Company number 03031567
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address ASHMEAD HOUSE EVERSLEY WAY, CRABTREE OFFICE VILLAGE, EGHAM, TW20 8RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES13 ‐
Company business 08/07/2016
; Registration of charge 030315670004, created on 8 July 2016. The most likely internet sites of EUROCHECK LIMITED are www.eurocheck.co.uk, and www.eurocheck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Feltham Rail Station is 5.8 miles; to Slough Rail Station is 7.2 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocheck Limited is a Private Limited Company.
The company registration number is 03031567. Eurocheck Limited has been working since 10 March 1995.
The present status of the company is Active. The registered address of Eurocheck Limited is Ashmead House Eversley Way Crabtree Office Village Egham Tw20 8ry. . A G SECRETARIAL LIMITED is a Secretary of the company. BOWLES, James David is a Director of the company. MORRISON, Michael John is a Director of the company. Secretary CHRISTOFOROU, Chris has been resigned. Secretary DUNCAN, Ian has been resigned. Secretary O'SULLIVAN, Matthew has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTOFOROU, Chris has been resigned. Director COTTON, Daniele George has been resigned. Director DUNCAN, Ian has been resigned. Director JOHNSON, Duncan Edward has been resigned. Director MACLEAN, Peter has been resigned. Director O'SULLIVAN, Matthew has been resigned. Director PHILLIPS, David Paul has been resigned. Director WEBB, Andrew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
A G SECRETARIAL LIMITED
Appointed Date: 02 February 2007
Resigned Directors
Secretary
DUNCAN, Ian
Resigned: 15 March 2005
Appointed Date: 28 March 1995
Secretary
A G SECRETARIAL LIMITED
Resigned: 20 September 2006
Appointed Date: 17 March 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 1995
Appointed Date: 10 March 1995
Director
DUNCAN, Ian
Resigned: 19 September 2003
Appointed Date: 28 March 1995
74 years old
Director
MACLEAN, Peter
Resigned: 20 December 2006
Appointed Date: 20 September 2006
77 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 1995
Appointed Date: 10 March 1995
EUROCHECK LIMITED Events
28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
18 Jul 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Company business 08/07/2016
14 Jul 2016
Registration of charge 030315670004, created on 8 July 2016
11 Jul 2016
Registration of charge 030315670003, created on 8 July 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
...
... and 79 more events
19 Apr 1995
Particulars of mortgage/charge
05 Apr 1995
Director resigned;new director appointed
05 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
05 Apr 1995
Registered office changed on 05/04/95 from: 1 mitchell lane bristol BS1 6BU
10 Mar 1995
Incorporation
8 July 2016
Charge code 0303 1567 0004
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 July 2016
Charge code 0303 1567 0003
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Octopus Apollo Vct PLC
Description: Contains fixed charge…
9 May 1995
Collateral debenture
Delivered: 13 May 1995
Status: Satisfied
on 18 September 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1995
Collateral debenture
Delivered: 19 April 1995
Status: Satisfied
on 18 September 1997
Persons entitled: 3I Group PLC
Description: Stock-in-trade, work-in-progress, pre-payments and…