EUROWORLD FREIGHT LIMITED
RAVENSTHORPE INDUSTRIAL ESTATE

Hellopages » West Yorkshire » Kirklees » WF13 3LN

Company number 02715430
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address C/O MARU INTERNATIONAL, LOW MILL LANE, RAVENSTHORPE INDUSTRIAL ESTATE, DEWSBURY, WF13 3LN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 1 July 1994 GBP 100 ; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of EUROWORLD FREIGHT LIMITED are www.euroworldfreight.co.uk, and www.euroworld-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Brockholes Rail Station is 6.9 miles; to Bradford Interchange Rail Station is 8.7 miles; to Bradford Forster Square Rail Station is 9.1 miles; to Leeds Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroworld Freight Limited is a Private Limited Company. The company registration number is 02715430. Euroworld Freight Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Euroworld Freight Limited is C O Maru International Low Mill Lane Ravensthorpe Industrial Estate Dewsbury Wf13 3ln. The cash in hand is £0.1k. It is £0k against last year. . HEMINGWAY, Joseph Lawrence is a Secretary of the company. HEMINGWAY, Joseph Lawrence is a Director of the company. WOOLFITT, Vaughan Noel is a Director of the company. Secretary DYKES, David Kent has been resigned. Secretary GIBSON, Paul Stephen has been resigned. Secretary TAYLOR, Mandy Jane has been resigned. Secretary TAYLOR, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYKES, David Kent has been resigned. Director GIBSON, Paul Stephen has been resigned. Director TAYLOR, Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


euroworld freight Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEMINGWAY, Joseph Lawrence
Appointed Date: 21 March 2000

Director
HEMINGWAY, Joseph Lawrence
Appointed Date: 21 March 2000
67 years old

Director
WOOLFITT, Vaughan Noel
Appointed Date: 31 March 2000
67 years old

Resigned Directors

Secretary
DYKES, David Kent
Resigned: 23 October 1992
Appointed Date: 31 July 1992

Secretary
GIBSON, Paul Stephen
Resigned: 04 November 1997
Appointed Date: 23 October 1992

Secretary
TAYLOR, Mandy Jane
Resigned: 01 September 1999
Appointed Date: 04 November 1997

Secretary
TAYLOR, Margaret
Resigned: 31 July 1992
Appointed Date: 12 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1992
Appointed Date: 18 May 1992

Director
DYKES, David Kent
Resigned: 23 October 1992
Appointed Date: 31 July 1992
85 years old

Director
GIBSON, Paul Stephen
Resigned: 04 November 1997
Appointed Date: 31 July 1992
57 years old

Director
TAYLOR, Kenneth
Resigned: 31 March 2000
Appointed Date: 12 June 1992
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1992
Appointed Date: 18 May 1992

EUROWORLD FREIGHT LIMITED Events

07 Dec 2016
Statement of capital following an allotment of shares on 1 July 1994
  • GBP 100

19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

13 Apr 2016
Accounts for a dormant company made up to 31 July 2015
03 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

12 Feb 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 61 more events
16 Jul 1992
Company name changed freenoble LIMITED\certificate issued on 17/07/92

13 Jul 1992
Registered office changed on 13/07/92 from: 2 baches street london N1 6UB

13 Jul 1992
Secretary resigned;new director appointed

13 Jul 1992
New secretary appointed;director resigned

18 May 1992
Incorporation