EURO SALES FINANCE PLC
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7WH

Company number 03038707
Status Active
Incorporation Date 28 March 1995
Company Type Public Limited Company
Address SMITH HOUSE, PO BOX 343 ELMWOOD AVENUE, FELTHAM, MIDDLESEX, TW13 7WH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Appointment of Joseph Alexander Pattara as a director on 7 February 2017; Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of EURO SALES FINANCE PLC are www.eurosalesfinance.co.uk, and www.euro-sales-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Fulwell Rail Station is 2.6 miles; to Brentford Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Chessington North Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Sales Finance Plc is a Public Limited Company. The company registration number is 03038707. Euro Sales Finance Plc has been working since 28 March 1995. The present status of the company is Active. The registered address of Euro Sales Finance Plc is Smith House Po Box 343 Elmwood Avenue Feltham Middlesex Tw13 7wh. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LORD, Peter Edmund is a Director of the company. PATTARA, Joseph Alexander is a Director of the company. WOOD, John Hamer is a Director of the company. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary HARTLEY, Steven Michael has been resigned. Secretary LEA, John Albert has been resigned. Secretary VERRILL, John Rothwell has been resigned. Secretary WINN, Ian David has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director ARVIS, Jean Albert has been resigned. Director BARDRICK, Michael Jeffrey has been resigned. Director BARNARD, Andrew David has been resigned. Director BEVAN, James John has been resigned. Director BLAND, James has been resigned. Director BRADLEY, Neil Joseph has been resigned. Director BRUCKMANN, Horst has been resigned. Director BURGUM, Judith Helen has been resigned. Director CHAMBERS, Antony Craven has been resigned. Director COULON, Patrice Pierre Michel has been resigned. Director COWIE, Ian Duncan has been resigned. Director COWIE, Ian Duncan has been resigned. Director DICKINSON, Alan Peter has been resigned. Director ELLIOT, Graeme Arthur has been resigned. Director FITZ-HARRIS, Robert Ian has been resigned. Director GEORG, Gerd has been resigned. Director HAISMAN, Keith has been resigned. Director HAMMOND CHAMBERS, Robert Alexander has been resigned. Director HANNAY, Melanie Jane has been resigned. Director HARTLEY, Steven Michael has been resigned. Director HOLDEN, Adam has been resigned. Director HOLLOWAY, Stuart Antony has been resigned. Director KOENEN, Edward Anthony Nicolas has been resigned. Director MCFARLANE, Ross William has been resigned. Director MORGAN, Jason Asa has been resigned. Director MORRIN, Martin John has been resigned. Director NICHOLS, Lawrence Edward De Lisle has been resigned. Director RANKIN, Alexander Arthur George has been resigned. Director ROHMANN, Bernward Joseph has been resigned. Director RUTHERFORD, Colin has been resigned. Director SAINSBURY, Adrian John has been resigned. Director SAVILLE, Suzanne has been resigned. Director SCULLEY, Neil Anthony has been resigned. Director SEMPLE, Francesca Margaret has been resigned. Director SNELLING, Duane Edward has been resigned. Director THORNTON, John has been resigned. Director TOTNEY, David Antony has been resigned. Director WATTS, Oliver David has been resigned. Director WILCOX, David Brian has been resigned. Director WINN, Ian David has been resigned. Director WISE, Raymond has been resigned. Director WOOD, John Hamer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
LORD, Peter Edmund
Appointed Date: 01 July 2016
67 years old

Director
PATTARA, Joseph Alexander
Appointed Date: 07 February 2017
52 years old

Director
WOOD, John Hamer
Appointed Date: 23 August 2016
63 years old

Resigned Directors

Secretary
CUNNINGHAM, Angela Mary
Resigned: 26 July 2007
Appointed Date: 21 April 2004

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 27 July 2007

Secretary
HARTLEY, Steven Michael
Resigned: 17 February 1998
Appointed Date: 24 May 1995

Secretary
LEA, John Albert
Resigned: 20 April 2004
Appointed Date: 26 September 2001

Secretary
VERRILL, John Rothwell
Resigned: 26 September 2001
Appointed Date: 01 February 2001

Secretary
WINN, Ian David
Resigned: 01 February 2001
Appointed Date: 17 February 1998

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 24 May 1995
Appointed Date: 28 March 1995

Director
ARVIS, Jean Albert
Resigned: 26 September 2001
Appointed Date: 23 February 2001
89 years old

Director
BARDRICK, Michael Jeffrey
Resigned: 30 June 2014
Appointed Date: 25 October 2011
58 years old

Director
BARNARD, Andrew David
Resigned: 19 April 2010
Appointed Date: 06 April 2009
54 years old

Director
BEVAN, James John
Resigned: 23 January 2007
Appointed Date: 21 July 2005
60 years old

Director
BLAND, James
Resigned: 01 February 2001
Appointed Date: 01 June 1995
72 years old

Director
BRADLEY, Neil Joseph
Resigned: 29 December 2006
Appointed Date: 13 April 2004
58 years old

Director
BRUCKMANN, Horst
Resigned: 01 February 2001
Appointed Date: 27 April 1999
84 years old

Director
BURGUM, Judith Helen
Resigned: 31 January 2001
Appointed Date: 01 March 2000
62 years old

Director
CHAMBERS, Antony Craven
Resigned: 26 September 2001
Appointed Date: 05 March 1999
81 years old

Director
COULON, Patrice Pierre Michel
Resigned: 01 April 2004
Appointed Date: 27 April 1999
65 years old

Director
COWIE, Ian Duncan
Resigned: 31 October 2016
Appointed Date: 31 March 2015
65 years old

Director
COWIE, Ian Duncan
Resigned: 31 March 2009
Appointed Date: 01 March 2007
65 years old

Director
DICKINSON, Alan Peter
Resigned: 09 July 2004
Appointed Date: 01 July 2002
75 years old

Director
ELLIOT, Graeme Arthur
Resigned: 28 January 1998
Appointed Date: 28 March 1995
83 years old

Director
FITZ-HARRIS, Robert Ian
Resigned: 26 September 2001
Appointed Date: 28 March 1995
64 years old

Director
GEORG, Gerd
Resigned: 30 September 2002
Appointed Date: 01 February 2001
71 years old

Director
HAISMAN, Keith
Resigned: 30 March 2005
Appointed Date: 01 October 2003
76 years old

Director
HAMMOND CHAMBERS, Robert Alexander
Resigned: 26 September 2001
Appointed Date: 24 May 1995
82 years old

Director
HANNAY, Melanie Jane
Resigned: 06 April 2009
Appointed Date: 01 March 2007
58 years old

Director
HARTLEY, Steven Michael
Resigned: 01 February 2001
Appointed Date: 24 May 1995
65 years old

Director
HOLDEN, Adam
Resigned: 01 July 2016
Appointed Date: 31 January 2014
51 years old

Director
HOLLOWAY, Stuart Antony
Resigned: 11 June 2004
Appointed Date: 26 September 2001
68 years old

Director
KOENEN, Edward Anthony Nicolas
Resigned: 01 April 2004
Appointed Date: 21 May 2001
65 years old

Director
MCFARLANE, Ross William
Resigned: 18 April 2012
Appointed Date: 12 December 2001
63 years old

Director
MORGAN, Jason Asa
Resigned: 01 March 2007
Appointed Date: 01 September 2005
56 years old

Director
MORRIN, Martin John
Resigned: 31 March 2015
Appointed Date: 16 August 2007
67 years old

Director
NICHOLS, Lawrence Edward De Lisle
Resigned: 22 September 2005
Appointed Date: 13 April 2004
67 years old

Director
RANKIN, Alexander Arthur George
Resigned: 07 September 2016
Appointed Date: 23 July 2014
66 years old

Director
ROHMANN, Bernward Joseph
Resigned: 19 April 2001
Appointed Date: 06 November 2000
73 years old

Director
RUTHERFORD, Colin
Resigned: 26 September 2001
Appointed Date: 20 January 1998
66 years old

Director
SAINSBURY, Adrian John
Resigned: 01 March 2007
Appointed Date: 30 March 2005
57 years old

Director
SAVILLE, Suzanne
Resigned: 19 March 2009
Appointed Date: 01 March 2007
61 years old

Director
SCULLEY, Neil Anthony
Resigned: 30 July 2007
Appointed Date: 04 January 2007
63 years old

Director
SEMPLE, Francesca Margaret
Resigned: 01 March 2007
Appointed Date: 26 January 2006
55 years old

Director
SNELLING, Duane Edward
Resigned: 17 December 2008
Appointed Date: 30 July 2007
62 years old

Director
THORNTON, John
Resigned: 01 July 2002
Appointed Date: 26 September 2001
67 years old

Director
TOTNEY, David Antony
Resigned: 26 September 2001
Appointed Date: 01 April 1998
63 years old

Director
WATTS, Oliver David
Resigned: 31 January 2014
Appointed Date: 19 April 2010
50 years old

Director
WILCOX, David Brian
Resigned: 17 March 2006
Appointed Date: 26 September 2001
79 years old

Director
WINN, Ian David
Resigned: 01 February 2001
Appointed Date: 27 July 1999
57 years old

Director
WISE, Raymond
Resigned: 01 March 2000
Appointed Date: 25 May 1995
75 years old

Director
WOOD, John Hamer
Resigned: 15 August 2013
Appointed Date: 31 December 2008
63 years old

Persons With Significant Control

Rbs Invoice Finance (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO SALES FINANCE PLC Events

14 Feb 2017
Appointment of Joseph Alexander Pattara as a director on 7 February 2017
03 Nov 2016
Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Sep 2016
Termination of appointment of Alexander Arthur George Rankin as a director on 7 September 2016
05 Sep 2016
Appointment of Mr John Hamer Wood as a director on 23 August 2016
...
... and 233 more events
06 Jun 1995
Resolutions
  • SRES13 ‐ Special resolution

06 Jun 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 May 1995
Certificate of authorisation to commence business and borrow
24 May 1995
Application to commence business
28 Mar 1995
Incorporation

EURO SALES FINANCE PLC Charges

13 February 2007
Assignment of loan documentation
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Hamsard 3000 Limited
Description: All right title and inteerst in and to the facility…
4 May 2001
Amendment and restatement agreement and confirmatory charge relating to a security trust agreement dated 3RD march 1999
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Funded receivables - subject to the provisions of clause 8…
4 May 2001
Supplemental debenture supplemental to a debenture dated 3RD march 1999
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Amended and restated security trust agreement (the security trust agreement) made between euro sales finance PLC, national westminster bank PLC (the security trustee), royal bank of canada fund managers (jersey) limited (the manager) and others as beneficiaries.
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All its right, title, interest and benefit, present and…
18 July 2000
Rent deposit deed
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: £34,550 plus value added tax and any interest accruing…
3 March 1999
Security trust agreement (the security trust agreement) national westminster bank PLC (the security trustee) royal trust asset management (C.I.) limited (the manager) and the beneficiaries.
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All its right, title, interest and benefit, present and…
3 March 1999
Debenture
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 13 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
14 February 1996
Deed of assignment
Delivered: 16 February 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policies of insurance being life assured ian fitz-harris…
25 August 1995
Rental deposit deed
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The initial deposit of £26,437.50.
21 June 1995
Debenture
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…