EUROGROUP INTERNATIONAL MOVERS LIMITED
SUFFOLK EURO-USA SHIPPING LIMITED

Hellopages » Suffolk » Forest Heath » IP28 7RD

Company number 03107258
Status Active
Incorporation Date 27 September 1995
Company Type Private Limited Company
Address 74-75 FRED DANNATT ROAD, MILDENHALL, SUFFOLK, IP28 7RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Resolutions RES13 ‐ Approved agreement 28/12/2016 ; Cancellation of shares. Statement of capital on 28 December 2016 GBP 880 ; Purchase of own shares.. The most likely internet sites of EUROGROUP INTERNATIONAL MOVERS LIMITED are www.eurogroupinternationalmovers.co.uk, and www.eurogroup-international-movers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Shippea Hill Rail Station is 6.4 miles; to Lakenheath Rail Station is 6.7 miles; to Brandon Rail Station is 8.8 miles; to Newmarket Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurogroup International Movers Limited is a Private Limited Company. The company registration number is 03107258. Eurogroup International Movers Limited has been working since 27 September 1995. The present status of the company is Active. The registered address of Eurogroup International Movers Limited is 74 75 Fred Dannatt Road Mildenhall Suffolk Ip28 7rd. . BYRNE, Rachel Elizabeth is a Secretary of the company. BYRNE, Rachel Elizabeth is a Director of the company. CROWTHER, Richard John is a Director of the company. FLYNN, Dennis is a Director of the company. FLYNN, William Patrick is a Director of the company. TICKNER, Tony Mark is a Director of the company. Secretary TICKNER, Tony Mark has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director NASH, Mark Andrew has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BYRNE, Rachel Elizabeth
Appointed Date: 19 March 2013

Director
BYRNE, Rachel Elizabeth
Appointed Date: 19 March 2013
51 years old

Director
CROWTHER, Richard John
Appointed Date: 01 November 2014
62 years old

Director
FLYNN, Dennis
Appointed Date: 01 June 1997
65 years old

Director
FLYNN, William Patrick
Appointed Date: 01 June 1997
67 years old

Director
TICKNER, Tony Mark
Appointed Date: 28 September 1995
62 years old

Resigned Directors

Secretary
TICKNER, Tony Mark
Resigned: 19 March 2013
Appointed Date: 28 September 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 September 1995
Appointed Date: 27 September 1995

Director
NASH, Mark Andrew
Resigned: 28 December 2016
Appointed Date: 28 September 1995
66 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 September 1995
Appointed Date: 27 September 1995

Persons With Significant Control

Mr Tony Mark Tickner
Notified on: 1 June 2016
62 years old
Nature of control: Has significant influence or control

EUROGROUP INTERNATIONAL MOVERS LIMITED Events

13 Mar 2017
Resolutions
  • RES13 ‐ Approved agreement 28/12/2016

07 Feb 2017
Cancellation of shares. Statement of capital on 28 December 2016
  • GBP 880

07 Feb 2017
Purchase of own shares.
05 Jan 2017
Termination of appointment of Mark Andrew Nash as a director on 28 December 2016
02 Nov 2016
Amended group of companies' accounts made up to 31 December 2015
...
... and 72 more events
30 Nov 1995
New secretary appointed
30 Nov 1995
New director appointed
02 Oct 1995
Director resigned
02 Oct 1995
Secretary resigned
27 Sep 1995
Incorporation

EUROGROUP INTERNATIONAL MOVERS LIMITED Charges

22 February 2013
Legal charge
Delivered: 26 February 2013
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land at roudham park industrial estate, harling road…
4 December 2001
Debenture deed
Delivered: 7 December 2001
Status: Satisfied on 18 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…