EUROLAG HOLDINGS LIMITED
CHELMSFORD EUROLAG EUROPE LTD.

Hellopages » Essex » Chelmsford » CM2 7SY

Company number 02810973
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address THE COACH HOUSE BADDOW PARK, WEST HANNINGFIELD ROAD, GREAT BADDOW, CHELMSFORD, ESSEX, ENGLAND, CM2 7SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,100 ; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Swiss House Beckingham Street Beckingham Business Park Tolleshunt Major, Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016. The most likely internet sites of EUROLAG HOLDINGS LIMITED are www.eurolagholdings.co.uk, and www.eurolag-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Eurolag Holdings Limited is a Private Limited Company. The company registration number is 02810973. Eurolag Holdings Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Eurolag Holdings Limited is The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex England Cm2 7sy. . TUNMER, Beverley Rose is a Director of the company. Secretary GREYO, Colin Michael has been resigned. Secretary TUNMER, Beverley Rose has been resigned. Secretary TUNMER, Robert John has been resigned. Secretary WASSELL, Alan Richard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AMBROSE, Stephen has been resigned. Director DONOVAN, Peter Thomas has been resigned. Director DONOVAN, Peter Thomas has been resigned. Director FINDLAY, James Frank has been resigned. Director GREYO, Colin Michael has been resigned. Director TUNMER, Robert John has been resigned. Director TUNMER, Robert John has been resigned. Director WASSELL, Alan Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
TUNMER, Beverley Rose
Appointed Date: 07 May 2014
58 years old

Resigned Directors

Secretary
GREYO, Colin Michael
Resigned: 31 July 1995
Appointed Date: 13 December 1993

Secretary
TUNMER, Beverley Rose
Resigned: 01 January 2001
Appointed Date: 15 March 1996

Secretary
TUNMER, Robert John
Resigned: 07 May 2014
Appointed Date: 01 January 2001

Secretary
WASSELL, Alan Richard
Resigned: 13 December 1993
Appointed Date: 20 April 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
AMBROSE, Stephen
Resigned: 15 December 2008
Appointed Date: 01 July 2002
80 years old

Director
DONOVAN, Peter Thomas
Resigned: 23 May 2007
Appointed Date: 01 January 2001
76 years old

Director
DONOVAN, Peter Thomas
Resigned: 15 March 1996
Appointed Date: 13 December 1993
76 years old

Director
FINDLAY, James Frank
Resigned: 13 December 1993
Appointed Date: 20 April 1993
87 years old

Director
GREYO, Colin Michael
Resigned: 15 March 1996
Appointed Date: 13 December 1993
55 years old

Director
TUNMER, Robert John
Resigned: 07 May 2014
Appointed Date: 01 July 2002
74 years old

Director
TUNMER, Robert John
Resigned: 18 February 2002
Appointed Date: 15 March 1996
74 years old

Director
WASSELL, Alan Richard
Resigned: 13 December 1993
Appointed Date: 20 April 1993
79 years old

EUROLAG HOLDINGS LIMITED Events

09 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Jan 2016
Registered office address changed from Swiss House Beckingham Street Beckingham Business Park Tolleshunt Major, Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016
17 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
24 Jun 2015
Statement of capital following an allotment of shares on 29 May 2015
  • GBP 10,100

...
... and 80 more events
28 Jan 1994
Registered office changed on 28/01/94 from: unit D1 chadwell heath industrial park kemp road essex RM8 1SL

28 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1994
Director resigned;new director appointed

05 May 1993
Secretary resigned

20 Apr 1993
Incorporation

EUROLAG HOLDINGS LIMITED Charges

30 December 2010
Debenture
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…