EUROCAMS LIMITED
WESTON-SUPER-MARE SPEED 8531 LIMITED

Hellopages » Somerset » North Somerset » BS23 2QZ
Company number 04108703
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address 2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, BS23 2QZ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,000 . The most likely internet sites of EUROCAMS LIMITED are www.eurocams.co.uk, and www.eurocams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Weston Milton Rail Station is 1.3 miles; to Worle Rail Station is 2.7 miles; to Yatton Rail Station is 6.8 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocams Limited is a Private Limited Company. The company registration number is 04108703. Eurocams Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Eurocams Limited is 2 Stafford Place Weston Super Mare Somerset Bs23 2qz. . MASARIK, Frank Vladislav is a Director of the company. MASARIK, Graham Paul is a Director of the company. Secretary HARROP, Doreen Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
MASARIK, Frank Vladislav
Appointed Date: 20 November 2000
82 years old

Director
MASARIK, Graham Paul
Appointed Date: 22 February 2008
60 years old

Resigned Directors

Secretary
HARROP, Doreen Ann
Resigned: 09 May 2009
Appointed Date: 20 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 November 2000
Appointed Date: 16 November 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 November 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Eurocams (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROCAMS LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

06 Aug 2015
Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015
06 Aug 2015
Director's details changed for Mr Graham Paul Masarik on 6 August 2015
...
... and 51 more events
21 Dec 2000
Director resigned
21 Dec 2000
Secretary resigned
30 Nov 2000
Company name changed speed 8531 LIMITED\certificate issued on 01/12/00
29 Nov 2000
Registered office changed on 29/11/00 from: 6-8 underwood street london N1 7JQ
16 Nov 2000
Incorporation

EUROCAMS LIMITED Charges

11 July 2014
Charge code 0410 8703 0003
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 February 2008
Debenture
Delivered: 27 February 2008
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 23 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…