EUROPEAN PARK HOMES LIMITED
NEEDHAM MARKET

Hellopages » Suffolk » Mid Suffolk » IP6 8DQ

Company number 05454299
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 105 HIGH STREET, NEEDHAM MARKET, SUFFOLK, IP6 8DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 900,250 . The most likely internet sites of EUROPEAN PARK HOMES LIMITED are www.europeanparkhomes.co.uk, and www.european-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. European Park Homes Limited is a Private Limited Company. The company registration number is 05454299. European Park Homes Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of European Park Homes Limited is 105 High Street Needham Market Suffolk Ip6 8dq. . HOPEWELL SMITH, Anthony is a Director of the company. HOPEWELL-SMITH, Nicholas John is a Director of the company. Secretary HOPEWELL SMITH, Anthony has been resigned. Secretary MIDGLEY, Harry has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BERESFORD INCE, Karl has been resigned. Director MIDGLEY, Harry has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HOPEWELL SMITH, Anthony
Appointed Date: 19 May 2005
69 years old

Director
HOPEWELL-SMITH, Nicholas John
Appointed Date: 19 May 2005
66 years old

Resigned Directors

Secretary
HOPEWELL SMITH, Anthony
Resigned: 12 August 2005
Appointed Date: 19 May 2005

Secretary
MIDGLEY, Harry
Resigned: 30 April 2011
Appointed Date: 12 August 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Director
BERESFORD INCE, Karl
Resigned: 11 July 2007
Appointed Date: 19 May 2005
67 years old

Director
MIDGLEY, Harry
Resigned: 30 April 2011
Appointed Date: 19 May 2005
82 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

EUROPEAN PARK HOMES LIMITED Events

20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Total exemption small company accounts made up to 31 May 2016
18 Aug 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 900,250

16 Aug 2016
First Gazette notice for compulsory strike-off
02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 39 more events
28 Jul 2005
Registered office changed on 28/07/05 from: 10-14 accommodation road london NW11 8ED
26 May 2005
Director resigned
26 May 2005
Secretary resigned
26 May 2005
Registered office changed on 26/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
17 May 2005
Incorporation