EURODEAL LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4DA

Company number 02803953
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address 295 HIGH STREET, EPPING, ESSEX, CM16 4DA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EURODEAL LIMITED are www.eurodeal.co.uk, and www.eurodeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurodeal Limited is a Private Limited Company. The company registration number is 02803953. Eurodeal Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Eurodeal Limited is 295 High Street Epping Essex Cm16 4da. . VADHER, Nayna is a Secretary of the company. VADHER, Pravin is a Director of the company. Secretary VADHER, Pravin has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director VADHER, Sanjay has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
VADHER, Nayna
Appointed Date: 01 August 1999

Director
VADHER, Pravin
Appointed Date: 31 March 1993
71 years old

Resigned Directors

Secretary
VADHER, Pravin
Resigned: 30 July 1999
Appointed Date: 31 March 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 31 March 1993
Appointed Date: 26 March 1993

Director
VADHER, Sanjay
Resigned: 31 July 1999
Appointed Date: 31 March 1993
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 31 March 1993
Appointed Date: 26 March 1993

EURODEAL LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 30 June 2015
26 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2

05 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
16 Aug 1993
Accounting reference date notified as 30/06

16 Aug 1993
New director appointed

13 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Secretary resigned;new secretary appointed

26 Mar 1993
Incorporation

EURODEAL LIMITED Charges

26 August 2009
Deposit deed
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Punch Partnerships (Ptl) Limited
Description: Deposit of £5,000.00 with interest and any monies.
12 May 1999
Debenture
Delivered: 15 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…