EURO-CITY DIRECT LIMITED
NEWDIGATE

Hellopages » Surrey » Mole Valley » RH5 5EE

Company number 02805192
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address THE LODGE STURTWOOD COTTAGE, PARTRIDGE LANE, NEWDIGATE, SURREY, RH5 5EE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EURO-CITY DIRECT LIMITED are www.eurocitydirect.co.uk, and www.euro-city-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Euro City Direct Limited is a Private Limited Company. The company registration number is 02805192. Euro City Direct Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Euro City Direct Limited is The Lodge Sturtwood Cottage Partridge Lane Newdigate Surrey Rh5 5ee. The company`s financial liabilities are £141.68k. It is £-18.42k against last year. The cash in hand is £135k. It is £-10.02k against last year. And the total assets are £190.75k, which is £-26.34k against last year. HARRISON, Rachel Helen is a Director of the company. KINDLEYSIDES, James William is a Director of the company. WEBB, Alan Peter is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary KINDLEYSIDES, Ann has been resigned. Secretary KINDLEYSIDES, James William has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COE, John Anthony has been resigned. Director WEBB-MOORE, Alan has been resigned. The company operates in "Other transportation support activities".


euro-city direct Key Finiance

LIABILITIES £141.68k
-12%
CASH £135k
-7%
TOTAL ASSETS £190.75k
-13%
All Financial Figures

Current Directors

Director
HARRISON, Rachel Helen
Appointed Date: 14 December 2013
57 years old

Director
KINDLEYSIDES, James William
Appointed Date: 30 March 1993
78 years old

Director
WEBB, Alan Peter
Appointed Date: 14 December 2013
52 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 30 March 1993
Appointed Date: 30 March 1993

Secretary
KINDLEYSIDES, Ann
Resigned: 12 June 2010
Appointed Date: 01 September 1997

Secretary
KINDLEYSIDES, James William
Resigned: 30 March 1993
Appointed Date: 30 March 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 30 March 1993
Appointed Date: 30 March 1993
34 years old

Director
COE, John Anthony
Resigned: 04 June 1996
Appointed Date: 30 March 1993
74 years old

Director
WEBB-MOORE, Alan
Resigned: 14 December 2013
Appointed Date: 14 December 2013
52 years old

EURO-CITY DIRECT LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

17 Apr 2015
Appointment of Mr Alan Peter Webb as a director on 14 December 2013
...
... and 55 more events
13 May 1993
Ad 30/03/93--------- £ si 98@1=98 £ ic 2/100

08 Apr 1993
Secretary resigned;new secretary appointed

08 Apr 1993
New director appointed

08 Apr 1993
Director resigned;new director appointed

30 Mar 1993
Incorporation