EUROTECH MANPOWER SERVICES LIMITED
NORWICH COILTEC (WELL SERVICE SUPPORT) LIMITED

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 03463938
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address C/O ASTON SHAW, THE UNION BUILDING, 51 - 59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with no updates; Confirmation statement made on 11 November 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of EUROTECH MANPOWER SERVICES LIMITED are www.eurotechmanpowerservices.co.uk, and www.eurotech-manpower-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Eurotech Manpower Services Limited is a Private Limited Company. The company registration number is 03463938. Eurotech Manpower Services Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Eurotech Manpower Services Limited is C O Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. . LODGE, Maria is a Secretary of the company. LODGE, Andrew Robert is a Director of the company. LODGE, Maria is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
LODGE, Maria
Appointed Date: 11 November 1997

Director
LODGE, Andrew Robert
Appointed Date: 11 November 1997
60 years old

Director
LODGE, Maria
Appointed Date: 11 November 1997
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 November 1997
Appointed Date: 11 November 1997
71 years old

Persons With Significant Control

Mr Andrew Robert Lodge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Lodge
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROTECH MANPOWER SERVICES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with no updates
15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
12 Jan 2016
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016
12 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

...
... and 54 more events
21 Nov 1997
Director resigned
21 Nov 1997
New secretary appointed;new director appointed
21 Nov 1997
New director appointed
21 Nov 1997
Registered office changed on 21/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Nov 1997
Incorporation

EUROTECH MANPOWER SERVICES LIMITED Charges

30 April 2002
Legal charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 17 market row, great yarmouth…
27 April 2000
Mortgage debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…