EUROTEC INTERNATIONAL PLC
GREATHAM

Hellopages » Hampshire » East Hampshire » GU33 6AA

Company number 01103783
Status Active
Incorporation Date 23 March 1973
Company Type Public Limited Company
Address EUROHM WORKS, PETERSFIELD ROAD, GREATHAM, NR LISS HANTS, GU33 6AA
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of EUROTEC INTERNATIONAL PLC are www.eurotecinternational.co.uk, and www.eurotec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Petersfield Rail Station is 5.3 miles; to Alton Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 7.3 miles; to Farnham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurotec International Plc is a Public Limited Company. The company registration number is 01103783. Eurotec International Plc has been working since 23 March 1973. The present status of the company is Active. The registered address of Eurotec International Plc is Eurohm Works Petersfield Road Greatham Nr Liss Hants Gu33 6aa. . COLLINS, Mary Elizabeth is a Secretary of the company. COLLINS, Mary Elizabeth is a Director of the company. COLLINS, Robin Bruce is a Director of the company. TSAI, Chin-Yi is a Director of the company. Secretary COLLINS, Mary Elizabeth has been resigned. Secretary LAWRANCE, Peter Alan has been resigned. Secretary EUROTEC INTERNATIONAL PLC has been resigned. Director COLLINS, Andrew has been resigned. Director COLLINS, Drew has been resigned. Director COLLINS, Mary Elizabeth has been resigned. Director DOWN, Phillip Pennington has been resigned. Director HAILE, Stewart has been resigned. Director LAWRANCE, Peter Alan has been resigned. Director LEMMON, Freda Elizabeth has been resigned. Director NEWELL, Brian has been resigned. Director OSBORNE, Lawrence has been resigned. Director RADFORD, John Charles has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
COLLINS, Mary Elizabeth
Appointed Date: 04 March 2009

Director
COLLINS, Mary Elizabeth
Appointed Date: 26 October 2005
80 years old

Director
COLLINS, Robin Bruce

84 years old

Director
TSAI, Chin-Yi
Appointed Date: 01 April 2006
67 years old

Resigned Directors

Secretary
COLLINS, Mary Elizabeth
Resigned: 29 October 2003

Secretary
LAWRANCE, Peter Alan
Resigned: 04 March 2009
Appointed Date: 29 October 2003

Secretary
EUROTEC INTERNATIONAL PLC
Resigned: 04 March 2009
Appointed Date: 04 March 2009

Director
COLLINS, Andrew
Resigned: 18 February 2003
Appointed Date: 01 October 1995
56 years old

Director
COLLINS, Drew
Resigned: 06 April 2015
Appointed Date: 11 August 2008
56 years old

Director
COLLINS, Mary Elizabeth
Resigned: 29 October 2003
80 years old

Director
DOWN, Phillip Pennington
Resigned: 15 October 2013
Appointed Date: 01 May 2010
45 years old

Director
HAILE, Stewart
Resigned: 01 October 1995
63 years old

Director
LAWRANCE, Peter Alan
Resigned: 04 March 2009
Appointed Date: 01 October 1995
76 years old

Director
LEMMON, Freda Elizabeth
Resigned: 12 February 1993
80 years old

Director
NEWELL, Brian
Resigned: 15 April 2005
Appointed Date: 12 March 2003
67 years old

Director
OSBORNE, Lawrence
Resigned: 30 May 2008
Appointed Date: 03 August 2005
55 years old

Director
RADFORD, John Charles
Resigned: 30 May 2008
Appointed Date: 03 August 2005
59 years old

Persons With Significant Control

Mr Robin Bruce Collins
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROTEC INTERNATIONAL PLC Events

25 Jan 2017
Full accounts made up to 31 August 2016
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
01 Mar 2016
Full accounts made up to 31 August 2015
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000

20 Apr 2015
Termination of appointment of Drew Collins as a director on 6 April 2015
...
... and 109 more events
21 Jul 1987
Full accounts made up to 31 August 1986

21 Jul 1987
01/01/00 amend

29 Sep 1986
Particulars of mortgage/charge

01 Aug 1986
Full accounts made up to 31 August 1985

01 Aug 1986
Return made up to 23/05/86; full list of members

EUROTEC INTERNATIONAL PLC Charges

28 January 2004
Debenture
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1990
Legal charge
Delivered: 16 February 1990
Status: Outstanding
Persons entitled: Watney Truman Limited
Description: Land at rear of the silver birch public house blackmoor…
15 September 1986
Legal charge
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Eurohm works, greatham, liss, hants.