EURO SERVICING LIMITED
HITCHIN BASEDRAFT LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG5 3PF

Company number 03731902
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, HITCHIN, HERTFORDSHIRE, SG5 3PF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 40,808 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EURO SERVICING LIMITED are www.euroservicing.co.uk, and www.euro-servicing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Euro Servicing Limited is a Private Limited Company. The company registration number is 03731902. Euro Servicing Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Euro Servicing Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Hitchin Hertfordshire Sg5 3pf. . O'BRIEN, Patrick William is a Secretary of the company. OBRIEN, Michael is a Director of the company. Secretary EXCELL, Linda has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
O'BRIEN, Patrick William
Appointed Date: 10 March 2004

Director
OBRIEN, Michael
Appointed Date: 08 June 1999
65 years old

Resigned Directors

Secretary
EXCELL, Linda
Resigned: 10 March 2004
Appointed Date: 28 May 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 May 1999
Appointed Date: 12 March 1999

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 May 1999
Appointed Date: 12 March 1999

EURO SERVICING LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 40,808

26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
08 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40,808

30 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
21 Jul 1999
Secretary resigned
21 Jul 1999
Director resigned
07 Jun 1999
Accounting reference date extended from 31/03/00 to 31/05/00
05 Jun 1999
Registered office changed on 05/06/99 from: 16 churchill way cardiff CF10 2DX
12 Mar 1999
Incorporation

EURO SERVICING LIMITED Charges

26 August 1999
Debenture
Delivered: 2 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…