EURO FACILITIES MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Newham » E15 1NG

Company number 03482966
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address 62 THE BROADWAY, STRATFORD, LONDON, E15 1NG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EURO FACILITIES MANAGEMENT LIMITED are www.eurofacilitiesmanagement.co.uk, and www.euro-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Euro Facilities Management Limited is a Private Limited Company. The company registration number is 03482966. Euro Facilities Management Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Euro Facilities Management Limited is 62 The Broadway Stratford London E15 1ng. . DOWNHAM, David Henry is a Secretary of the company. RAJA, Dinesh is a Director of the company. Secretary COOK, Damian Clayton has been resigned. Secretary LEVETT, Claire Suzanne has been resigned. Secretary MADLANI, Ashok Vallabhadas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAJA, Manish has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
DOWNHAM, David Henry
Appointed Date: 05 March 2004

Director
RAJA, Dinesh
Appointed Date: 21 January 1998
64 years old

Resigned Directors

Secretary
COOK, Damian Clayton
Resigned: 21 September 2006
Appointed Date: 11 January 2002

Secretary
LEVETT, Claire Suzanne
Resigned: 11 January 2002
Appointed Date: 24 August 1999

Secretary
MADLANI, Ashok Vallabhadas
Resigned: 24 August 1999
Appointed Date: 16 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 12 December 1997

Director
RAJA, Manish
Resigned: 25 March 2005
Appointed Date: 16 December 1997
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 12 December 1997

Persons With Significant Control

Mrs Illa Raja
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kirti Raja
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO FACILITIES MANAGEMENT LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
29 Jan 1998
Particulars of mortgage/charge
23 Jan 1998
New director appointed
14 Jan 1998
Director resigned
14 Jan 1998
Secretary resigned
12 Dec 1997
Incorporation

EURO FACILITIES MANAGEMENT LIMITED Charges

22 June 2001
Legal charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 gerry raffles square stratford london S15 1BG. By way of…
23 January 1998
Debenture
Delivered: 29 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…