REGULATEURS EUROPA LIMITED
COLCHESTER BRAND NEW CO (296) LIMITED

Hellopages » Essex » Colchester » CO1 2NX

Company number 05576851
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address PORT LANE, HYTHE HILL, COLCHESTER, ESSEX, CO1 2NX
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Director's details changed for Mr Markus Gromer on 1 July 2016; Appointment of Mr Markus Gromer as a director on 1 July 2016. The most likely internet sites of REGULATEURS EUROPA LIMITED are www.regulateurseuropa.co.uk, and www.regulateurs-europa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Regulateurs Europa Limited is a Private Limited Company. The company registration number is 05576851. Regulateurs Europa Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Regulateurs Europa Limited is Port Lane Hythe Hill Colchester Essex Co1 2nx. . JEGGO, Christopher Kenneth is a Secretary of the company. CONGDON, Michael Edward is a Director of the company. GROMER, Anton, Herr is a Director of the company. GROMER, Markus is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director WILSON, John Derek has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
JEGGO, Christopher Kenneth
Appointed Date: 25 October 2005

Director
CONGDON, Michael Edward
Appointed Date: 22 July 2010
64 years old

Director
GROMER, Anton, Herr
Appointed Date: 25 October 2005
94 years old

Director
GROMER, Markus
Appointed Date: 01 July 2016
61 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 25 October 2005
Appointed Date: 28 September 2005

Director
THOMPSON, Alan Christopher
Resigned: 25 October 2005
Appointed Date: 28 September 2005
76 years old

Director
WILSON, John Derek
Resigned: 02 August 2009
Appointed Date: 25 October 2005
98 years old

Persons With Significant Control

M Anton Gromer
Notified on: 6 April 2016
94 years old
Nature of control: Right to appoint and remove directors

Mr Markus Gromer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

REGULATEURS EUROPA LIMITED Events

06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
20 Jul 2016
Director's details changed for Mr Markus Gromer on 1 July 2016
20 Jul 2016
Appointment of Mr Markus Gromer as a director on 1 July 2016
22 Jun 2016
Accounts for a small company made up to 31 December 2015
07 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1

...
... and 30 more events
10 Nov 2005
New director appointed
10 Nov 2005
New director appointed
10 Nov 2005
New secretary appointed
13 Oct 2005
Company name changed brand new co (296) LIMITED\certificate issued on 13/10/05
28 Sep 2005
Incorporation

REGULATEURS EUROPA LIMITED Charges

4 July 2011
Deed of charge over credit balances
Delivered: 9 July 2011
Status: Satisfied on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Legal mortgage the f/h property k/a land off port lane…