EUROVALVE (U.K.) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 3SF

Company number 03545461
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address UNIT 1D CAMPBELL WAY BUSINESS PARK CAMPBELL WAY, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S25 3SF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Jason Beardall on 1 May 2016; Director's details changed for Mr Nicolas John Pond on 1 May 2016. The most likely internet sites of EUROVALVE (U.K.) LIMITED are www.eurovalveuk.co.uk, and www.eurovalve-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Eurovalve U K Limited is a Private Limited Company. The company registration number is 03545461. Eurovalve U K Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Eurovalve U K Limited is Unit 1d Campbell Way Business Park Campbell Way Dinnington Sheffield South Yorkshire England S25 3sf. . POND, Nicolas John is a Secretary of the company. BEARDALL, Jason is a Director of the company. POND, Nicolas John is a Director of the company. Secretary STANSBURY, Jean has been resigned. Secretary STANSBURY, Warren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POND, Nicolas John has been resigned. Director STANSBURY, Warren has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
POND, Nicolas John
Appointed Date: 30 January 2009

Director
BEARDALL, Jason
Appointed Date: 01 May 2007
54 years old

Director
POND, Nicolas John
Appointed Date: 03 December 1998
63 years old

Resigned Directors

Secretary
STANSBURY, Jean
Resigned: 30 January 2009
Appointed Date: 14 April 1998

Secretary
STANSBURY, Warren
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Director
POND, Nicolas John
Resigned: 15 April 1998
Appointed Date: 14 April 1998
63 years old

Director
STANSBURY, Warren
Resigned: 30 January 2009
Appointed Date: 14 April 1998
79 years old

EUROVALVE (U.K.) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Director's details changed for Jason Beardall on 1 May 2016
09 May 2016
Director's details changed for Mr Nicolas John Pond on 1 May 2016
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 176

26 Apr 2016
Registered office address changed from Unit 1 Dukeries Way Dukeries Industrial Estate Worksop Nottinghamshire S81 7DW to Unit 1D Campbell Way Business Park Campbell Way Dinnington Sheffield South Yorkshire S25 3SF on 26 April 2016
...
... and 54 more events
26 Jul 1998
Secretary resigned
26 Jul 1998
New secretary appointed
06 Jul 1998
Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100
20 Apr 1998
Secretary resigned
14 Apr 1998
Incorporation