EURO-TECHNIQUE (COMPUTER SERVICES) LIMITED
KENT

Hellopages » Kent » Maidstone » ME16 8BU

Company number 02414821
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address 57 UPPER FANT ROAD, MAIDSTONE, KENT, ME16 8BU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of EURO-TECHNIQUE (COMPUTER SERVICES) LIMITED are www.eurotechniquecomputerservices.co.uk, and www.euro-technique-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Bearsted Rail Station is 3.2 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.1 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Technique Computer Services Limited is a Private Limited Company. The company registration number is 02414821. Euro Technique Computer Services Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of Euro Technique Computer Services Limited is 57 Upper Fant Road Maidstone Kent Me16 8bu. The company`s financial liabilities are £18.38k. It is £-0.18k against last year. The cash in hand is £35.28k. It is £7.47k against last year. And the total assets are £85.1k, which is £8.83k against last year. HUMPHREYS, Craig Alan is a Director of the company. Secretary ALLEN, Debbie Gina has been resigned. Secretary HUMPHREYS, George Alan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


euro-technique (computer services) Key Finiance

LIABILITIES £18.38k
-1%
CASH £35.28k
+26%
TOTAL ASSETS £85.1k
+11%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ALLEN, Debbie Gina
Resigned: 17 August 2009
Appointed Date: 15 July 1997

Secretary
HUMPHREYS, George Alan
Resigned: 15 July 1997

Persons With Significant Control

Mr Craig Humphreys
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

EURO-TECHNIQUE (COMPUTER SERVICES) LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 66 more events
02 Nov 1989
Ad 12/10/89--------- £ si 98@1=98 £ ic 2/100

01 Nov 1989
Registered office changed on 01/11/89 from: the dems 10 princes road hextables kent

01 Nov 1989
Accounting reference date notified as 31/08

29 Aug 1989
Secretary resigned

18 Aug 1989
Incorporation

EURO-TECHNIQUE (COMPUTER SERVICES) LIMITED Charges

8 March 2001
Rent deposit deed
Delivered: 13 March 2001
Status: Satisfied on 13 October 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £5,152 to the…
1 February 1999
Mortgage debenture
Delivered: 10 February 1999
Status: Satisfied on 17 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…