EUROSTEP LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0LJ

Company number 03049099
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address UNIT 16 FFORDD RICHARD DAVIES, ST. ASAPH BUSINESS PARK, ST. ASAPH, CLWYD, WALES, LL17 0LJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 10,000 ; Registered office address changed from Cwttir Lane St. Asaph Denbighshire LL17 0LQ to Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ on 29 February 2016. The most likely internet sites of EUROSTEP LIMITED are www.eurostep.co.uk, and www.eurostep.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurostep Limited is a Private Limited Company. The company registration number is 03049099. Eurostep Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Eurostep Limited is Unit 16 Ffordd Richard Davies St Asaph Business Park St Asaph Clwyd Wales Ll17 0lj. . SPIBY, Philip is a Secretary of the company. SHAW, Nigel Kenneth is a Director of the company. Secretary BAILEY, Victoria Petronella has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEAL, David John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SPIBY, Philip
Appointed Date: 07 July 1995

Director
SHAW, Nigel Kenneth
Appointed Date: 07 July 1995
70 years old

Resigned Directors

Secretary
BAILEY, Victoria Petronella
Resigned: 07 July 1995
Appointed Date: 24 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

Director
LEAL, David John
Resigned: 07 July 1995
Appointed Date: 24 April 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

EUROSTEP LIMITED Events

21 Sep 2016
Accounts for a small company made up to 31 December 2015
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000

29 Feb 2016
Registered office address changed from Cwttir Lane St. Asaph Denbighshire LL17 0LQ to Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ on 29 February 2016
03 Oct 2015
Accounts for a small company made up to 31 December 2014
05 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000

...
... and 51 more events
20 Jul 1995
Director resigned;new director appointed
20 Jul 1995
Secretary resigned;new secretary appointed
20 Jul 1995
Registered office changed on 20/07/95 from: 28 caterham road lewisham london SE13 5AR
26 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Apr 1995
Incorporation

EUROSTEP LIMITED Charges

18 July 2001
Mortgage debenture
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…