EUROWARE LTD
DERBY

Hellopages » Derbyshire » Derby » DE1 3QB

Company number 02234765
Status Active
Incorporation Date 23 March 1988
Company Type Private Limited Company
Address WHEELDON HOUSE PRIME PARK WAY, PRIME ENTERPRISE WAY, DERBY, DE1 3QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 153 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of EUROWARE LTD are www.euroware.co.uk, and www.euroware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Euroware Ltd is a Private Limited Company. The company registration number is 02234765. Euroware Ltd has been working since 23 March 1988. The present status of the company is Active. The registered address of Euroware Ltd is Wheeldon House Prime Park Way Prime Enterprise Way Derby De1 3qb. . BROOKES, David is a Secretary of the company. BROOKES, David is a Director of the company. PARKIN, Peter Wheeldon is a Director of the company. POWELL, Emily Charlotte Alice is a Director of the company. Secretary KING, David Edward has been resigned. Secretary REDPATH, Alan Frederick has been resigned. Director ASHWORTH, Christopher Edward has been resigned. Director REDPATH, Alan Frederick has been resigned. Director STURGESS, David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOKES, David
Appointed Date: 22 May 2009

Director
BROOKES, David
Appointed Date: 22 May 2009
59 years old

Director
PARKIN, Peter Wheeldon
Appointed Date: 22 May 2009
79 years old

Director
POWELL, Emily Charlotte Alice
Appointed Date: 29 April 2010
43 years old

Resigned Directors

Secretary
KING, David Edward
Resigned: 26 September 2000
Appointed Date: 22 February 1995

Secretary
REDPATH, Alan Frederick
Resigned: 22 May 2009

Director
ASHWORTH, Christopher Edward
Resigned: 10 August 2001
68 years old

Director
REDPATH, Alan Frederick
Resigned: 22 May 2009
73 years old

Director
STURGESS, David
Resigned: 22 May 2009
69 years old

EUROWARE LTD Events

20 Feb 2017
Accounts for a dormant company made up to 30 June 2016
09 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 153

28 Jan 2016
Accounts for a dormant company made up to 30 June 2015
02 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 153

11 Nov 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 93 more events
25 May 1988
Accounting reference date notified as 31/03

06 May 1988
Company name changed opalmen LIMITED\certificate issued on 09/05/88

22 Apr 1988
Registered office changed on 22/04/88 from: 84 temple chambers temple ave london EC4Y ohp

22 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1988
Incorporation

EUROWARE LTD Charges

3 July 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 12 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Fixed and floating charge
Delivered: 7 July 1994
Status: Satisfied on 12 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Legal charge
Delivered: 7 July 1994
Status: Satisfied on 12 May 2009
Persons entitled: Midland Bank PLC
Description: F/H land on south side of dunston road chesterfield…
10 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 1 November 2001
Persons entitled: The Co-Operative Bank PLC
Description: 25 west street thurcroft rotherham south yorkshire see 395…
13 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 1 November 2001
Persons entitled: The Co-Operative Bank PLC
Description: 11 west street thurcroft rotherham a fixed charge on all…
20 November 1989
Legal charge
Delivered: 23 November 1989
Status: Satisfied on 1 November 2001
Persons entitled: The Co-Operative Bank PLC
Description: F/H land together with the building now erected thereon k/a…