EUROROOF LIMITED
KETTERING POWKE LIMITED BENJAMIN PRIEST GROUP SERVICES LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 00229124
Status Active
Incorporation Date 24 March 1928
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016; Termination of appointment of John David Douglas as a director on 1 October 2016. The most likely internet sites of EUROROOF LIMITED are www.euroroof.co.uk, and www.euroroof.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and six months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroroof Limited is a Private Limited Company. The company registration number is 00229124. Euroroof Limited has been working since 24 March 1928. The present status of the company is Active. The registered address of Euroroof Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . DORANDA LIMITED is a Secretary of the company. BOYNTON, Kirstan Sarah is a Director of the company. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HORRELL, Paul John has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KINGDON, Patricia Ann has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary PRESTON, Roy has been resigned. Secretary PRIOR, Jonathan Wade has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director AINSWORTH, John Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director COOKMAN, Richard James has been resigned. Director DOUGLAS, John David has been resigned. Director FAJT, Miroslav Martin has been resigned. Director GRUNOW, John Edwin Dearden has been resigned. Director HORRELL, Paul John has been resigned. Director JOWETT, Jonathan David has been resigned. Director MAGSON, Andrew has been resigned. Director PRESTON, Roy has been resigned. Director SIDEY, Ian Macnaughten has been resigned. Director SOWERBY, David Richard has been resigned. Director STAUFF, Michael Frederick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DORANDA LIMITED
Appointed Date: 14 April 2010

Director
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 06 July 2009
Appointed Date: 07 April 2009

Secretary
HORRELL, Paul John
Resigned: 06 May 1993

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
KINGDON, Patricia Ann
Resigned: 15 September 2006
Appointed Date: 29 August 2003

Secretary
NUNN, Carol Jayne
Resigned: 07 April 2009
Appointed Date: 15 September 2006

Secretary
PRESTON, Roy
Resigned: 05 May 1993
Appointed Date: 06 May 1993

Secretary
PRIOR, Jonathan Wade
Resigned: 10 September 1996
Appointed Date: 01 December 1993

Secretary
ROSE, Ian Andrew
Resigned: 26 April 2010
Appointed Date: 06 July 2009

Secretary
SOWERBY, David Richard
Resigned: 29 August 2003
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997
Appointed Date: 10 September 1996

Director
AINSWORTH, John Richard
Resigned: 16 May 1997
Appointed Date: 06 May 1993
81 years old

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
Appointed Date: 01 March 1999
83 years old

Director
COOKMAN, Richard James
Resigned: 03 April 2012
Appointed Date: 16 March 2010
48 years old

Director
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 03 April 2012
68 years old

Director
FAJT, Miroslav Martin
Resigned: 05 May 1993
69 years old

Director
GRUNOW, John Edwin Dearden
Resigned: 05 May 1993
79 years old

Director
HORRELL, Paul John
Resigned: 10 September 1996
91 years old

Director
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 10 June 1997
62 years old

Director
MAGSON, Andrew
Resigned: 17 March 2010
Appointed Date: 02 October 2006
59 years old

Director
PRESTON, Roy
Resigned: 06 May 1993
89 years old

Director
SIDEY, Ian Macnaughten
Resigned: 05 May 1993
78 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 10 September 1996
80 years old

Director
STAUFF, Michael Frederick
Resigned: 05 May 1993
75 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROROOF LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a director on 1 October 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 138 more events
29 Oct 1987
Full accounts made up to 3 April 1987

29 Oct 1987
Return made up to 24/08/87; full list of members

12 Nov 1986
New director appointed

30 Oct 1986
Return made up to 25/08/86; full list of members

02 Oct 1986
Full accounts made up to 28 March 1986

EUROROOF LIMITED Charges

6 May 1993
Single debenture
Delivered: 11 May 1993
Status: Satisfied on 15 May 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1993
Loan stock instrument
Delivered: 10 May 1993
Status: Satisfied on 15 May 1996
Persons entitled: The Stockholdersas Defined in the Loan Stock
Description: Fixed and floating charges over the undertaking and all…
4 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 8 March 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold 4 and 5 priest street, old hill warley west midlands…
4 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 8 March 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold 1-3, 6-8, 10-4 priest street cradley heath warley…
4 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 8 March 2000
Persons entitled: Barclays Bank PLC
Description: F/Hold 15 priest street old hill cradley heath warley west…
28 April 1983
Guarantee & debenture
Delivered: 9 May 1983
Status: Satisfied
Persons entitled: Banks as Defined in the Charge
Description: Fixed and floating charges over the undertaking and all…