EUROPLAS LIMITED
WINSFORD CHRISTIES BEDROOMS (UK) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 3PZ

Company number 07393683
Status Active
Incorporation Date 1 October 2010
Company Type Private Limited Company
Address 7 ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, ENGLAND, CW7 3PZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of EUROPLAS LIMITED are www.europlas.co.uk, and www.europlas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Europlas Limited is a Private Limited Company. The company registration number is 07393683. Europlas Limited has been working since 01 October 2010. The present status of the company is Active. The registered address of Europlas Limited is 7 Road One Winsford Industrial Estate Winsford Cheshire England Cw7 3pz. . REILLY, Anthony Thomas Ross is a Director of the company. Secretary HEFFERON, Vincent has been resigned. Director BLACKHURST, Ian Peter has been resigned. Director CHAPMAN, Audrey Lynn has been resigned. Director CORNWALL, Darren Karl has been resigned. Director DONE, Peter Richard has been resigned. Director DUNNING, Philip has been resigned. Director EVANS, Daniel Frank has been resigned. Director EVANS, Daniel Frank has been resigned. Director GIBB, Ann has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
REILLY, Anthony Thomas Ross
Appointed Date: 26 May 2016
57 years old

Resigned Directors

Secretary
HEFFERON, Vincent
Resigned: 17 September 2014
Appointed Date: 20 January 2012

Director
BLACKHURST, Ian Peter
Resigned: 30 June 2011
Appointed Date: 01 October 2010
57 years old

Director
CHAPMAN, Audrey Lynn
Resigned: 23 September 2011
Appointed Date: 30 June 2011
64 years old

Director
CORNWALL, Darren Karl
Resigned: 30 June 2011
Appointed Date: 01 October 2010
56 years old

Director
DONE, Peter Richard
Resigned: 26 May 2016
Appointed Date: 02 January 2014
60 years old

Director
DUNNING, Philip
Resigned: 07 October 2015
Appointed Date: 31 July 2015
42 years old

Director
EVANS, Daniel Frank
Resigned: 05 December 2012
Appointed Date: 20 January 2012
55 years old

Director
EVANS, Daniel Frank
Resigned: 01 October 2011
Appointed Date: 01 October 2011
55 years old

Director
GIBB, Ann
Resigned: 02 January 2014
Appointed Date: 20 November 2012
68 years old

Persons With Significant Control

Hi Sales Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EUROPLAS LIMITED Events

01 Feb 2017
Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
14 Jun 2016
Appointment of Mr Anthony Thomas Ross Reilly as a director on 26 May 2016
14 Jun 2016
Termination of appointment of Peter Richard Done as a director on 26 May 2016
...
... and 30 more events
23 Sep 2011
Termination of appointment of Audrey Chapman as a director
30 Jun 2011
Termination of appointment of Ian Peter Blackhurst as a director
30 Jun 2011
Termination of appointment of Darren Cornwall as a director
30 Jun 2011
Appointment of Ms Audrey Lynn Chapman as a director
01 Oct 2010
Incorporation

EUROPLAS LIMITED Charges

30 December 2014
Charge code 0739 3683 0001
Delivered: 18 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…