EURAPLAN LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 01966262
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY,, GU23 6AY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 15,265 . The most likely internet sites of EURAPLAN LIMITED are www.euraplan.co.uk, and www.euraplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euraplan Limited is a Private Limited Company. The company registration number is 01966262. Euraplan Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Euraplan Limited is Hurst House High Street Ripley Surrey Gu23 6ay. The company`s financial liabilities are £15.7k. It is £1.64k against last year. The cash in hand is £39.22k. It is £-103.42k against last year. And the total assets are £166.31k, which is £-47.8k against last year. RIGBY, Julian David is a Secretary of the company. LALWAN, Paul is a Director of the company. RIGBY, Julian David is a Director of the company. Secretary BECKETT, Peter Albert has been resigned. Secretary HANKINSON, Tom has been resigned. Secretary LALWAN, Paul has been resigned. Director BECKETT, Peter Albert has been resigned. Director FORDER, Roger Lionel has been resigned. Director HANKINSON, Tom has been resigned. Director JOBLING, Richard Neil has been resigned. Director PARROTT, Martin has been resigned. The company operates in "Other software publishing".


euraplan Key Finiance

LIABILITIES £15.7k
+11%
CASH £39.22k
-73%
TOTAL ASSETS £166.31k
-23%
All Financial Figures

Current Directors

Secretary
RIGBY, Julian David
Appointed Date: 27 May 2003

Director
LALWAN, Paul

71 years old

Director
RIGBY, Julian David
Appointed Date: 01 February 1999
60 years old

Resigned Directors

Secretary
BECKETT, Peter Albert
Resigned: 31 January 1996

Secretary
HANKINSON, Tom
Resigned: 27 May 2003
Appointed Date: 27 October 2000

Secretary
LALWAN, Paul
Resigned: 27 October 2000
Appointed Date: 31 January 1995

Director
BECKETT, Peter Albert
Resigned: 31 January 1996
95 years old

Director
FORDER, Roger Lionel
Resigned: 31 December 2002
Appointed Date: 27 October 2000
82 years old

Director
HANKINSON, Tom
Resigned: 27 May 2003
Appointed Date: 27 October 2000
83 years old

Director
JOBLING, Richard Neil
Resigned: 22 August 2000
Appointed Date: 08 July 1995
64 years old

Director
PARROTT, Martin
Resigned: 13 March 2000
Appointed Date: 08 July 1995
71 years old

EURAPLAN LIMITED Events

06 Jan 2017
Satisfaction of charge 3 in full
08 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,265

09 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 15,265

12 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 109 more events
23 Feb 1988
Return made up to 26/05/87; full list of members

27 Jan 1988
Full accounts made up to 31 January 1987

06 Mar 1987
Accounting reference date shortened from 31/03 to 31/01

23 Dec 1985
Memorandum and Articles of Association
28 Nov 1985
Incorporation

EURAPLAN LIMITED Charges

4 July 2000
Debenture
Delivered: 6 July 2000
Status: Satisfied on 6 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1995
Deed of deposit
Delivered: 2 August 1995
Status: Satisfied on 4 September 2013
Persons entitled: Land Securities PLC
Description: The sum of £7,043.
17 November 1992
Rent deposit deed
Delivered: 20 November 1992
Status: Satisfied on 4 September 2013
Persons entitled: The Communications Group PLC
Description: £11,212.50.