EUROPEAN CONSTRUCTION VENTURES LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 0AT

Company number 02940614
Status Active
Incorporation Date 20 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 45 SHORTMEAD STREET, BIGGLESWADE, BEDFORDSHIRE, SG18 0AT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates; Director's details changed for Geoffrey William David Heslett on 25 March 2016. The most likely internet sites of EUROPEAN CONSTRUCTION VENTURES LIMITED are www.europeanconstructionventures.co.uk, and www.european-construction-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Arlesey Rail Station is 4.4 miles; to Baldock Rail Station is 7.5 miles; to Hitchin Rail Station is 9.4 miles; to St Neots Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Construction Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02940614. European Construction Ventures Limited has been working since 20 June 1994. The present status of the company is Active. The registered address of European Construction Ventures Limited is 45 Shortmead Street Biggleswade Bedfordshire Sg18 0at. The company`s financial liabilities are £98.03k. It is £-100.87k against last year. The cash in hand is £2.12k. It is £-2.28k against last year. And the total assets are £106.17k, which is £-100.96k against last year. COLLIER, Douglas is a Secretary of the company. COLLIER, Douglas is a Director of the company. GLOVER, Anthony is a Director of the company. HESLETT, Geoffrey William David is a Director of the company. Secretary HUGHES, Gwynfor has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Director CARTER, Roger Michael George has been resigned. Director GALE, Andrew Washbourne, Dr has been resigned. Director RAYMOND, Peter has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. The company operates in "Architectural activities".


european construction ventures Key Finiance

LIABILITIES £98.03k
-51%
CASH £2.12k
-52%
TOTAL ASSETS £106.17k
-49%
All Financial Figures

Current Directors

Secretary
COLLIER, Douglas
Appointed Date: 14 October 1996

Director
COLLIER, Douglas
Appointed Date: 14 September 1994
94 years old

Director
GLOVER, Anthony
Appointed Date: 01 January 1999
84 years old

Director
HESLETT, Geoffrey William David
Appointed Date: 14 September 1994
85 years old

Resigned Directors

Secretary
HUGHES, Gwynfor
Resigned: 14 October 1996
Appointed Date: 20 June 1994

Nominee Secretary
JONES, Kathryn Louise
Resigned: 20 June 1994
Appointed Date: 20 June 1994

Director
CARTER, Roger Michael George
Resigned: 14 June 1996
Appointed Date: 14 September 1994
90 years old

Director
GALE, Andrew Washbourne, Dr
Resigned: 31 December 1998
Appointed Date: 22 February 1996
72 years old

Director
RAYMOND, Peter
Resigned: 30 June 2000
Appointed Date: 20 June 1994
86 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 20 June 1994
Appointed Date: 20 June 1994
75 years old

Persons With Significant Control

Mr Geoffrey William David Heslett
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Douglas Collier
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mr Anthony Glover
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

EUROPEAN CONSTRUCTION VENTURES LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Aug 2016
Confirmation statement made on 25 July 2016 with updates
12 Apr 2016
Director's details changed for Geoffrey William David Heslett on 25 March 2016
04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 25 July 2015 no member list
...
... and 67 more events
16 Sep 1994
Memorandum and Articles of Association

16 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Aug 1994
Company name changed middlezoy company LIMITED\certificate issued on 26/08/94

25 Aug 1994
Company name changed\certificate issued on 25/08/94
20 Jun 1994
Incorporation