EUROTRADE (W) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4RD

Company number 04627679
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address SHENTONFIELD ROAD SHARSTON INDUSTRIAL ESTATE, WYTHENSHAW, MANCHESTER, M22 4RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 January 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of EUROTRADE (W) LIMITED are www.eurotradew.co.uk, and www.eurotrade-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Eurotrade W Limited is a Private Limited Company. The company registration number is 04627679. Eurotrade W Limited has been working since 03 January 2003. The present status of the company is Active. The registered address of Eurotrade W Limited is Shentonfield Road Sharston Industrial Estate Wythenshaw Manchester M22 4rd. . MEHTA, Rutesh is a Secretary of the company. MEHTA, Pritesh is a Director of the company. MEHTA, Rutesh is a Director of the company. Secretary MEHTA, Dilip Girdharlal has been resigned. Secretary DBF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director MEHTA, Dilip Girdharlal has been resigned. Director MEHTA, Rutesh has been resigned. Director PATEL, Bharat has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEHTA, Rutesh
Appointed Date: 01 May 2010

Director
MEHTA, Pritesh
Appointed Date: 04 January 2011
42 years old

Director
MEHTA, Rutesh
Appointed Date: 04 January 2011
51 years old

Resigned Directors

Secretary
MEHTA, Dilip Girdharlal
Resigned: 19 October 2007
Appointed Date: 03 January 2003

Secretary
DBF SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2010
Appointed Date: 19 October 2007

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 30 November 2003
Appointed Date: 03 January 2003

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003

Director
MEHTA, Dilip Girdharlal
Resigned: 04 January 2011
Appointed Date: 03 January 2003
82 years old

Director
MEHTA, Rutesh
Resigned: 19 October 2007
Appointed Date: 19 October 2007
51 years old

Director
PATEL, Bharat
Resigned: 19 October 2007
Appointed Date: 03 January 2003
69 years old

EUROTRADE (W) LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
23 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2016
Statement of capital following an allotment of shares on 6 January 2014
  • GBP 100,300

23 Feb 2016
Statement of capital following an allotment of shares on 30 January 2015
  • GBP 133,700

...
... and 60 more events
10 Mar 2003
Director resigned
20 Feb 2003
Registered office changed on 20/02/03 from: 2 cathedral road cardiff south glam CF11 9RZ
20 Feb 2003
New secretary appointed;new director appointed
20 Feb 2003
New director appointed
03 Jan 2003
Incorporation

EUROTRADE (W) LIMITED Charges

5 March 2014
Charge code 0462 7679 0012
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Bank of India
Description: None. Notification of addition to or amendment of charge.
4 October 2012
Memorandum of charge of deposits
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: State Bank of India
Description: Every deposit in any currency now and from time to time…
4 October 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a shentonfield road sharston industrial area…
19 May 2011
Memorandum of charge on deposits
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: State Bank of India
Description: Memorandum of charge on fixed deposits.
5 May 2009
Legal assignment
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company and the benefit of…
28 July 2005
Floating charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 June 2004
Legal mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 54-56 stocks street manchester t/no…
14 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied on 8 June 2012
Persons entitled: Eurotrade (Wholesale) Limited
Description: Fixed and floating charges over the undertaking and all…