CBA EURO-MAT LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9TZ

Company number 02732894
Status Active
Incorporation Date 21 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O TIPPERS LTD, EUROPA WAY, LICHFIELD, STAFFORDSHIRE, WS14 9TZ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CBA EURO-MAT LIMITED are www.cbaeuromat.co.uk, and www.cba-euro-mat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Lichfield City Rail Station is 1.2 miles; to Blake Street Rail Station is 5.9 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cba Euro Mat Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02732894. Cba Euro Mat Limited has been working since 21 July 1992. The present status of the company is Active. The registered address of Cba Euro Mat Limited is C O Tippers Ltd Europa Way Lichfield Staffordshire Ws14 9tz. . TIPPER, Andrew Walter is a Secretary of the company. RICHARDSON, Stephen John is a Director of the company. TIPPER, Andrew Walter is a Director of the company. Secretary BISHOP, Michael Ronald has been resigned. Secretary JACKSON, John Barry has been resigned. Secretary KNIGHT, Susan Abigail has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROOMBY, Howard has been resigned. Director COOPER, Charles Randle has been resigned. Director ERRINGTON, Richard Roger has been resigned. Director GODFREY, William Angus has been resigned. Director GREEN, Rupert John Henry has been resigned. Director JACKSON, John Barry has been resigned. Director JACKSON, Simon has been resigned. Director MASON-ELLIOT, Stuart Graham has been resigned. Director PARKER, Terence has been resigned. Director POCHIN, David Roy has been resigned. Director POCHIN, Herbert Orry has been resigned. Director TIPPER, Andrew Walter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
TIPPER, Andrew Walter
Appointed Date: 12 September 2003

Director
RICHARDSON, Stephen John
Appointed Date: 17 June 2013
65 years old

Director
TIPPER, Andrew Walter
Appointed Date: 19 May 2010
80 years old

Resigned Directors

Secretary
BISHOP, Michael Ronald
Resigned: 12 February 2003
Appointed Date: 08 November 2001

Secretary
JACKSON, John Barry
Resigned: 08 November 2001
Appointed Date: 08 January 1993

Secretary
KNIGHT, Susan Abigail
Resigned: 08 January 1993
Appointed Date: 23 December 1992

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 December 1992
Appointed Date: 21 July 1992

Director
BROOMBY, Howard
Resigned: 26 July 1999
Appointed Date: 22 July 1995
82 years old

Director
COOPER, Charles Randle
Resigned: 09 November 2011
Appointed Date: 15 October 1997
77 years old

Director
ERRINGTON, Richard Roger
Resigned: 09 November 2011
Appointed Date: 19 November 2008
68 years old

Director
GODFREY, William Angus
Resigned: 28 November 2008
Appointed Date: 09 November 2005
78 years old

Director
GREEN, Rupert John Henry
Resigned: 17 June 2013
Appointed Date: 17 October 2012
66 years old

Director
JACKSON, John Barry
Resigned: 08 November 2001
Appointed Date: 23 December 1992
93 years old

Director
JACKSON, Simon
Resigned: 12 February 2003
Appointed Date: 08 November 2001
68 years old

Director
MASON-ELLIOT, Stuart Graham
Resigned: 17 June 2013
Appointed Date: 09 November 2011
43 years old

Director
PARKER, Terence
Resigned: 09 November 2005
Appointed Date: 14 May 2003
77 years old

Director
POCHIN, David Roy
Resigned: 17 October 2012
Appointed Date: 29 October 2007
67 years old

Director
POCHIN, Herbert Orry
Resigned: 22 July 1995
Appointed Date: 13 January 1993
93 years old

Director
TIPPER, Andrew Walter
Resigned: 08 November 2001
Appointed Date: 26 July 1999
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 December 1992
Appointed Date: 21 July 1992

Persons With Significant Control

Mr Andrew Walter Tipper
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

CBA EURO-MAT LIMITED Events

24 Aug 2016
Confirmation statement made on 21 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 21 July 2015 no member list
03 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
18 Jan 1993
Director resigned

18 Jan 1993
New secretary appointed

18 Jan 1993
New director appointed

07 Jan 1993
Company name changed yorkco 107G LIMITED\certificate issued on 08/01/93

21 Jul 1992
Incorporation