number 03263133
Status Active
Incorporation Date 14 October 1996
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NG16 2ED
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Director's details changed for David Jonathan Masters on 14 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EUROFORMAL LIMITED are www.euroformal.co.uk, and www.euroformal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroformal Limited is a Private Limited Company. The company registration number is 03263133. Euroformal Limited has been working since 14 October 1996. The present status of the company is Active. The registered address of Euroformal Limited is 370 374 Nottingham Road Newthorpe Nottingham Ng16 2ed. . MASTERS, Michael Dennis is a Secretary of the company. MASTERS, David Jonathan is a Director of the company. MASTERS, Michael Dennis is a Director of the company. Secretary ARNOLD, Jayne has been resigned. Secretary BARNES, Jonathan David has been resigned. Secretary MASTERS, David Jonathan has been resigned. Secretary PERKINS, Brian Kenneth has been resigned. Secretary REES, Tracey has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARNES, Philip Murray has been resigned. Director REES, Tracey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
MASTERS, Michael Dennis
Appointed Date: 07 March 2006

Director
MASTERS, David Jonathan
Appointed Date: 16 October 1996
63 years old

Director
MASTERS, Michael Dennis
Appointed Date: 02 April 2007
74 years old

Resigned Directors

Secretary
ARNOLD, Jayne
Resigned: 04 July 2005
Appointed Date: 16 July 2004

Secretary
BARNES, Jonathan David
Resigned: 07 March 2006
Appointed Date: 04 July 2005

Secretary
MASTERS, David Jonathan
Resigned: 12 December 1996
Appointed Date: 16 October 1996

Secretary
PERKINS, Brian Kenneth
Resigned: 06 July 2004
Appointed Date: 14 October 2001

Secretary
REES, Tracey
Resigned: 01 May 2001
Appointed Date: 12 December 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 October 1996
Appointed Date: 14 October 1996

Director
BARNES, Philip Murray
Resigned: 15 November 1996
Appointed Date: 16 October 1996
57 years old

Director
REES, Tracey
Resigned: 01 May 2001
Appointed Date: 11 November 1996
51 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 October 1996
Appointed Date: 14 October 1996

Persons With Significant Control

Mr Michael Dennis Masters
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROFORMAL LIMITED Events

08 Nov 2016
Confirmation statement made on 14 October 2016 with updates
08 Nov 2016
Director's details changed for David Jonathan Masters on 14 October 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Feb 2016
Change of share class name or designation
15 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,002

...
... and 66 more events
23 Oct 1996
New director appointed
23 Oct 1996
New secretary appointed;new director appointed
23 Oct 1996
Secretary resigned
23 Oct 1996
Director resigned
14 Oct 1996
Incorporation

EUROFORMAL LIMITED Charges

15 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 23 March 2006
Persons entitled: Excel-a Rate Business Services LTD
Description: F/H and l/h property and all plant machinery equipment…
19 February 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…