EURONAT INTERNATIONAL LIMITED
LEICESTER NATSON PAPER DISTRIBUTORS LIMITED

Hellopages » Leicestershire » Leicester » LE3 5GF

Company number 03007759
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address C/O SMITH HANNAH, 50 WOODGATE, LEICESTER, LEICESTERSHIRE, LE3 5GF
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 31 October 2016; Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Aaishah Shiraz Nathani as a director on 8 January 2016. The most likely internet sites of EURONAT INTERNATIONAL LIMITED are www.euronatinternational.co.uk, and www.euronat-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Euronat International Limited is a Private Limited Company. The company registration number is 03007759. Euronat International Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Euronat International Limited is C O Smith Hannah 50 Woodgate Leicester Leicestershire Le3 5gf. . NATHANI, Shiraz Ismail is a Secretary of the company. NATHANI, Asgar Shiraz is a Director of the company. NATHANI, Shiraz Ismail is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary NATHANI, Mahomed Rafiq Ismail has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director NATHANI, Aaishah Shiraz has been resigned. Director NATHANI, Shakil Ismail has been resigned. Director NATHANI, Shiraz Ismail has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
NATHANI, Shiraz Ismail
Appointed Date: 01 March 2011

Director
NATHANI, Asgar Shiraz
Appointed Date: 01 November 2010
35 years old

Director
NATHANI, Shiraz Ismail
Appointed Date: 20 December 2013
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Secretary
NATHANI, Mahomed Rafiq Ismail
Resigned: 01 March 2012
Appointed Date: 09 January 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 January 1995
Appointed Date: 09 January 1995
73 years old

Director
NATHANI, Aaishah Shiraz
Resigned: 08 January 2016
Appointed Date: 01 March 2012
33 years old

Director
NATHANI, Shakil Ismail
Resigned: 04 December 1995
Appointed Date: 09 January 1995
56 years old

Director
NATHANI, Shiraz Ismail
Resigned: 01 November 2010
Appointed Date: 04 December 1995
60 years old

Persons With Significant Control

Mr Shiraz Ismail Nathani
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

EURONAT INTERNATIONAL LIMITED Events

31 Jan 2017
Previous accounting period extended from 31 May 2016 to 31 October 2016
17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
27 Oct 2016
Termination of appointment of Aaishah Shiraz Nathani as a director on 8 January 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Feb 2016
Satisfaction of charge 1 in full
...
... and 58 more events
17 Jan 1995
Registered office changed on 17/01/95 from: somerset house temple street birmingham B2 5DN

17 Jan 1995
Secretary resigned

17 Jan 1995
Director resigned

17 Jan 1995
Ad 09/01/95--------- £ si 499@1=499 £ ic 1/500

09 Jan 1995
Incorporation

EURONAT INTERNATIONAL LIMITED Charges

17 January 2002
Debenture
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1995
Legal charge
Delivered: 31 August 1995
Status: Satisfied on 21 March 2002
Persons entitled: Celtech Limited
Description: First fixed charge on all the various chattels and…
16 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Satisfied on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…