EUROBIOENERGY LIMITED
FARNHAM COLESLAW 486 LIMITED

Hellopages » Hampshire » East Hampshire » GU10 5HY

Company number 04035139
Status Active
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address C/O EUROFOREST LIMITED, MEAD HOUSE BENTLEY, FARNHAM, SURREY, GU10 5HY
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 1 . The most likely internet sites of EUROBIOENERGY LIMITED are www.eurobioenergy.co.uk, and www.eurobioenergy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Farnham Rail Station is 3.9 miles; to Fleet Rail Station is 7.2 miles; to Blackwater Rail Station is 10.7 miles; to Camberley Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurobioenergy Limited is a Private Limited Company. The company registration number is 04035139. Eurobioenergy Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Eurobioenergy Limited is C O Euroforest Limited Mead House Bentley Farnham Surrey Gu10 5hy. . WILLIS, William Anthony is a Secretary of the company. WILLIS, William Anthony is a Director of the company. Secretary CANTLE, Roger Neil has been resigned. Nominee Secretary MORGAN COLE (NOMINEES) LIMITED has been resigned. Director CANTLE, Roger Neil has been resigned. Nominee Director MORGAN COLE (DIRECTORS) LIMITED has been resigned. Director WARMLING, Bo has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
WILLIS, William Anthony
Appointed Date: 31 August 2006

Director
WILLIS, William Anthony
Appointed Date: 26 July 2000
81 years old

Resigned Directors

Secretary
CANTLE, Roger Neil
Resigned: 31 August 2006
Appointed Date: 26 July 2000

Nominee Secretary
MORGAN COLE (NOMINEES) LIMITED
Resigned: 26 July 2000
Appointed Date: 17 July 2000

Director
CANTLE, Roger Neil
Resigned: 31 August 2006
Appointed Date: 26 July 2000
84 years old

Nominee Director
MORGAN COLE (DIRECTORS) LIMITED
Resigned: 26 July 2000
Appointed Date: 17 July 2000

Director
WARMLING, Bo
Resigned: 11 March 2008
Appointed Date: 26 July 2000
87 years old

Persons With Significant Control

Euroforest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROBIOENERGY LIMITED Events

21 Jul 2016
Confirmation statement made on 17 July 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1

04 Jun 2015
Accounts for a dormant company made up to 30 September 2014
25 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1

...
... and 34 more events
10 Aug 2000
Director resigned
02 Aug 2000
Company name changed coleslaw 486 LIMITED\certificate issued on 03/08/00
02 Aug 2000
Accounting reference date extended from 31/07/01 to 30/09/01
02 Aug 2000
Registered office changed on 02/08/00 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
17 Jul 2000
Incorporation