EUROSIMM LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2TT

Company number 03179588
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address P16 PARKLANDS, HEYWOOD DISTRIBUTION PARK, HEYWOOD, LANCASHIRE, UNITED KINGDOM, OL10 2TT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 6 in full; Satisfaction of charge 8 in full. The most likely internet sites of EUROSIMM LIMITED are www.eurosimm.co.uk, and www.eurosimm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Belle Vue Rail Station is 8.6 miles; to Ashton-under-Lyne Rail Station is 8.6 miles; to Chassen Road Rail Station is 10.8 miles; to Flixton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurosimm Limited is a Private Limited Company. The company registration number is 03179588. Eurosimm Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Eurosimm Limited is P16 Parklands Heywood Distribution Park Heywood Lancashire United Kingdom Ol10 2tt. . KELLINGTON, John Michael is a Secretary of the company. KELLINGTON, John Michael is a Director of the company. LEVENE, Anthony Richard is a Director of the company. NEWMAN, Jonathan Antoni is a Director of the company. Secretary HARRIS, Richard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Richard has been resigned. Director KAYE, Sheldon Barry has been resigned. Director ROSE, Darren Ian has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KELLINGTON, John Michael
Appointed Date: 15 January 2009

Director
KELLINGTON, John Michael
Appointed Date: 26 October 2004
56 years old

Director
LEVENE, Anthony Richard
Appointed Date: 19 April 2004
50 years old

Director
NEWMAN, Jonathan Antoni
Appointed Date: 06 September 2001
51 years old

Resigned Directors

Secretary
HARRIS, Richard
Resigned: 15 January 2009
Appointed Date: 28 March 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996
35 years old

Director
HARRIS, Richard
Resigned: 15 January 2009
Appointed Date: 28 March 1996
55 years old

Director
KAYE, Sheldon Barry
Resigned: 15 January 2009
Appointed Date: 01 June 1996
55 years old

Director
ROSE, Darren Ian
Resigned: 28 May 1996
Appointed Date: 28 March 1996
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1996
Appointed Date: 28 March 1996

EUROSIMM LIMITED Events

08 Feb 2017
Satisfaction of charge 7 in full
12 Sep 2016
Satisfaction of charge 6 in full
12 Sep 2016
Satisfaction of charge 8 in full
12 Sep 2016
Satisfaction of charge 9 in full
12 Sep 2016
Satisfaction of charge 3 in full
...
... and 93 more events
25 Apr 1996
New director appointed
25 Apr 1996
New secretary appointed;new director appointed
25 Apr 1996
Secretary resigned;director resigned
25 Apr 1996
Director resigned
28 Mar 1996
Incorporation

EUROSIMM LIMITED Charges

10 October 2014
Charge code 0317 9588 0010
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 October 2014
Charge code 0317 9588 0011
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 12 September 2016
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Assignment
Delivered: 19 March 2009
Status: Satisfied on 12 September 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: The policy of assurance with scottish equitable PLC on the…
18 March 2009
Assignment
Delivered: 19 March 2009
Status: Satisfied on 8 February 2017
Persons entitled: The Co-Opertaive Bank P.L.C.
Description: The policy of assurance with scottish equitable PLC on the…
18 March 2009
Assignment
Delivered: 19 March 2009
Status: Satisfied on 12 September 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: The policy of assurance with scottish equitable PLC on the…
15 January 2009
Composite guarantee and debentures
Delivered: 21 January 2009
Status: Satisfied on 5 September 2014
Persons entitled: Darren Rose
Description: Fixed and floating charge over the undertaking and all…
15 January 2009
Composite guarantee and debentures
Delivered: 21 January 2009
Status: Satisfied on 23 August 2014
Persons entitled: Richard Harris (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied on 12 September 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2005
Fixed and floating charge
Delivered: 10 June 2005
Status: Satisfied on 23 August 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 1998
Mortgage debenture
Delivered: 25 June 1998
Status: Satisfied on 6 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…