EURO- EXPO LIMITED
OTTERY ST MARY

Hellopages » Devon » East Devon » EX11 1AS

Company number 02677167
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address HIGHLANDS HOUSE, WINTERS LANE, OTTERY ST MARY, DEVON, EX11 1AS
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of EURO- EXPO LIMITED are www.euroexpo.co.uk, and www.euro-expo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Whimple Rail Station is 3.5 miles; to Honiton Rail Station is 5.3 miles; to Lympstone Village Rail Station is 9.6 miles; to Exmouth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Expo Limited is a Private Limited Company. The company registration number is 02677167. Euro Expo Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Euro Expo Limited is Highlands House Winters Lane Ottery St Mary Devon Ex11 1as. . PUTTICK, Raymond Eric is a Secretary of the company. PUTTICK, Alison Hilary, Dr is a Director of the company. Secretary GUPTA, Vivienne has been resigned. Secretary THOMAS, David Glyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GUPTA, Sunita has been resigned. Director GUPTA, Vivienne has been resigned. Director THOMAS, David Glyn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
PUTTICK, Raymond Eric
Appointed Date: 18 November 1998

Director
PUTTICK, Alison Hilary, Dr
Appointed Date: 18 November 1998
69 years old

Resigned Directors

Secretary
GUPTA, Vivienne
Resigned: 17 May 1996
Appointed Date: 13 February 1992

Secretary
THOMAS, David Glyn
Resigned: 18 November 1998
Appointed Date: 17 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 1992
Appointed Date: 14 January 1992

Director
GUPTA, Sunita
Resigned: 18 November 1998
Appointed Date: 13 February 1992
65 years old

Director
GUPTA, Vivienne
Resigned: 17 May 1996
Appointed Date: 13 February 1992
81 years old

Director
THOMAS, David Glyn
Resigned: 18 November 1998
Appointed Date: 17 May 1996
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 1992
Appointed Date: 14 January 1992

Persons With Significant Control

Mrs Alison Hilary Puttick
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

EURO- EXPO LIMITED Events

03 Feb 2017
Confirmation statement made on 14 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 January 2016
25 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 31 January 2015
05 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 55 more events
02 Jun 1992
Director resigned;new director appointed

29 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1992
Memorandum and Articles of Association

12 Feb 1992
Company name changed lateq electrical industries limi ted\certificate issued on 13/02/92

14 Jan 1992
Incorporation