EUROBATH INTERNATIONAL LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 02265819
Status Active
Incorporation Date 8 June 1988
Company Type Private Limited Company
Address LADYFIELD HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EUROBATH INTERNATIONAL LIMITED are www.eurobathinternational.co.uk, and www.eurobath-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Eurobath International Limited is a Private Limited Company. The company registration number is 02265819. Eurobath International Limited has been working since 08 June 1988. The present status of the company is Active. The registered address of Eurobath International Limited is Ladyfield House Station Road Wilmslow Cheshire Sk9 1bu. . VAUGHAN, Mathew Gareth is a Secretary of the company. COLLINS, Richard Hawke is a Director of the company. VAUGHAN, Mathew Gareth is a Director of the company. Secretary BARKER, Victoria Jane has been resigned. Secretary WESTON, Peta has been resigned. Secretary WITTER, William John Phillips has been resigned. Director BARKER, Daryl Richard has been resigned. Director BARKER, Victoria Jane has been resigned. Director HAMILTON, David William has been resigned. Director KAYATA, Charbil has been resigned. Director KELSALL, Nicholas Paul has been resigned. Director MEHIO, Mohammed Mehere has been resigned. Director MEHIO, Salim has been resigned. Director PAYNE, Martin Keith has been resigned. Director WALKER, Mark Richard has been resigned. Director WALKER, Richard Read has been resigned. Director WESTON, Peta has been resigned. Director WIGFIELD, Gary has been resigned. Director WILLIAMS, James Gordon has been resigned. Director WILLIAMS, John Charles has been resigned. Director WILLIAMS, Sarah Anne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
VAUGHAN, Mathew Gareth
Appointed Date: 01 October 2013

Director
COLLINS, Richard Hawke
Appointed Date: 11 July 2013
62 years old

Director
VAUGHAN, Mathew Gareth
Appointed Date: 01 October 2013
48 years old

Resigned Directors

Secretary
BARKER, Victoria Jane
Resigned: 11 October 1993

Secretary
WESTON, Peta
Resigned: 01 October 2013
Appointed Date: 26 March 2004

Secretary
WITTER, William John Phillips
Resigned: 25 March 2004
Appointed Date: 11 October 1993

Director
BARKER, Daryl Richard
Resigned: 08 August 2008
65 years old

Director
BARKER, Victoria Jane
Resigned: 31 March 1995
Appointed Date: 16 March 1992
61 years old

Director
HAMILTON, David William
Resigned: 11 July 2013
Appointed Date: 31 March 2013
82 years old

Director
KAYATA, Charbil
Resigned: 07 October 1993
74 years old

Director
KELSALL, Nicholas Paul
Resigned: 01 October 2013
Appointed Date: 31 March 2013
68 years old

Director
MEHIO, Mohammed Mehere
Resigned: 07 October 1993
72 years old

Director
MEHIO, Salim
Resigned: 07 October 1993
77 years old

Director
PAYNE, Martin Keith
Resigned: 01 October 2013
Appointed Date: 31 March 2013
60 years old

Director
WALKER, Mark Richard
Resigned: 30 November 2004
Appointed Date: 01 November 2000
52 years old

Director
WALKER, Richard Read
Resigned: 31 March 2013
Appointed Date: 11 October 1993
83 years old

Director
WESTON, Peta
Resigned: 31 December 2013
Appointed Date: 19 October 2006
64 years old

Director
WIGFIELD, Gary
Resigned: 29 November 2000
Appointed Date: 06 April 1995
68 years old

Director
WILLIAMS, James Gordon
Resigned: 31 December 2013
Appointed Date: 19 October 2006
49 years old

Director
WILLIAMS, John Charles
Resigned: 31 October 1999
Appointed Date: 11 October 1993
85 years old

Director
WILLIAMS, Sarah Anne
Resigned: 31 March 2013
Appointed Date: 19 October 2006
49 years old

EUROBATH INTERNATIONAL LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 449,105.141205

21 Apr 2015
Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015
...
... and 161 more events
22 Sep 1988
New director appointed

22 Sep 1988
Director resigned

22 Sep 1988
Secretary resigned;new secretary appointed

22 Sep 1988
Accounting reference date notified as 31/08

08 Jun 1988
Incorporation

EUROBATH INTERNATIONAL LIMITED Charges

1 July 2013
Charge code 0226 5819 0008
Delivered: 2 July 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 May 2013
Charge code 0226 5819 0007
Delivered: 16 May 2013
Status: Satisfied on 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Units 8 and 9 cheddar business park wedmore road cheddar…
17 August 2010
Legal assignment
Delivered: 19 August 2010
Status: Satisfied on 23 April 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 August 2009
Legal mortgage
Delivered: 21 August 2009
Status: Satisfied on 23 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H units 8/9 cheddar business park wedmore road cheddar…
10 December 2004
Fixed charge on purchased debts which fail to vest
Delivered: 11 December 2004
Status: Satisfied on 23 April 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
5 November 2004
Debenture
Delivered: 10 November 2004
Status: Satisfied on 23 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2003
Fixed and floating charge
Delivered: 11 November 2003
Status: Satisfied on 7 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 February 1991
Mortgage debenture
Delivered: 21 February 1991
Status: Satisfied on 21 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…