EURO INVESTMENTS (PROPERTIES) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5FF
Company number 01972559
Status Active
Incorporation Date 18 December 1985
Company Type Private Limited Company
Address 239 TATHAM ROAD, LLANISHEN, CARDIFF, CF14 5FF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of EURO INVESTMENTS (PROPERTIES) LIMITED are www.euroinvestmentsproperties.co.uk, and www.euro-investments-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Cardiff Queen Street Rail Station is 3.2 miles; to Cardiff Central Rail Station is 3.5 miles; to Barry Docks Rail Station is 8.9 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Investments Properties Limited is a Private Limited Company. The company registration number is 01972559. Euro Investments Properties Limited has been working since 18 December 1985. The present status of the company is Active. The registered address of Euro Investments Properties Limited is 239 Tatham Road Llanishen Cardiff Cf14 5ff. . LISTER, John Thomas is a Secretary of the company. LISTER, John Thomas is a Director of the company. LISTER, June Mary is a Director of the company. Secretary POLLARD, Vivien Mary has been resigned. Director CARLSEN, John Erik Marius has been resigned. Director POLLARD, Christopher Leslie has been resigned. Director POLLARD, Vivien Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LISTER, John Thomas
Appointed Date: 31 March 1994

Director
LISTER, John Thomas
Appointed Date: 31 March 1994
84 years old

Director
LISTER, June Mary
Appointed Date: 21 May 2008
88 years old

Resigned Directors

Secretary
POLLARD, Vivien Mary
Resigned: 31 March 1994

Director
CARLSEN, John Erik Marius
Resigned: 21 May 2008
Appointed Date: 31 March 1994
91 years old

Director
POLLARD, Christopher Leslie
Resigned: 31 March 1994
86 years old

Director
POLLARD, Vivien Mary
Resigned: 13 September 1992
85 years old

Persons With Significant Control

Rosilian Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO INVESTMENTS (PROPERTIES) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

02 Oct 2015
Total exemption full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 95 more events
17 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

14 May 1986
Registered office changed on 14/05/86 from: fitzalan house fitzalan road cardiff CF2 1EL

14 May 1986
Memorandum and Articles of Association
08 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

EURO INVESTMENTS (PROPERTIES) LIMITED Charges

31 October 1996
Floating charge
Delivered: 6 November 1996
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
31 October 1996
Legal charge
Delivered: 6 November 1996
Status: Satisfied on 25 April 2008
Persons entitled: Barclays Bank PLC
Description: Caerwys house windsor lane crdiff city of cardiff t/no…
23 August 1994
Charge
Delivered: 26 August 1994
Status: Satisfied on 31 May 2008
Persons entitled: Euro Investments Limited
Description: Units 15,16 and 17 lambourne cresent cardiff business park…
23 August 1994
Charge
Delivered: 26 August 1994
Status: Satisfied on 5 July 2007
Persons entitled: Euro Investments Limited
Description: Units 1-6 ty glas industrial estate llanishen cardiff south…
16 July 1986
Debenture
Delivered: 29 July 1986
Status: Satisfied on 25 November 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 14 March 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings at ty verlons barry south glamorgan title…
1 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 14 March 1995
Persons entitled: Barclays Bank PLC
Description: Land to the north west side of cardiff road barry south…
1 May 1986
Guarantee & debenture
Delivered: 16 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…