EUROPEAN ANTENNAS LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH21 2BJ

Company number 02547237
Status Active
Incorporation Date 10 October 1990
Company Type Private Limited Company
Address BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Andrew John Murphy as a director on 23 December 2016; Termination of appointment of Frederick John Cahill as a director on 23 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of EUROPEAN ANTENNAS LIMITED are www.europeanantennas.co.uk, and www.european-antennas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Poole Rail Station is 5.4 miles; to Hamworthy Rail Station is 5.4 miles; to Bournemouth Rail Station is 6.6 miles; to Wareham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Antennas Limited is a Private Limited Company. The company registration number is 02547237. European Antennas Limited has been working since 10 October 1990. The present status of the company is Active. The registered address of European Antennas Limited is Brook Road Wimborne Dorset Bh21 2bj. . GEORGE, John Mervyn is a Secretary of the company. GEORGE, John Mervyn is a Director of the company. MURPHY, Andrew John is a Director of the company. Secretary BARBER, Christopher Martin has been resigned. Secretary COLLOFF, Lyn Carol has been resigned. Secretary PHILLIPS, Claire Marie has been resigned. Director CAHILL, Frederick John has been resigned. Director COOPER, Geoffrey Charles has been resigned. Director LONG, Paul David has been resigned. Director PHILLIPS, Brian Richmond has been resigned. Director PHILLIPS, Claire Marie has been resigned. Director WALKER, Christopher Martin has been resigned. Director WARE, Malcolm has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
GEORGE, John Mervyn
Appointed Date: 27 March 2009

Director
GEORGE, John Mervyn
Appointed Date: 02 January 2008
70 years old

Director
MURPHY, Andrew John
Appointed Date: 23 December 2016
51 years old

Resigned Directors

Secretary
BARBER, Christopher Martin
Resigned: 24 March 2009
Appointed Date: 02 August 1999

Secretary
COLLOFF, Lyn Carol
Resigned: 27 March 2009
Appointed Date: 24 March 2009

Secretary
PHILLIPS, Claire Marie
Resigned: 02 August 1999

Director
CAHILL, Frederick John
Resigned: 23 December 2016
Appointed Date: 06 April 2011
71 years old

Director
COOPER, Geoffrey Charles
Resigned: 20 June 2005
Appointed Date: 02 August 1999
79 years old

Director
LONG, Paul David
Resigned: 24 March 2009
Appointed Date: 02 August 1999
70 years old

Director
PHILLIPS, Brian Richmond
Resigned: 27 March 2011
65 years old

Director
PHILLIPS, Claire Marie
Resigned: 02 August 1999
60 years old

Director
WALKER, Christopher Martin
Resigned: 01 April 2007
Appointed Date: 11 October 1998
64 years old

Director
WARE, Malcolm
Resigned: 01 April 2007
Appointed Date: 01 January 1997
69 years old

EUROPEAN ANTENNAS LIMITED Events

11 Jan 2017
Appointment of Mr Andrew John Murphy as a director on 23 December 2016
11 Jan 2017
Termination of appointment of Frederick John Cahill as a director on 23 December 2016
07 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Director's details changed for Mr John Mervyn George on 20 June 2016
...
... and 105 more events
10 Jun 1991
Accounting reference date notified as 31/12

27 Apr 1991
New director appointed

27 Apr 1991
Secretary resigned;new secretary appointed

12 Nov 1990
Ad 06/01/90--------- £ si 98@1=98 £ ic 2/100

10 Oct 1990
Incorporation

EUROPEAN ANTENNAS LIMITED Charges

15 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 6 September 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ntl cheveley communications depot little…
27 August 1996
Mortgage debenture
Delivered: 2 September 1996
Status: Satisfied on 6 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…