THE EUROTECH GROUP PLC
EXMOUTH

Hellopages » Devon » East Devon » EX8 4RZ

Company number 02609420
Status Active
Incorporation Date 10 May 1991
Company Type Public Limited Company
Address SALTERTON INDUSTRIAL ESTATE, SALTERTON ROAD, EXMOUTH, DEVON, EX8 4RZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 20,000 ; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of THE EUROTECH GROUP PLC are www.theeurotechgroup.co.uk, and www.the-eurotech-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The Eurotech Group Plc is a Public Limited Company. The company registration number is 02609420. The Eurotech Group Plc has been working since 10 May 1991. The present status of the company is Active. The registered address of The Eurotech Group Plc is Salterton Industrial Estate Salterton Road Exmouth Devon Ex8 4rz. . DOUGLAS, David Keith is a Secretary of the company. BECKETT, Simon is a Director of the company. CORNISH, Anthony Derek is a Director of the company. DOUGLAS, David Keith is a Director of the company. HOLE, Keith is a Director of the company. WAKEFORD, Jeremy is a Director of the company. Secretary DENNY, John Peter has been resigned. Secretary HOLE, Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENNY, John Peter has been resigned. Director LEIGH, Kelvin Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
DOUGLAS, David Keith
Appointed Date: 01 August 1991

Director
BECKETT, Simon
Appointed Date: 13 December 2010
65 years old

Director
CORNISH, Anthony Derek
Appointed Date: 13 December 2010
73 years old

Director
DOUGLAS, David Keith
Appointed Date: 01 August 1991
64 years old

Director
HOLE, Keith
Appointed Date: 13 December 2010
67 years old

Director
WAKEFORD, Jeremy
Appointed Date: 13 December 2010
61 years old

Resigned Directors

Secretary
DENNY, John Peter
Resigned: 02 July 1991
Appointed Date: 04 June 1991

Secretary
HOLE, Keith
Resigned: 01 August 1991
Appointed Date: 02 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1991
Appointed Date: 10 May 1991

Director
DENNY, John Peter
Resigned: 02 July 1991
Appointed Date: 04 June 1991
69 years old

Director
LEIGH, Kelvin Michael
Resigned: 31 December 2010
Appointed Date: 04 June 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1991
Appointed Date: 10 May 1991

THE EUROTECH GROUP PLC Events

15 Dec 2016
Group of companies' accounts made up to 30 June 2016
25 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 20,000

23 Dec 2015
Group of companies' accounts made up to 30 June 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000

08 Jan 2015
Purchase of own shares.
...
... and 113 more events
05 Jul 1991
Particulars of mortgage/charge

27 Jun 1991
Registered office changed on 27/06/91 from: 2 baches street london N1 6UB

27 Jun 1991
Director resigned;new director appointed

27 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

10 May 1991
Incorporation

THE EUROTECH GROUP PLC Charges

25 May 2011
Legal mortgage
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of dinan way exmouth t/no…
3 November 2010
Chattels mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Automated electrolytic pattern plating line s/n SC10-0001…
3 November 2010
Chattels mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD Together 'Hsbc'
Description: Olec accu tray auto align imaging platform, group-up goc-8D…
16 April 2010
Legal charge
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: South West of England Regional Development Agency (The "Agency")
Description: Land at dinan way, exmouth t/no DN308095 and art DN302350…
6 April 2010
Debenture
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Dc Andrews
Description: Land and buildings at the eurotech group PLC salterton…
10 August 2009
Legal charge
Delivered: 12 August 2009
Status: Satisfied on 30 April 2011
Persons entitled: Te Beteiligungs Gmbh
Description: K/A land at dinan way exmouth t/n DN308095 and part…
24 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 1998
Debenture
Delivered: 25 September 1998
Status: Satisfied on 20 August 2009
Persons entitled: Lawrence Hall Clifford, Susan Patricia Clifford, James Hall Clifford, Robert Hall Clifford,Stewart James O'cock and Geoffrey Hugh Pierce
Description: Fixed charge over the eurotech group PLC premises at…
1 November 1995
Legal mortgage
Delivered: 13 November 1995
Status: Satisfied on 6 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on south west side of…
7 February 1994
Mortgage debenture
Delivered: 15 February 1994
Status: Satisfied on 20 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 1991
Agreement and charge
Delivered: 12 July 1991
Status: Satisfied on 15 October 1994
Persons entitled: Devon Country Council.
Description: All the stock in trade belonging to the company or placed…
3 July 1991
Charge
Delivered: 5 July 1991
Status: Satisfied on 14 July 1993
Persons entitled: Eagle Investments Limited
Description: The plant machinery and equipment belonging to deriveagent…