EU TEST LIMITED
READING TEST SOLUTIONS EUROPE LIMITED

Hellopages » Berkshire » Reading » RG30 1EA

Company number 06719171
Status Active
Incorporation Date 9 October 2008
Company Type Private Limited Company
Address 24B PORTMAN ROAD, READING, BERKSHIRE, ENGLAND, RG30 1EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registered office address changed from 5 Trafford Road Reading Berkshire RG1 8JP to 24B Portman Road Reading Berkshire RG30 1EA on 7 February 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of EU TEST LIMITED are www.eutest.co.uk, and www.eu-test.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Reading Rail Station is 1.2 miles; to Theale Rail Station is 3.7 miles; to Pangbourne Rail Station is 4.2 miles; to Goring & Streatley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eu Test Limited is a Private Limited Company. The company registration number is 06719171. Eu Test Limited has been working since 09 October 2008. The present status of the company is Active. The registered address of Eu Test Limited is 24b Portman Road Reading Berkshire England Rg30 1ea. . KACHHWAHA, Mahesh Kumar is a Director of the company. Director CHICK, Andrew Martin has been resigned. Director EL-FAHAM, Maher has been resigned. Director KLINGER, Paul has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KACHHWAHA, Mahesh Kumar
Appointed Date: 09 January 2013
55 years old

Resigned Directors

Director
CHICK, Andrew Martin
Resigned: 31 January 2014
Appointed Date: 09 October 2008
63 years old

Director
EL-FAHAM, Maher
Resigned: 07 October 2010
Appointed Date: 01 May 2009
80 years old

Director
KLINGER, Paul
Resigned: 07 October 2010
Appointed Date: 01 May 2009
79 years old

Director
WARMISHAM, Barry Charles
Resigned: 09 October 2008
Appointed Date: 09 October 2008
64 years old

Persons With Significant Control

Elite Interfaces Limited
Notified on: 5 March 2017
Nature of control: Ownership of shares – 75% or more

EU TEST LIMITED Events

06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Feb 2017
Registered office address changed from 5 Trafford Road Reading Berkshire RG1 8JP to 24B Portman Road Reading Berkshire RG30 1EA on 7 February 2017
23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 274,216

19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 33 more events
14 Apr 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

11 Nov 2008
Company name changed test solutions europe LIMITED\certificate issued on 12/11/08
16 Oct 2008
Director appointed andrew martin chick
16 Oct 2008
Appointment terminated director barry warmisham
09 Oct 2008
Incorporation

EU TEST LIMITED Charges

23 February 2010
Debenture
Delivered: 11 March 2010
Status: Satisfied on 9 January 2013
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Debenture
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Tsl Holdings Limited as Trustee for Itself and Test Solutions Limited and Test Solutions Limited
Description: Fixed and floating charge over the undertaking and all…