EUROMAIL LIMITED
LONDON FIGURELINE LIMITED

Hellopages » Greater London » Haringey » N17 0HW

Company number 03385596
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address MBA HOUSE, GARMAN ROAD, LONDON, N17 0HW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 2 . The most likely internet sites of EUROMAIL LIMITED are www.euromail.co.uk, and www.euromail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Euromail Limited is a Private Limited Company. The company registration number is 03385596. Euromail Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Euromail Limited is Mba House Garman Road London N17 0hw. . BOSCH, Linda Marie Claire is a Secretary of the company. AINTAOUI, Mohammed Bachar is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BOSCH, Linda Marie Claire
Appointed Date: 04 July 1997

Director
AINTAOUI, Mohammed Bachar
Appointed Date: 04 July 1997
69 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 04 July 1997
Appointed Date: 12 June 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 04 July 1997
Appointed Date: 12 June 1997

EUROMAIL LIMITED Events

27 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

21 Apr 2016
Accounts for a dormant company made up to 31 July 2015
22 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

23 Apr 2015
Accounts for a dormant company made up to 31 July 2014
23 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2

...
... and 38 more events
19 Aug 1997
New director appointed
19 Aug 1997
New secretary appointed
19 Aug 1997
Registered office changed on 19/08/97 from: international house 31 church road london NW4 4EB
07 Aug 1997
Company name changed figureline LIMITED\certificate issued on 08/08/97
12 Jun 1997
Incorporation

EUROMAIL LIMITED Charges

18 March 1998
Guarantee & debenture
Delivered: 26 March 1998
Status: Satisfied on 13 December 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…