EUROBASE INTERNATIONAL LIMITED
CHELMSFORD EUROBASE HOLDINGS LIMITED

Hellopages » Essex » Chelmsford » CM2 0RE

Company number 02650450
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address ESSEX HOUSE, COUNTY PLACE, CHELMSFORD, ESSEX, CM2 0RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Mr Jonas Paul Locke on 1 February 2016. The most likely internet sites of EUROBASE INTERNATIONAL LIMITED are www.eurobaseinternational.co.uk, and www.eurobase-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Eurobase International Limited is a Private Limited Company. The company registration number is 02650450. Eurobase International Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of Eurobase International Limited is Essex House County Place Chelmsford Essex Cm2 0re. . MOON, Jonathan Grahame is a Secretary of the company. LOCKE, Jonas Paul is a Director of the company. MOON, Jonathan Grahame is a Director of the company. WILSON, John is a Director of the company. Secretary KIRK, Christopher William has been resigned. Secretary LITTLE, Ian Christopher has been resigned. Secretary TUCKER, Peter William has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director COLYER, Gordon has been resigned. Director FAGAN, Thomas has been resigned. Director FENESAN, Adrian Emil, Dr has been resigned. Director HENLEY, Keith James has been resigned. Director KIRK, Christopher William has been resigned. Director LITTLE, Ian Christopher has been resigned. Director MORGAN HARE, Peter Ian has been resigned. Director ROGERS, Edwin George has been resigned. Director WEST, Richard George has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOON, Jonathan Grahame
Appointed Date: 23 December 2015

Director
LOCKE, Jonas Paul
Appointed Date: 03 December 2015
50 years old

Director
MOON, Jonathan Grahame
Appointed Date: 23 December 2015
55 years old

Director
WILSON, John
Appointed Date: 30 July 1992
77 years old

Resigned Directors

Secretary
KIRK, Christopher William
Resigned: 12 April 2013
Appointed Date: 31 March 1999

Secretary
LITTLE, Ian Christopher
Resigned: 23 December 2015
Appointed Date: 12 April 2013

Secretary
TUCKER, Peter William
Resigned: 31 March 1999
Appointed Date: 30 July 1992

Nominee Secretary
SEMKEN LIMITED
Resigned: 02 October 1991
Appointed Date: 01 October 1991

Director
COLYER, Gordon
Resigned: 09 October 2006
Appointed Date: 28 January 2005
76 years old

Director
FAGAN, Thomas
Resigned: 04 April 2008
Appointed Date: 30 October 2006
56 years old

Director
FENESAN, Adrian Emil, Dr
Resigned: 24 November 2005
Appointed Date: 28 January 2005
71 years old

Director
HENLEY, Keith James
Resigned: 30 November 2001
Appointed Date: 01 August 2000
79 years old

Director
KIRK, Christopher William
Resigned: 03 December 2012
Appointed Date: 28 January 2005
69 years old

Director
LITTLE, Ian Christopher
Resigned: 23 December 2015
Appointed Date: 14 April 2013
60 years old

Director
MORGAN HARE, Peter Ian
Resigned: 03 December 2015
Appointed Date: 30 October 2006
70 years old

Director
ROGERS, Edwin George
Resigned: 25 May 2011
Appointed Date: 30 October 2006
78 years old

Director
WEST, Richard George
Resigned: 30 October 2006
Appointed Date: 01 October 1996
66 years old

Nominee Director
LUFMER LIMITED
Resigned: 02 October 1991
Appointed Date: 01 October 1991

Persons With Significant Control

Mr John Wilson
Notified on: 31 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

EUROBASE INTERNATIONAL LIMITED Events

10 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 May 2016
Director's details changed for Mr Jonas Paul Locke on 1 February 2016
23 Dec 2015
Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015
23 Dec 2015
Appointment of Mr Jonathan Grahame Moon as a director on 23 December 2015
...
... and 101 more events
06 Aug 1992
Director resigned

08 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Oct 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Oct 1991
£ nc 100/500000 02/10/91
01 Oct 1991
Incorporation