EUROPEAN PROPERTY ACQUISITION LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 06886293
Status Active
Incorporation Date 23 April 2009
Company Type Private Limited Company
Address ST JOHNS CHAMBERS, LOVE STREET, CHESTER, CHESHIRE, CH1 1QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registration of charge 068862930006, created on 25 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 ; Previous accounting period shortened from 31 July 2016 to 31 March 2016; Statement of company's objects. The most likely internet sites of EUROPEAN PROPERTY ACQUISITION LIMITED are www.europeanpropertyacquisition.co.uk, and www.european-property-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. European Property Acquisition Limited is a Private Limited Company. The company registration number is 06886293. European Property Acquisition Limited has been working since 23 April 2009. The present status of the company is Active. The registered address of European Property Acquisition Limited is St Johns Chambers Love Street Chester Cheshire Ch1 1qn. . SWEETMAN, Lisa Valarie is a Director of the company. Secretary SWEETMAN, Keith Ivan Eugene has been resigned. Director MATTHEWS, Lisa Valerie has been resigned. Director SWEETMAN, Keith Ivan Eugene has been resigned. Director SWEETMAN, Keith Nicholas Eugene has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SWEETMAN, Lisa Valarie
Appointed Date: 31 March 2016
53 years old

Resigned Directors

Secretary
SWEETMAN, Keith Ivan Eugene
Resigned: 23 November 2011
Appointed Date: 23 April 2009

Director
MATTHEWS, Lisa Valerie
Resigned: 27 June 2013
Appointed Date: 23 April 2009
53 years old

Director
SWEETMAN, Keith Ivan Eugene
Resigned: 06 July 2016
Appointed Date: 31 March 2016
81 years old

Director
SWEETMAN, Keith Nicholas Eugene
Resigned: 31 March 2016
Appointed Date: 21 January 2011
57 years old

EUROPEAN PROPERTY ACQUISITION LIMITED Events

27 Jan 2017
Registration of charge 068862930006, created on 25 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

16 Jan 2017
Previous accounting period shortened from 31 July 2016 to 31 March 2016
20 Sep 2016
Statement of company's objects
19 Sep 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 100

06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 31 more events
25 May 2010
Register(s) moved to registered inspection location
25 May 2010
Register inspection address has been changed
06 Nov 2009
Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN on 6 November 2009
27 Oct 2009
Appointment of Keith Ivan Eugene Sweetman as a secretary
23 Apr 2009
Incorporation

EUROPEAN PROPERTY ACQUISITION LIMITED Charges

25 January 2017
Charge code 0688 6293 0006
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Dunn Investments Limited
Description: Land at stoke lodge stoke hammond…
25 October 2012
Legal charge
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Capital Builders Limited & Millen Homes Limited
Description: Land at 86 wolverton road, newport pagnell t/no BM327877.
16 March 2012
Legal charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Michael Kent
Description: Land at rear of the planets five oaks lane chigwell essex.
25 May 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Toni Nash
Description: Land at westbury lane, newport, pagnell.
10 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Amberville Properties Limited
Description: Land situate at bridge meadow leighton buzzard bedfordshire…
7 February 2011
Legal charge and deed governing priorities
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Dunn Investments Limited
Description: F/H land at the back of 84 wolverton road newport pagnell…