EURAMCO LIMITED
ROYSTON EURAMCO ELECTRICAL LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 5TW

Company number 02543586
Status Active
Incorporation Date 26 September 1990
Company Type Private Limited Company
Address UNIT 2 ANGLIAN BUSINESS PARK, ORCHARD ROAD, ROYSTON, HERTFORDSHIRE, SG8 5TW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 9 in full. The most likely internet sites of EURAMCO LIMITED are www.euramco.co.uk, and www.euramco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Euramco Limited is a Private Limited Company. The company registration number is 02543586. Euramco Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Euramco Limited is Unit 2 Anglian Business Park Orchard Road Royston Hertfordshire Sg8 5tw. . PEACOCK, Christopher Alan is a Secretary of the company. BANHAM, Michael Victor is a Director of the company. LAFFOON, Charles Kye is a Director of the company. LINNEY, Michael Derek is a Director of the company. THIRLWALL, Trevor Vincent is a Director of the company. Secretary DESMOND, Sylvia has been resigned. Director DESMOND, Michael John has been resigned. Director DESMOND, Sylvia has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PEACOCK, Christopher Alan
Appointed Date: 30 June 1996

Director
BANHAM, Michael Victor
Appointed Date: 30 June 1996
70 years old

Director
LAFFOON, Charles Kye
Appointed Date: 01 December 1998
72 years old

Director
LINNEY, Michael Derek
Appointed Date: 01 May 1998
68 years old

Director
THIRLWALL, Trevor Vincent
Appointed Date: 01 December 1998
74 years old

Resigned Directors

Secretary
DESMOND, Sylvia
Resigned: 30 June 1996

Director
DESMOND, Michael John
Resigned: 30 June 1996
86 years old

Director
DESMOND, Sylvia
Resigned: 30 June 1996
68 years old

Persons With Significant Control

Mr Charles Kye Laffoon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EURAMCO LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Satisfaction of charge 9 in full
13 Apr 2016
Satisfaction of charge 11 in full
13 Apr 2016
Satisfaction of charge 8 in full
...
... and 91 more events
26 Sep 1991
Accounting reference date extended from 30/09 to 31/10

30 Oct 1990
Accounting reference date notified as 30/09

17 Oct 1990
Registered office changed on 17/10/90 from: 84 temple chambers temple ave london EC4Y 0HP

17 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1990
Incorporation

EURAMCO LIMITED Charges

29 August 2013
Charge code 0254 3586 0012
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
8 March 2012
Charge of deposit
Delivered: 14 March 2012
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £43,000 and all amounts in the future…
24 January 2008
Charge of deposit
Delivered: 30 January 2008
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £127,500 credited to account…
18 October 2007
Deed of charge over credit balances
Delivered: 23 October 2007
Status: Satisfied on 13 April 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re euramco limited business reserve…
1 October 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2001
Debenture
Delivered: 31 January 2001
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied on 26 May 2010
Persons entitled: Kye Laffoon
Description: Fixed and floating charges over the undertaking and all…
2 December 1996
Deed of charge over credit balances
Delivered: 18 December 1996
Status: Satisfied on 12 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits and all interest thereon;…
11 January 1994
Debenture
Delivered: 17 January 1994
Status: Satisfied on 15 January 1999
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 May 1992
Rent deposit deed
Delivered: 20 May 1992
Status: Satisfied on 12 April 2016
Persons entitled: Tomlin Builders Limited
Description: The initial sum of £3,760 together with interest thereon…
26 March 1992
Letter of charge
Delivered: 16 April 1992
Status: Satisfied on 12 April 2016
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
1 November 1991
Rent deposit deed
Delivered: 20 November 1991
Status: Satisfied on 12 April 2016
Persons entitled: Tomlin Builders Limited
Description: The initial sum of £3,760.00 and interest standing to the…