EUROBOND DOORS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 8ER

Company number 03796442
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address WENTLOOG CORPORATE PARK, WENTLOOG, CARDIFF, CF3 8ER
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Helen Phillips as a director on 28 October 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 . The most likely internet sites of EUROBOND DOORS LIMITED are www.eurobonddoors.co.uk, and www.eurobond-doors.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and four months. Eurobond Doors Limited is a Private Limited Company. The company registration number is 03796442. Eurobond Doors Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Eurobond Doors Limited is Wentloog Corporate Park Wentloog Cardiff Cf3 8er. The company`s financial liabilities are £101.53k. It is £-201.91k against last year. The cash in hand is £8.64k. It is £5.42k against last year. And the total assets are £1631.71k, which is £465.38k against last year. HANNAH, Paul George is a Secretary of the company. HARROLD, Anthony Graham is a Director of the company. THOMAS, Simon Kevin is a Director of the company. WILLIAMS, David Nicholas Owen is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUCHAN, Alan Stewart has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GURNEY, Dilwyn has been resigned. Director PHILLIPS, Helen has been resigned. Director PONSFORD, Anthony has been resigned. Director REES, Michael Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


eurobond doors Key Finiance

LIABILITIES £101.53k
-67%
CASH £8.64k
+167%
TOTAL ASSETS £1631.71k
+39%
All Financial Figures

Current Directors

Secretary
HANNAH, Paul George
Appointed Date: 30 June 1999

Director
HARROLD, Anthony Graham
Appointed Date: 02 September 2013
56 years old

Director
THOMAS, Simon Kevin
Appointed Date: 27 May 2008
59 years old

Director
WILLIAMS, David Nicholas Owen
Appointed Date: 30 June 1999
78 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 June 1999
Appointed Date: 25 June 1999

Director
BUCHAN, Alan Stewart
Resigned: 31 December 2007
Appointed Date: 30 June 1999
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 June 1999
Appointed Date: 25 June 1999
35 years old

Director
GURNEY, Dilwyn
Resigned: 01 November 2013
Appointed Date: 27 May 2008
74 years old

Director
PHILLIPS, Helen
Resigned: 28 October 2016
Appointed Date: 02 September 2013
61 years old

Director
PONSFORD, Anthony
Resigned: 09 January 2008
Appointed Date: 01 July 2001
63 years old

Director
REES, Michael Francis
Resigned: 20 April 2016
Appointed Date: 27 May 2008
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 June 1999
Appointed Date: 25 June 1999

EUROBOND DOORS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of Helen Phillips as a director on 28 October 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

20 Apr 2016
Termination of appointment of Michael Francis Rees as a director on 20 April 2016
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
12 Jul 1999
Secretary resigned;director resigned
12 Jul 1999
New secretary appointed
12 Jul 1999
New director appointed
12 Jul 1999
New director appointed
25 Jun 1999
Incorporation

EUROBOND DOORS LIMITED Charges

3 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
12 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…