EUROLL UK LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 0AS
Company number 06593719
Status Active
Incorporation Date 15 May 2008
Company Type Private Limited Company
Address ONE MAYDWELL AVENUE, SLINFOLD, HORSHAM, ENGLAND, RH13 0AS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 6 Water Lane Trading Estate Storrington Pulborough West Sussex RH20 3DW to One Maydwell Avenue Slinfold Horsham RH13 0AS on 26 September 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1 . The most likely internet sites of EUROLL UK LIMITED are www.eurolluk.co.uk, and www.euroll-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Horsham Rail Station is 4 miles; to Warnham Rail Station is 4 miles; to Littlehaven Rail Station is 4.6 miles; to Pulborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroll Uk Limited is a Private Limited Company. The company registration number is 06593719. Euroll Uk Limited has been working since 15 May 2008. The present status of the company is Active. The registered address of Euroll Uk Limited is One Maydwell Avenue Slinfold Horsham England Rh13 0as. . MARCUS, Julian is a Director of the company. Secretary EL MASRY, Patricia Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EL MARSY, Nazie has been resigned. Director EL MASRY, Nazie has been resigned. Director VAN DER KORT, Frederickus Antonius Maria has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
MARCUS, Julian
Appointed Date: 29 March 2012
43 years old

Resigned Directors

Secretary
EL MASRY, Patricia Mary
Resigned: 27 November 2012
Appointed Date: 15 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 2008
Appointed Date: 15 May 2008

Director
EL MARSY, Nazie
Resigned: 29 March 2012
Appointed Date: 15 May 2008
84 years old

Director
EL MASRY, Nazie
Resigned: 15 May 2008
Appointed Date: 15 May 2008
83 years old

Director
VAN DER KORT, Frederickus Antonius Maria
Resigned: 14 August 2009
Appointed Date: 15 May 2008
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 2008
Appointed Date: 15 May 2008

EUROLL UK LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Registered office address changed from Unit 6 Water Lane Trading Estate Storrington Pulborough West Sussex RH20 3DW to One Maydwell Avenue Slinfold Horsham RH13 0AS on 26 September 2016
26 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

...
... and 29 more events
15 May 2008
Director appointed nazie el masry
15 May 2008
Registered office changed on 15/05/2008 from marquess court 69 southampton row london WC1B 4ET england
15 May 2008
Appointment terminated director london law services LIMITED
15 May 2008
Appointment terminated secretary london law secretarial LIMITED
15 May 2008
Incorporation

EUROLL UK LIMITED Charges

30 May 2013
Charge code 0659 3719 0002
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2009
Debenture
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…