EUROMASTER LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02417972
Status Liquidation
Incorporation Date 30 August 1989
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE 30-34, NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators statement of receipts and payments to 2 December 2016; Liquidators statement of receipts and payments to 2 December 2015; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of EUROMASTER LIMITED are www.euromaster.co.uk, and www.euromaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euromaster Limited is a Private Limited Company. The company registration number is 02417972. Euromaster Limited has been working since 30 August 1989. The present status of the company is Liquidation. The registered address of Euromaster Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . TODD, William Stephen is a Secretary of the company. BASSETT, Barry John is a Director of the company. BERRY, Richard James is a Director of the company. TODD, William Stephen is a Director of the company. Secretary CARTER, Clarissa has been resigned. Secretary SIDDIQUI, Saad has been resigned. Director TODD, Clarissa has been resigned. Director TODD, William Stephen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TODD, William Stephen
Appointed Date: 17 April 1998

Director
BASSETT, Barry John
Appointed Date: 17 April 1998
71 years old

Director
BERRY, Richard James
Appointed Date: 17 April 1998
68 years old

Director
TODD, William Stephen
Appointed Date: 24 February 1998
72 years old

Resigned Directors

Secretary
CARTER, Clarissa
Resigned: 17 March 1995

Secretary
SIDDIQUI, Saad
Resigned: 17 April 1998
Appointed Date: 17 March 1995

Director
TODD, Clarissa
Resigned: 17 April 1998
68 years old

Director
TODD, William Stephen
Resigned: 17 March 1995
72 years old

EUROMASTER LIMITED Events

06 Mar 2017
Liquidators statement of receipts and payments to 2 December 2016
18 Feb 2016
Liquidators statement of receipts and payments to 2 December 2015
09 Feb 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
09 Feb 2015
Liquidators statement of receipts and payments to 2 June 2014
04 Feb 2014
Liquidators statement of receipts and payments to 2 December 2013
...
... and 80 more events
13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1989
Memorandum and Articles of Association

11 Oct 1989
Registered office changed on 11/10/89 from: 49,green lanes london N16 9BU

11 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Aug 1989
Incorporation

EUROMASTER LIMITED Charges

9 July 1998
Debenture deed
Delivered: 11 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…