EUROBASE SYSTEMS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0RE

Company number 02251162
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address ESSEX HOUSE, COUNTY PLACE, CHELMSFORD, ESSEX, CM2 0RE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Philippa Drew as a director on 1 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of EUROBASE SYSTEMS LIMITED are www.eurobasesystems.co.uk, and www.eurobase-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Eurobase Systems Limited is a Private Limited Company. The company registration number is 02251162. Eurobase Systems Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Eurobase Systems 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. MORGAN HARE, Peter Ian 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. Director CAUNCE, Simon Andrew has been resigned. Director DREW, Philippa has been resigned. Director FENESAN, Adrian Emil, Dr has been resigned. Director FORWOOD, Ian Lewis has been resigned. Director HUTCHINSON, James Roy has been resigned. Director KIRK, Christopher William has been resigned. Director LITTLE, Ian Christopher has been resigned. Director LOWE, Richard Brian has been resigned. Director MAIR, Alastair Neil has been resigned. Director NEWTON, Clive Charles has been resigned. Director RHODES, Raymond George has been resigned. Director ROGERS, Edwin George has been resigned. Director STEVEN, Andrew Kenneth has been resigned. Director TUCKER, Peter William has been resigned. Director WEST, Richard George has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MOON, Jonathan Grahame
Appointed Date: 23 December 2015

Director
LOCKE, Jonas Paul
Appointed Date: 16 January 2013
50 years old

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

Director
MORGAN HARE, Peter Ian
Appointed Date: 30 October 2006
70 years old

Director
WILSON, John

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

Director
CAUNCE, Simon Andrew
Resigned: 15 April 1999
Appointed Date: 29 January 1998
68 years old

Director
DREW, Philippa
Resigned: 01 March 2017
Appointed Date: 16 January 2013
52 years old

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

Director
FORWOOD, Ian Lewis
Resigned: 27 August 2010
Appointed Date: 20 September 1991
64 years old

Director
HUTCHINSON, James Roy
Resigned: 26 January 2005
Appointed Date: 01 February 1996
68 years old

Director
KIRK, Christopher William
Resigned: 03 December 2012
Appointed Date: 31 March 1999
69 years old

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

Director
LOWE, Richard Brian
Resigned: 07 February 1996
Appointed Date: 06 July 1992
71 years old

Director
MAIR, Alastair Neil
Resigned: 02 April 2001
Appointed Date: 08 July 1996
68 years old

Director
NEWTON, Clive Charles
Resigned: 02 April 2001
Appointed Date: 01 December 1997
72 years old

Director
RHODES, Raymond George
Resigned: 24 January 1996
Appointed Date: 01 November 1993
78 years old

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

Director
STEVEN, Andrew Kenneth
Resigned: 31 March 1997
Appointed Date: 29 January 1996
64 years old

Director
TUCKER, Peter William
Resigned: 31 March 1999
Appointed Date: 20 September 1991
72 years old

Director
WEST, Richard George
Resigned: 30 October 2006
66 years old

Persons With Significant Control

Eurobase International Ltd
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

EUROBASE SYSTEMS LIMITED Events

08 Mar 2017
Termination of appointment of Philippa Drew as a director on 1 March 2017
10 Jan 2017
Full 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
...
... and 129 more events
19 Jul 1988
Director resigned;new director appointed

19 Jul 1988
Secretary resigned;new secretary appointed

19 Jul 1988
Registered office changed on 19/07/88 from: 25 streatham vale london S.W.16

14 Jul 1988
Company name changed durocrest LIMITED\certificate issued on 15/07/88

04 May 1988
Incorporation

EUROBASE SYSTEMS LIMITED Charges

25 January 2002
Memorandum of deposit of stocks and shares
Delivered: 29 January 2002
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: One c share of £1 fully paid in county square (chelmsford)…
30 November 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a essex house county square new london road…
15 May 1996
Rent deposit deed
Delivered: 5 June 1996
Status: Satisfied on 16 July 2013
Persons entitled: Scanlon Investments Limited
Description: Deposit account in the sum of £23,500 lodged with bp…
18 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 22 December 1999
Persons entitled: Barclays Bank PLC
Description: Pitt cottage mayes lane sandon chelmsford essex t/n ex…
13 October 1993
Assignment
Delivered: 15 October 1993
Status: Satisfied on 16 July 2013
Persons entitled: Royscot Trust PLC
Description: All right title interest in and to all sums payable under…
14 August 1991
Debenture
Delivered: 23 August 1991
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details). Fixed and floating…