EURO-INDO WOOD LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 02381941
Status Active - Proposal to Strike off
Incorporation Date 10 May 1989
Company Type Private Limited Company
Address 8C BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ENGLAND, IG8 8HD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Registered office address changed from 1a Balfour Road Ilford Essex IG1 4HP to 8C Bourne Court Southend Road Woodford Green IG8 8HD on 22 September 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EURO-INDO WOOD LIMITED are www.euroindowood.co.uk, and www.euro-indo-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Euro Indo Wood Limited is a Private Limited Company. The company registration number is 02381941. Euro Indo Wood Limited has been working since 10 May 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Euro Indo Wood Limited is 8c Bourne Court Southend Road Woodford Green England Ig8 8hd. . HIGMAN, Dominic is a Secretary of the company. LINDENBERG, Edward James is a Director of the company. Secretary BURBIDGE, Ian Ferguson has been resigned. Secretary DADD, Kenneth has been resigned. Secretary DADD, Kenneth has been resigned. Secretary HUGHES, Lance Anthony has been resigned. Director DADD, Kenneth has been resigned. Director HUGHES, Lance Anthony has been resigned. Director LIS, Adenan has been resigned. Director TAYLOR, William Wallace has been resigned. Director WILLIAMS, John George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HIGMAN, Dominic
Appointed Date: 23 December 2011

Director
LINDENBERG, Edward James
Appointed Date: 26 May 1998
78 years old

Resigned Directors

Secretary
BURBIDGE, Ian Ferguson
Resigned: 23 December 2011
Appointed Date: 11 February 2003

Secretary
DADD, Kenneth
Resigned: 11 February 2003
Appointed Date: 13 March 1998

Secretary
DADD, Kenneth
Resigned: 06 September 1993

Secretary
HUGHES, Lance Anthony
Resigned: 13 March 1998
Appointed Date: 06 September 1993

Director
DADD, Kenneth
Resigned: 06 September 1993
89 years old

Director
HUGHES, Lance Anthony
Resigned: 06 April 1998
66 years old

Director
LIS, Adenan
Resigned: 31 May 2002
Appointed Date: 17 May 1994
71 years old

Director
TAYLOR, William Wallace
Resigned: 16 November 1993
94 years old

Director
WILLIAMS, John George
Resigned: 17 May 1994
Appointed Date: 16 November 1993
98 years old

Persons With Significant Control

Plaut International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EURO-INDO WOOD LIMITED Events

11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
22 Sep 2016
Registered office address changed from 1a Balfour Road Ilford Essex IG1 4HP to 8C Bourne Court Southend Road Woodford Green IG8 8HD on 22 September 2016
26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
26 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20,000

07 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 84 more events
04 Apr 1990
Accounting reference date extended from 31/03 to 30/09

15 Mar 1990
Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100

15 Mar 1990
Registered office changed on 15/03/90 from: 2 baches street london N1 6UB

23 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 May 1989
Incorporation

EURO-INDO WOOD LIMITED Charges

4 August 1993
Debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Bangkok Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
4 August 1993
Debenture
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Banco Do Brasil S.A.
Description: Fixed and floating charges over the undertaking and all…
4 August 1993
Letter of hypothecation
Delivered: 5 August 1993
Status: Outstanding
Persons entitled: Banco Do Brasil S.A.
Description: Aall produce and goods financed by the bank and all bills…
4 August 1993
Debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero)
Description: Fixed and floating charges over the undertaking and all…
4 August 1993
Letter of hypothecation
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Perusahaan Perseroan (Persero) Pt Bank Negara Indonesia
Description: Bills of exchange drawn accepted or endorsed by the company…