EUROPEAN AFTERMARKET MANAGEMENT LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 05052129
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9TX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of EUROPEAN AFTERMARKET MANAGEMENT LTD are www.europeanaftermarketmanagement.co.uk, and www.european-aftermarket-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Aftermarket Management Ltd is a Private Limited Company. The company registration number is 05052129. European Aftermarket Management Ltd has been working since 23 February 2004. The present status of the company is Active. The registered address of European Aftermarket Management Ltd is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool England L3 9tx. . FITZPATRICK, Stephen Philip is a Secretary of the company. FITZPATRICK, Carolyn Jane is a Director of the company. FITZPATRICK, Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FITZPATRICK, Stephen Philip
Appointed Date: 23 February 2004

Director
FITZPATRICK, Carolyn Jane
Appointed Date: 15 September 2009
56 years old

Director
FITZPATRICK, Philip
Appointed Date: 23 February 2004
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Philip Fitzpatrick
Notified on: 23 February 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROPEAN AFTERMARKET MANAGEMENT LTD Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

11 Nov 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 11 November 2015
30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
14 Mar 2005
Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

15 Mar 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
15 Mar 2004
Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
23 Feb 2004
Secretary resigned
23 Feb 2004
Incorporation