EURO GARAGE SOLUTIONS LIMITED
READING EURO CAR PARTS BIRMINGHAM LIMITED

Hellopages » Berkshire » Reading » RG1 4QW

Company number 02810175
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, RG1 4QW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of EURO GARAGE SOLUTIONS LIMITED are www.eurogaragesolutions.co.uk, and www.euro-garage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Euro Garage Solutions Limited is a Private Limited Company. The company registration number is 02810175. Euro Garage Solutions Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Euro Garage Solutions Limited is 1 London Street Reading Berkshire Rg1 4qw. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. GRAY, Martin is a Director of the company. HOLSTEN, Joseph is a Director of the company. QUINN, John is a Director of the company. SINGH AHLUWALIA, Sukhpal is a Director of the company. WAGMAN, Robert is a Director of the company. Secretary AHLUWALIA, Tejpal Singh has been resigned. Secretary CREASEY, Paul Stuart has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director AHLUWALIA, Sukhpal Singh has been resigned. Director AHLUWALIA, Tejpal Singh has been resigned. Director CREASEY, Paul Stuart has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GIDDA, Sarbgit has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 29 November 2011

Director
GRAY, Martin
Appointed Date: 29 May 2014
59 years old

Director
HOLSTEN, Joseph
Appointed Date: 03 October 2011
73 years old

Director
QUINN, John
Appointed Date: 03 October 2011
66 years old

Director
SINGH AHLUWALIA, Sukhpal
Appointed Date: 09 February 2015
66 years old

Director
WAGMAN, Robert
Appointed Date: 03 October 2011
61 years old

Resigned Directors

Secretary
AHLUWALIA, Tejpal Singh
Resigned: 13 April 2004
Appointed Date: 29 April 1993

Secretary
CREASEY, Paul Stuart
Resigned: 03 October 2011
Appointed Date: 08 July 2004

Nominee Secretary
DWYER, Daniel John
Resigned: 29 April 1993
Appointed Date: 19 April 1993

Director
AHLUWALIA, Sukhpal Singh
Resigned: 29 May 2014
Appointed Date: 29 April 1993
66 years old

Director
AHLUWALIA, Tejpal Singh
Resigned: 13 April 2004
Appointed Date: 29 April 1993
61 years old

Director
CREASEY, Paul Stuart
Resigned: 03 October 2011
Appointed Date: 08 July 2004
80 years old

Nominee Director
DOYLE, Betty June
Resigned: 29 April 1993
Appointed Date: 19 April 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 29 April 1993
Appointed Date: 19 April 1993
84 years old

Director
GIDDA, Sarbgit
Resigned: 08 April 2002
Appointed Date: 29 April 1993
71 years old

Persons With Significant Control

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

EURO GARAGE SOLUTIONS LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Feb 2015
Appointment of Mr Sukhpal Singh Ahluwalia as a director on 9 February 2015
...
... and 68 more events
20 May 1993
New director appointed
20 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1993
Director resigned;new director appointed

20 May 1993
Registered office changed on 20/05/93 from: 50 lincolns inn fields, london. WC2A 3PF.

19 Apr 1993
Incorporation