ROBERTSON ASSOCIATES EURAM LIMITED
EURAM CONSULTANTS GROUP LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC078155
Status Active
Incorporation Date 31 March 1982
Company Type Private Limited Company
Address 90 ST VINCENT STREET, GLASGOW, G2 5UB
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 twelve events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 July 2016 with updates; Company name changed euram consultants group LIMITED\certificate issued on 27/04/16 CONNOT ‐ Change of name notice . The most likely internet sites of ROBERTSON ASSOCIATES EURAM LIMITED are www.robertsonassociateseuram.co.uk, and www.robertson-associates-euram.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Associates Euram Limited is a Private Limited Company. The company registration number is SC078155. Robertson Associates Euram Limited has been working since 31 March 1982. The present status of the company is Active. The registered address of Robertson Associates Euram Limited is 90 St Vincent Street Glasgow G2 5ub. . STAENGEL, Gert is a Secretary of the company. COLLOWALD, Pierre Remi is a Director of the company. GIURA LONGO, Gianfranco is a Director of the company. STAENGEL, Gert is a Director of the company. STEPHENS, Melville Lynn is a Director of the company. Secretary EVA, Peggotty has been resigned. Secretary JIBSON, Fiona Mckenzie has been resigned. Secretary RAIT, Andrew Percy has been resigned. Director BATTALIA, Orlando William has been resigned. Director CLELAND, Ronald John has been resigned. Director DE MESMAEKER, Jean Claude has been resigned. Director EVA, Peggotty has been resigned. Director HORNBERGER, Olof has been resigned. Director LOVQVIST, Jan has been resigned. Director MACINTYRE, Stuart William has been resigned. Director MARLOW, Peter Kenneth has been resigned. Director MOSS, William Hamer has been resigned. Director RAIT, Andrew Percy has been resigned. Director SCHULTZ, Dieter, Doctor has been resigned. Director STERN, Michael has been resigned. Director WINSTON, Dale has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
STAENGEL, Gert
Appointed Date: 01 August 2006

Director
COLLOWALD, Pierre Remi
Appointed Date: 01 October 2014
54 years old

Director
GIURA LONGO, Gianfranco
Appointed Date: 17 May 2006
65 years old

Director
STAENGEL, Gert
Appointed Date: 05 December 1997
87 years old

Director
STEPHENS, Melville Lynn
Appointed Date: 24 July 2006
80 years old

Resigned Directors

Secretary
EVA, Peggotty
Resigned: 17 January 1997
Appointed Date: 15 May 1992

Secretary
JIBSON, Fiona Mckenzie
Resigned: 31 July 2006
Appointed Date: 20 January 1997

Secretary
RAIT, Andrew Percy
Resigned: 15 May 1992

Director
BATTALIA, Orlando William
Resigned: 26 June 1998
96 years old

Director
CLELAND, Ronald John
Resigned: 26 June 1998
Appointed Date: 20 June 1997
79 years old

Director
DE MESMAEKER, Jean Claude
Resigned: 07 September 2014
83 years old

Director
EVA, Peggotty
Resigned: 17 January 1997
Appointed Date: 15 May 1992
73 years old

Director
HORNBERGER, Olof
Resigned: 14 June 1994
Appointed Date: 18 June 1990
77 years old

Director
LOVQVIST, Jan
Resigned: 14 June 1994
Appointed Date: 18 June 1990
78 years old

Director
MACINTYRE, Stuart William
Resigned: 17 May 2006
Appointed Date: 05 December 1993
68 years old

Director
MARLOW, Peter Kenneth
Resigned: 02 July 1990
Appointed Date: 16 June 1989
103 years old

Director
MOSS, William Hamer
Resigned: 06 April 1993
Appointed Date: 06 December 1991
91 years old

Director
RAIT, Andrew Percy
Resigned: 15 May 1992
87 years old

Director
SCHULTZ, Dieter, Doctor
Resigned: 17 May 2006
90 years old

Director
STERN, Michael
Resigned: 01 January 1999
Appointed Date: 06 December 1991
78 years old

Director
WINSTON, Dale
Resigned: 23 November 1999
77 years old

Persons With Significant Control

Robertson Associates Euram Ag
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ROBERTSON ASSOCIATES EURAM LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 May 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
27 Apr 2016
Company name changed euram consultants group LIMITED\certificate issued on 27/04/16
  • CONNOT ‐ Change of name notice

27 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11

07 Jul 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 102 more events
10 Nov 1987
Director resigned

23 Jun 1987
Return made up to 06/05/87; full list of members

05 Jun 1987
Accounts for a small company made up to 31 May 1986

03 Apr 1987
Accounting reference date shortened from 31/03 to 31/05

26 Jun 1986
Return made up to 06/06/86; full list of members