EUROSOURCE LIMITED
BARGOED

Hellopages » Caerphilly » Caerphilly » CF81 9AG

Company number 01842950
Status Voluntary Arrangement
Incorporation Date 22 August 1984
Company Type Private Limited Company
Address TY ALLFOROL EURO BUSINESS PARK, ANGEL LANE ABERBARGOED, BARGOED, MID GLAM, CF81 9AG
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registration of a charge; Registration of charge 018429500009, created on 21 December 2016; Satisfaction of charge 018429500008 in full. The most likely internet sites of EUROSOURCE LIMITED are www.eurosource.co.uk, and www.eurosource.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Crosskeys Rail Station is 5.8 miles; to Rhymney Rail Station is 6.1 miles; to Pentre-Bach Rail Station is 6.8 miles; to Risca & Pontymister Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurosource Limited is a Private Limited Company. The company registration number is 01842950. Eurosource Limited has been working since 22 August 1984. The present status of the company is Voluntary Arrangement. The registered address of Eurosource Limited is Ty Allforol Euro Business Park Angel Lane Aberbargoed Bargoed Mid Glam Cf81 9ag. . LEE, Stephen Robert is a Director of the company. PETTY, Lee is a Director of the company. RICHARDS, Toby Scott is a Director of the company. WILLIAMS, Stephen Karl is a Director of the company. Secretary WILLIAMS, Gary Leslie has been resigned. Secretary WILLIAMS, Gary Leslie has been resigned. Secretary WILLIAMS, Jane has been resigned. Secretary WILLIAMS, Stephen Karl has been resigned. Director WILLIAMS, Gary Leslie has been resigned. Director WILLIAMS, Gary Leslie has been resigned. Director WILLIAMS, Huw has been resigned. Director WILLIAMS, Jane has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
LEE, Stephen Robert
Appointed Date: 08 June 2015
57 years old

Director
PETTY, Lee
Appointed Date: 08 June 2015
36 years old

Director
RICHARDS, Toby Scott
Appointed Date: 08 June 2015
41 years old

Director
WILLIAMS, Stephen Karl
Appointed Date: 20 March 1992
57 years old

Resigned Directors

Secretary
WILLIAMS, Gary Leslie
Resigned: 08 June 2015
Appointed Date: 01 November 2005

Secretary
WILLIAMS, Gary Leslie
Resigned: 15 February 2002

Secretary
WILLIAMS, Jane
Resigned: 01 November 2005
Appointed Date: 15 February 2002

Secretary
WILLIAMS, Stephen Karl
Resigned: 30 September 2000
Appointed Date: 20 March 1992

Director
WILLIAMS, Gary Leslie
Resigned: 08 June 2015
Appointed Date: 25 March 2008
78 years old

Director
WILLIAMS, Gary Leslie
Resigned: 15 February 2002
78 years old

Director
WILLIAMS, Huw
Resigned: 02 September 2015
Appointed Date: 08 June 2015
35 years old

Director
WILLIAMS, Jane
Resigned: 20 March 1992
77 years old

Persons With Significant Control

Mr Stephen Karl Williams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSOURCE LIMITED Events

16 Jan 2017
Registration of a charge
11 Jan 2017
Registration of charge 018429500009, created on 21 December 2016
05 Jan 2017
Satisfaction of charge 018429500008 in full
21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
26 Apr 2016
Satisfaction of charge 5 in full
...
... and 120 more events
05 Jun 1986
Return made up to 21/02/86; full list of members

08 May 1986
Registered office changed on 08/05/86 from: 18 sevrn road pontllanfraith blackwood gwent

30 May 1985
Company name changed\certificate issued on 30/05/85
22 Aug 1984
Incorporation
22 Aug 1984
Certificate of incorporation

EUROSOURCE LIMITED Charges

21 December 2016
Charge code 0184 2950 0009
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 January 2014
Charge code 0184 2950 0008
Delivered: 30 January 2014
Status: Satisfied on 5 January 2017
Persons entitled: Santander UK PLC
Description: Freehold property known as land and buildings on the north…
17 January 2014
Charge code 0184 2950 0007
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
31 December 2010
All assets debenture
Delivered: 4 January 2011
Status: Satisfied on 7 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 2010
Debenture
Delivered: 19 August 2010
Status: Satisfied on 26 April 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
16 August 2010
Legal mortgage
Delivered: 18 August 2010
Status: Satisfied on 26 April 2016
Persons entitled: Finance Investments (6) Limited
Description: Old stuart crystal site angel lane aberbargoed…
16 August 2010
Legal charge
Delivered: 18 August 2010
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: Old stuart crystal site angel lane aberbargoed…
19 July 2010
Debenture
Delivered: 22 July 2010
Status: Satisfied on 7 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 1988
Debenture
Delivered: 31 May 1988
Status: Satisfied on 17 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…