EURO CLAD (INVESTMENTS) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2ER

Company number 02427750
Status Active
Incorporation Date 29 September 1989
Company Type Private Limited Company
Address WENTLOOG CORPORATE PARK, WENTLOOG, CARDIFF, CF3 2ER
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registration of charge 024277500010, created on 16 March 2017; Registration of charge 024277500009, created on 13 February 2017; Registration of charge 024277500008, created on 6 January 2017. The most likely internet sites of EURO CLAD (INVESTMENTS) LIMITED are www.eurocladinvestments.co.uk, and www.euro-clad-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Euro Clad Investments Limited is a Private Limited Company. The company registration number is 02427750. Euro Clad Investments Limited has been working since 29 September 1989. The present status of the company is Active. The registered address of Euro Clad Investments Limited is Wentloog Corporate Park Wentloog Cardiff Cf3 2er. . HANNAH, Paul George is a Secretary of the company. HANNAH, Paul George is a Director of the company. PHILLIPS, Anthony John is a Director of the company. WILLIAMS, David Nicholas Owen is a Director of the company. Director GOODSON, Timothy has been resigned. Director MARPLES, Thomas Nicholas Richard, Dr has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
HANNAH, Paul George
Appointed Date: 17 December 2003
71 years old

Director
PHILLIPS, Anthony John
Appointed Date: 14 August 2006
70 years old

Director

Resigned Directors

Director
GOODSON, Timothy
Resigned: 12 July 2014
Appointed Date: 01 May 2008
48 years old

Director
MARPLES, Thomas Nicholas Richard, Dr
Resigned: 19 April 2004
Appointed Date: 17 December 2003
79 years old

Persons With Significant Control

Mr David Nicholas Owen Williams
Notified on: 29 September 2016
77 years old
Nature of control: Ownership of shares – 75% or more

EURO CLAD (INVESTMENTS) LIMITED Events

20 Mar 2017
Registration of charge 024277500010, created on 16 March 2017
13 Feb 2017
Registration of charge 024277500009, created on 13 February 2017
10 Jan 2017
Registration of charge 024277500008, created on 6 January 2017
03 Nov 2016
Confirmation statement made on 29 September 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 93 more events
30 Oct 1989
Director resigned;new director appointed

30 Oct 1989
Director resigned;new director appointed

30 Oct 1989
Registered office changed on 30/10/89 from: 110 whitchurch road cardiff CF4 3LY

30 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Sep 1989
Incorporation

EURO CLAD (INVESTMENTS) LIMITED Charges

16 March 2017
Charge code 0242 7750 0010
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold properties known as…
13 February 2017
Charge code 0242 7750 0009
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: David Nicholas Owen Williams
Description: Contains fixed charge…
6 January 2017
Charge code 0242 7750 0008
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 September 2009
Floating charge
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: The company with full title guarantee hereby charges all…
18 September 2009
Legal charge
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H wentloog corporate park cardiff t/nos WA259972…
28 August 2007
Guarantee & debenture
Delivered: 4 September 2007
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land at ty du farm…
27 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: All land and buildings at wentloog corporate park…
27 April 2004
Debenture
Delivered: 29 April 2004
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all property and assets…
26 March 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Satisfied on 3 November 2009
Persons entitled: Barclays Bank PLC
Description: See doc ref M729C for full details. Fixed and floating…