EUROGATE LIMITED
WOODFORD GREEN EUROGATE HOLDINGS LIMITED TRANSINVEST LIMITED BETSERV LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03777058
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address 25B BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 101 ; Director's details changed for Adam Nagy on 14 October 2015. The most likely internet sites of EUROGATE LIMITED are www.eurogate.co.uk, and www.eurogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Eurogate Limited is a Private Limited Company. The company registration number is 03777058. Eurogate Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Eurogate Limited is 25b Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. . ARM SECRETARIES LIMITED is a Secretary of the company. NAGY, Adam is a Director of the company. Secretary ARMSTRONG, Stephen Derek has been resigned. Secretary CHAPMAN, Alexander Robin has been resigned. Secretary JOHNSON, Helen Kate has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARANYOS, Alexander has been resigned. Director NAGY, George, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 01 April 2005

Director
NAGY, Adam
Appointed Date: 27 September 2007
48 years old

Resigned Directors

Secretary
ARMSTRONG, Stephen Derek
Resigned: 21 March 2003
Appointed Date: 16 June 1999

Secretary
CHAPMAN, Alexander Robin
Resigned: 31 March 2006
Appointed Date: 21 March 2003

Secretary
JOHNSON, Helen Kate
Resigned: 29 June 2002
Appointed Date: 13 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1999
Appointed Date: 25 May 1999

Director
ARANYOS, Alexander
Resigned: 31 March 2006
Appointed Date: 24 April 2004
80 years old

Director
NAGY, George, Dr
Resigned: 01 October 2015
Appointed Date: 16 June 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 June 1999
Appointed Date: 25 May 1999

EUROGATE LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
27 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 101

20 May 2016
Director's details changed for Adam Nagy on 14 October 2015
06 Nov 2015
Termination of appointment of George Nagy as a director on 1 October 2015
06 Nov 2015
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to 25B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 November 2015
...
... and 58 more events
22 Jul 1999
Secretary resigned
22 Jul 1999
New secretary appointed
22 Jul 1999
New director appointed
22 Jul 1999
Registered office changed on 22/07/99 from: 1 mitchell lane bristol avon BS1 6BU
25 May 1999
Incorporation

EUROGATE LIMITED Charges

26 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…