Company number 04637699
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address BRINKLEY, MIDDLE ROAD TIPTOE, LYMINGTON, HAMPSHIRE, SO41 6FX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 4
. The most likely internet sites of EUROLINK CATERING EQUIPMENT LIMITED are www.eurolinkcateringequipment.co.uk, and www.eurolink-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Brockenhurst Rail Station is 3.7 miles; to Hinton Admiral Rail Station is 4 miles; to Lymington Town Rail Station is 4.4 miles; to Ashurst New Forest Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurolink Catering Equipment Limited is a Private Limited Company.
The company registration number is 04637699. Eurolink Catering Equipment Limited has been working since 15 January 2003.
The present status of the company is Active. The registered address of Eurolink Catering Equipment Limited is Brinkley Middle Road Tiptoe Lymington Hampshire So41 6fx. . DAVIS, Laura Mary Irene is a Secretary of the company. MCDERMOTT, Michael John is a Director of the company. Secretary BRIMLEY, Linda has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRIMLEY, Linda has been resigned. Director CAPOZZA, Vito Domenico has been resigned. Director TABOR, Philip John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 February 2003
Appointed Date: 15 January 2003
Director
BRIMLEY, Linda
Resigned: 30 May 2015
Appointed Date: 14 February 2003
76 years old
Director
TABOR, Philip John
Resigned: 29 February 2004
Appointed Date: 14 February 2003
61 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 February 2003
Appointed Date: 15 January 2003
Persons With Significant Control
Mr Michael John Mcdermott
Notified on: 2 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Brimley
Notified on: 2 December 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EUROLINK CATERING EQUIPMENT LIMITED Events
16 Jan 2017
Confirmation statement made on 2 December 2016 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
16 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
16 Dec 2015
Appointment of Miss Laura Mary Irene Davis as a secretary on 2 December 2015
16 Dec 2015
Termination of appointment of Linda Brimley as a director on 30 May 2015
...
... and 40 more events
27 Feb 2003
New director appointed
27 Feb 2003
Director resigned
27 Feb 2003
Secretary resigned
13 Feb 2003
Company name changed chromespan LIMITED\certificate issued on 13/02/03
15 Jan 2003
Incorporation