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
Resigned Directors
Secretary
PRESTON, Roy
Resigned: 05 May 1993
Appointed Date: 06 May 1993
Director
MAGSON, Andrew
Resigned: 17 March 2010
Appointed Date: 02 October 2006
59 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
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
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…