EUROTRADE FULFILMENT LIMITED
UPMINSTER END OF LINE LIMITED INTER-MARITIME AIR CARGO LIMITED

Hellopages » Greater London » Havering » RM14 1AL

Company number 02861981
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address UPMINSTER COURT, 133 HALL LANE, UPMINSTER, ESSEX, RM14 1AL
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Full accounts made up to 31 March 2016. The most likely internet sites of EUROTRADE FULFILMENT LIMITED are www.eurotradefulfilment.co.uk, and www.eurotrade-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Brentwood Rail Station is 3.6 miles; to Chadwell Heath Rail Station is 5.5 miles; to Grays Rail Station is 7 miles; to Bexleyheath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurotrade Fulfilment Limited is a Private Limited Company. The company registration number is 02861981. Eurotrade Fulfilment Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Eurotrade Fulfilment Limited is Upminster Court 133 Hall Lane Upminster Essex Rm14 1al. . TUCK, Barry George is a Secretary of the company. LIDDELL, Iain Robert is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LIDDELL, Iain Robert has been resigned. Secretary WATSON, David Alan has been resigned. Director BARRAL, Ian David has been resigned. Director BERNARD, Steven Bruce has been resigned. Director DOUGAL, Erl Houston has been resigned. Director MAHER, Alan has been resigned. Director MAHER, Peter has been resigned. Director MAHER, Vivien has been resigned. Director WATSON, David Alan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 12 July 2001

Director
LIDDELL, Iain Robert
Appointed Date: 12 July 2001
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Secretary
LIDDELL, Iain Robert
Resigned: 31 July 2001
Appointed Date: 12 July 2001

Secretary
WATSON, David Alan
Resigned: 12 July 2001
Appointed Date: 13 October 1993

Director
BARRAL, Ian David
Resigned: 31 March 2003
Appointed Date: 01 October 1995
69 years old

Director
BERNARD, Steven Bruce
Resigned: 12 July 2001
Appointed Date: 01 March 2000
69 years old

Director
DOUGAL, Erl Houston
Resigned: 31 March 2003
Appointed Date: 01 October 1995
78 years old

Director
MAHER, Alan
Resigned: 03 December 1997
Appointed Date: 13 October 1993
75 years old

Director
MAHER, Peter
Resigned: 22 December 1999
Appointed Date: 14 April 1998
83 years old

Director
MAHER, Vivien
Resigned: 12 July 2001
Appointed Date: 20 December 1997
75 years old

Director
WATSON, David Alan
Resigned: 04 April 2002
Appointed Date: 26 November 1997
60 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Persons With Significant Control

Uniserve Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

EUROTRADE FULFILMENT LIMITED Events

15 Mar 2017
Compulsory strike-off action has been discontinued
14 Mar 2017
First Gazette notice for compulsory strike-off
09 Mar 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 70 more events
28 Oct 1993
Director resigned;new director appointed

28 Oct 1993
Secretary resigned;new secretary appointed

28 Oct 1993
Registered office changed on 28/10/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

13 Oct 1993
Incorporation

13 Oct 1993
Incorporation

EUROTRADE FULFILMENT LIMITED Charges

22 March 2001
Debenture
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1996
Fixed and floating charge
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…