EURO SURFACING (WESTERN) LIMITED
DRYBROOK

Hellopages » Gloucestershire » Forest of Dean » GL17 9BW

Company number 04106988
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address OAKFIELD COTTAGE, SPRINGFIELDS, DRYBROOK, GLOUCESTERSHIRE, ENGLAND, GL17 9BW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Statement of capital following an allotment of shares on 1 October 2016 GBP 5 ; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of EURO SURFACING (WESTERN) LIMITED are www.eurosurfacingwestern.co.uk, and www.euro-surfacing-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Euro Surfacing Western Limited is a Private Limited Company. The company registration number is 04106988. Euro Surfacing Western Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of Euro Surfacing Western Limited is Oakfield Cottage Springfields Drybrook Gloucestershire England Gl17 9bw. . SMITH, John Arthur is a Secretary of the company. SMITH, John Arthur is a Director of the company. Secretary SMITH, John has been resigned. Secretary SMITH, Karen Monica has been resigned. Secretary WILSON, David has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director WILSON, David has been resigned. Director WILSON, David has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SMITH, John Arthur
Appointed Date: 01 April 2013

Director
SMITH, John Arthur
Appointed Date: 12 September 2002
78 years old

Resigned Directors

Secretary
SMITH, John
Resigned: 01 June 2008
Appointed Date: 12 September 2002

Secretary
SMITH, Karen Monica
Resigned: 01 April 2013
Appointed Date: 16 May 2008

Secretary
WILSON, David
Resigned: 12 September 2002
Appointed Date: 14 November 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 14 November 2000
Appointed Date: 13 November 2000

Director
WILSON, David
Resigned: 16 May 2008
Appointed Date: 01 August 2003
51 years old

Director
WILSON, David
Resigned: 12 September 2002
Appointed Date: 14 November 2000
51 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 14 November 2000
Appointed Date: 13 November 2000

Persons With Significant Control

Mr John Arthur Smith
Notified on: 1 October 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EURO SURFACING (WESTERN) LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
15 Nov 2016
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 5

15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
12 Jul 2016
Registered office address changed from C/O Price Davis Ltd the Old Baptist Chapel New Street Painswick Gloucester Gloucestershire GL6 6XH to Oakfield Cottage Springfields Drybrook Gloucestershire GL17 9BW on 12 July 2016
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 45 more events
24 Sep 2002
New secretary appointed;new director appointed
24 Sep 2002
Director resigned
24 Sep 2002
Secretary resigned
21 Nov 2000
Registered office changed on 21/11/00 from: 46A syon lane, isleworth, middlesex TW7 5NQ
13 Nov 2000
Incorporation