Company number 02496975
Status Active
Incorporation Date 27 April 1990
Company Type Private Limited Company
Address TRAFALGAR MILLS, LEEDS ROAD, HUDDERSFIELD, HD2 1YY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of EUROFAST VINTNERS LIMITED are www.eurofastvintners.co.uk, and www.eurofast-vintners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Eurofast Vintners Limited is a Private Limited Company.
The company registration number is 02496975. Eurofast Vintners Limited has been working since 27 April 1990.
The present status of the company is Active. The registered address of Eurofast Vintners Limited is Trafalgar Mills Leeds Road Huddersfield Hd2 1yy. . TAYLOR, Peter John is a Secretary of the company. BEVILACQUA, Alessandro is a Director of the company. BEVILACQUA, Marino is a Director of the company. Secretary LAMBERT, Stephen Ronald has been resigned. Secretary MOORHOUSE, John Earnshaw has been resigned. Secretary PETTIT, Ronald Albert has been resigned. Director BETTY, Charles John Stewart has been resigned. Director PETTIT, Ronald Albert has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter John Taylor
Notified on: 1 August 2016
68 years old
Nature of control: Has significant influence or control
EUROFAST VINTNERS LIMITED Events
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
16 Oct 2015
Accounts for a dormant company made up to 31 March 2015
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 69 more events
22 Jun 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1990
Company name changed speed 197 LIMITED\certificate issued on 15/06/90
06 Jun 1990
Registered office changed on 06/06/90 from: classic house 174-180 old street london EC1V 9BP
20 September 1994
Mortgage debenture
Delivered: 26 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1991
Fixed charge
Delivered: 14 August 1991
Status: Outstanding
Persons entitled: Trade Indemnity Heller Commercial Finance Limited
Description: All other book and other debts.
6 August 1991
General letter of pledge and hypotheration
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Bangkok Bank Limited
Description: All bills of lading and other documents of title to goods…
2 July 1990
Fixed and floating charge
Delivered: 6 July 1990
Status: Satisfied
on 31 October 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…