EUROPA CROWN LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 02500513
Status Active
Incorporation Date 9 May 1990
Company Type Private Limited Company
Address WATERSIDE PARK, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Termination of appointment of Clive Everett Musson as a director on 16 September 2016; Appointment of Mr Paul John Smith as a director on 16 September 2016. The most likely internet sites of EUROPA CROWN LIMITED are www.europacrown.co.uk, and www.europa-crown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Europa Crown Limited is a Private Limited Company. The company registration number is 02500513. Europa Crown Limited has been working since 09 May 1990. The present status of the company is Active. The registered address of Europa Crown Limited is Waterside Park Livingstone Road Hessle East Yorkshire Hu13 0eg. . BLENKIRON, Philip is a Secretary of the company. BLENKIRON, Philip is a Director of the company. SMITH, Paul John is a Director of the company. YOUNG, Richard Martin James is a Director of the company. Secretary DODSON, Robin has been resigned. Secretary FISHER, Steven has been resigned. Director ANDERSON, Clifford Irving has been resigned. Director GOFORTH, Graham Geoffrey has been resigned. Director MUSSON, Clive Everett has been resigned. Director SCOTT, Jeffrey Dean has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLENKIRON, Philip
Appointed Date: 09 February 1998

Director
BLENKIRON, Philip
Appointed Date: 05 November 2002
75 years old

Director
SMITH, Paul John
Appointed Date: 16 September 2016
41 years old

Director
YOUNG, Richard Martin James
Appointed Date: 05 November 2002
70 years old

Resigned Directors

Secretary
DODSON, Robin
Resigned: 09 February 1998
Appointed Date: 17 October 1995

Secretary
FISHER, Steven
Resigned: 17 October 1995

Director
ANDERSON, Clifford Irving
Resigned: 17 December 2007
88 years old

Director
GOFORTH, Graham Geoffrey
Resigned: 30 May 2002
71 years old

Director
MUSSON, Clive Everett
Resigned: 16 September 2016
Appointed Date: 05 November 2002
73 years old

Director
SCOTT, Jeffrey Dean
Resigned: 21 March 2014
Appointed Date: 17 December 2007
76 years old

Persons With Significant Control

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

EUROPA CROWN LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Sep 2016
Termination of appointment of Clive Everett Musson as a director on 16 September 2016
16 Sep 2016
Appointment of Mr Paul John Smith as a director on 16 September 2016
05 May 2016
Full accounts made up to 30 September 2015
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 400,000

...
... and 114 more events
31 May 1990
Company name changed oil & fats engineering (uk) limi ted\certificate issued on 01/06/90

31 May 1990
Company name changed\certificate issued on 31/05/90
24 May 1990
Registered office changed on 24/05/90 from: 84 temple chambers temple ave london EC4Y 0HP

24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1990
Incorporation

EUROPA CROWN LIMITED Charges

5 September 2014
Charge code 0250 0513 0016
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Amsterdam En Omstreken U.A.
Description: By way of first legal mortgage, all estates and interests…
26 January 2011
Memorandum of security over cash deposits
Delivered: 27 January 2011
Status: Satisfied on 9 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit and each and every debt represented by the…
28 June 2010
Memorandum of security over cash deposits
Delivered: 2 July 2010
Status: Satisfied on 9 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
12 June 2008
Charge of deposit
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 October 2007
Debenture
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2005
Charge of deposit
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation…
23 September 2004
Charge of deposit
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 May 2003
Charge of deposit
Delivered: 16 May 2003
Status: Satisfied on 13 May 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 September 1999
Deed of charge over credit balances
Delivered: 29 September 1999
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: United states dollar deposit account number 73528733. the…
22 September 1999
Deed of charge over credit balances
Delivered: 29 September 1999
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: High interest business account number 60328804. the charge…
20 September 1993
Deed of charge over credit balances
Delivered: 29 September 1993
Status: Satisfied on 10 November 1999
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 May 1993
Deed of charge over credit balances
Delivered: 9 June 1993
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
26 March 1993
Deed of charge over credit balances
Delivered: 14 April 1993
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits.......see form 395.
3 February 1992
Security agreement over cash deposit
Delivered: 11 February 1992
Status: Satisfied on 22 July 1998
Persons entitled: Bsi - Banca Della Svizzera Italiana
Description: Any sum deposited in certain accounts of the company with…
3 February 1992
Security assignment
Delivered: 11 February 1992
Status: Satisfied on 22 July 1998
Persons entitled: Bsi - Banca Della Svizzera Italiana
Description: Certain letters of credit of which the company is the…
25 July 1991
Debenture
Delivered: 2 August 1991
Status: Satisfied on 18 October 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…