EURO TOWERS LTD.
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8RG

Company number 02654014
Status Active
Incorporation Date 15 October 1991
Company Type Private Limited Company
Address UNIT 5 EDGEMEAD CLOSE, ROUND SPINNEY INDUSTRIAL, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 5,000 . The most likely internet sites of EURO TOWERS LTD. are www.eurotowers.co.uk, and www.euro-towers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Euro Towers Ltd is a Private Limited Company. The company registration number is 02654014. Euro Towers Ltd has been working since 15 October 1991. The present status of the company is Active. The registered address of Euro Towers Ltd is Unit 5 Edgemead Close Round Spinney Industrial Northampton Northamptonshire Nn3 8rg. . EMW SECRETARIES LIMITED is a Secretary of the company. VERALLO, Paul Thomas is a Director of the company. VERALLO, Roger Allan is a Director of the company. VERALLO, Susan Linda is a Director of the company. Secretary WILLIAMS, Annie Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLIAMS, Anne Louise has been resigned. Director WILLIAMS, Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 05 August 2005

Director
VERALLO, Paul Thomas
Appointed Date: 01 February 2013
54 years old

Director
VERALLO, Roger Allan
Appointed Date: 22 October 1991
78 years old

Director
VERALLO, Susan Linda
Appointed Date: 02 April 2003
75 years old

Resigned Directors

Secretary
WILLIAMS, Annie Louise
Resigned: 05 August 2005
Appointed Date: 15 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1991
Appointed Date: 15 October 1991

Director
WILLIAMS, Anne Louise
Resigned: 05 August 2005
Appointed Date: 08 October 2001
70 years old

Director
WILLIAMS, Anthony
Resigned: 05 August 2005
Appointed Date: 15 October 1991
82 years old

Persons With Significant Control

Euro Towers Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO TOWERS LTD. Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
16 Mar 2016
Full accounts made up to 31 October 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000

11 Aug 2015
Full accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000

...
... and 91 more events
16 Dec 1991
Accounting reference date notified as 31/10

26 Nov 1991
New director appointed

11 Nov 1991
Registered office changed on 11/11/91 from: 4 church green east redditch worcestershire B98 8BT

18 Oct 1991
Secretary resigned

15 Oct 1991
Incorporation

EURO TOWERS LTD. Charges

26 July 2013
Charge code 0265 4014 0014
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 edgemead close round spinney industrial estate…
26 July 2013
Charge code 0265 4014 0013
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 edgemead close round spinney industrial estate…
26 July 2013
Charge code 0265 4014 0012
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
22 July 2013
Charge code 0265 4014 0011
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2010
Legal assignment
Delivered: 24 June 2010
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 March 2010
Legal assignment
Delivered: 30 March 2010
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 August 2005
Floating charge (all assets)
Delivered: 17 August 2005
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
16 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 17 August 2005
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Satisfied on 30 July 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land and premises at edgemead close round spinney…
23 August 2002
Mortgage deed
Delivered: 5 September 2002
Status: Satisfied on 27 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as unit 3 edgemead close,round…
20 July 1998
Charge
Delivered: 23 July 1998
Status: Satisfied on 14 July 2005
Persons entitled: Securehold Properties Limited
Description: The freehold land and premises k/a unit 6 edgemead close…
17 July 1998
Mortgage
Delivered: 23 July 1998
Status: Satisfied on 27 August 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a unit 6 edgemead close round spinney…
6 January 1992
Single debenture
Delivered: 16 January 1992
Status: Satisfied on 27 August 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…