EUROVILLAS (SPAIN) LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 2HE

Company number 04319324
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address CHURCH CROFT HOUSE, STATION ROAD, RUGELEY, STAFFORDSHIRE, WS15 2HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Appointment of Mr Mark Wisedale as a director on 5 October 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of EUROVILLAS (SPAIN) LIMITED are www.eurovillasspain.co.uk, and www.eurovillas-spain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Lichfield City Rail Station is 7.4 miles; to Lichfield Trent Valley Rail Station is 7.8 miles; to Bloxwich North Rail Station is 10.3 miles; to Bloxwich Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurovillas Spain Limited is a Private Limited Company. The company registration number is 04319324. Eurovillas Spain Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Eurovillas Spain Limited is Church Croft House Station Road Rugeley Staffordshire Ws15 2he. . WISEDALE, William Ernest is a Secretary of the company. WISEDALE, Margaret Elizabeth is a Director of the company. WISEDALE, Mark is a Director of the company. WISEDALE, Richard, Dr is a Director of the company. WISEDALE, William Ernest is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TOMKINSON HILL, Nicholas Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WISEDALE, William Ernest
Appointed Date: 08 November 2001

Director
WISEDALE, Margaret Elizabeth
Appointed Date: 08 November 2001
83 years old

Director
WISEDALE, Mark
Appointed Date: 05 October 2016
58 years old

Director
WISEDALE, Richard, Dr
Appointed Date: 01 November 2015
56 years old

Director
WISEDALE, William Ernest
Appointed Date: 08 November 2001
82 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Nominee Director
SCOTT, Jacqueline
Resigned: 08 November 2001
Appointed Date: 08 November 2001
74 years old

Director
TOMKINSON HILL, Nicholas Michael
Resigned: 31 March 2010
Appointed Date: 08 November 2001
56 years old

Persons With Significant Control

The Wisedale Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROVILLAS (SPAIN) LIMITED Events

16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
13 Oct 2016
Appointment of Mr Mark Wisedale as a director on 5 October 2016
27 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 203

17 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200

...
... and 44 more events
03 Dec 2001
Location of register of directors' interests
03 Dec 2001
Registered office changed on 03/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
14 Nov 2001
Director resigned
14 Nov 2001
Secretary resigned
08 Nov 2001
Incorporation