EUROTEC GROUP LIMITED
CHELMSFORD YALECOM CONSULTANTS LIMITED

Hellopages » Essex » Maldon » CM3 6LF

Company number 03667854
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address UNIT 5 MAYFAIR INDUSTRIAL AREA, MALDON ROAD LATCHINGDON, CHELMSFORD, CM3 6LF
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 504 . The most likely internet sites of EUROTEC GROUP LIMITED are www.eurotecgroup.co.uk, and www.eurotec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Eurotec Group Limited is a Private Limited Company. The company registration number is 03667854. Eurotec Group Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Eurotec Group Limited is Unit 5 Mayfair Industrial Area Maldon Road Latchingdon Chelmsford Cm3 6lf. . BURROWS, Antony George is a Director of the company. HOWLETT, Benjamin Matthew is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BURROWS, Sharon Teresa has been resigned. Secretary FRANCIS, Rupert Anthony has been resigned. Secretary HALEY, Susan Rose Jannetta has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BURROWS, Sharon Teresa has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
BURROWS, Antony George
Appointed Date: 23 December 1998
65 years old

Director
HOWLETT, Benjamin Matthew
Appointed Date: 01 January 2014
41 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 23 December 1998
Appointed Date: 16 November 1998

Secretary
BURROWS, Sharon Teresa
Resigned: 01 June 2004
Appointed Date: 21 October 1999

Secretary
FRANCIS, Rupert Anthony
Resigned: 21 October 1999
Appointed Date: 23 December 1998

Secretary
HALEY, Susan Rose Jannetta
Resigned: 02 February 2010
Appointed Date: 01 June 2004

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 23 December 1998
Appointed Date: 16 November 1998

Director
BURROWS, Sharon Teresa
Resigned: 01 June 2004
Appointed Date: 01 December 1998
64 years old

EUROTEC GROUP LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 504

11 Aug 2015
Full accounts made up to 30 September 2014
09 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 504

...
... and 58 more events
05 Feb 1999
New secretary appointed
05 Feb 1999
Director resigned
05 Feb 1999
Secretary resigned
04 Jan 1999
Company name changed yalecom consultants LIMITED\certificate issued on 05/01/99
16 Nov 1998
Incorporation

EUROTEC GROUP LIMITED Charges

2 January 2003
Debenture
Delivered: 14 January 2003
Status: Satisfied on 20 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…