EURO QUALITY LAMBS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY7 9PA

Company number 02707639
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address EURO HOUSE DALE STREET, CRAVEN ARMS, SHROPSHIRE, SY7 9PA
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 693,002 ; Full accounts made up to 30 June 2015; Annual return made up to 6 April 2015 with full list of shareholders Statement of capital on 2015-04-14 GBP 693,002 . The most likely internet sites of EURO QUALITY LAMBS LIMITED are www.euroqualitylambs.co.uk, and www.euro-quality-lambs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Euro Quality Lambs Limited is a Private Limited Company. The company registration number is 02707639. Euro Quality Lambs Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Euro Quality Lambs Limited is Euro House Dale Street Craven Arms Shropshire Sy7 9pa. . NADEEM, Mohammad is a Secretary of the company. KHALID, Mohammad is a Director of the company. KHALID, Rizvan is a Director of the company. KHALID, Sattar Mohammad is a Director of the company. Secretary ARSHAD, Mohammad has been resigned. Secretary KHALID, Mohammad has been resigned. Secretary KHALID, Munir Ahmad has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AHMAD, Manzoor has been resigned. Director ARSHAD, Mohammad has been resigned. Director KHALID, Munir Ahmad has been resigned. Director MALIK, Mumtaz Ahmed has been resigned. Director MUNIR, Shahbaz has been resigned. Director WAHID, Abdul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Processing and preserving of meat".


Current Directors

Secretary
NADEEM, Mohammad
Appointed Date: 27 June 2014

Director
KHALID, Mohammad
Appointed Date: 01 July 1995
61 years old

Director
KHALID, Rizvan
Appointed Date: 28 April 2009
45 years old

Director
KHALID, Sattar Mohammad
Appointed Date: 18 September 1992
73 years old

Resigned Directors

Secretary
ARSHAD, Mohammad
Resigned: 01 September 1992
Appointed Date: 01 May 1992

Secretary
KHALID, Mohammad
Resigned: 27 June 2014
Appointed Date: 03 November 1995

Secretary
KHALID, Munir Ahmad
Resigned: 03 November 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 May 1992
Appointed Date: 16 April 1992

Director
AHMAD, Manzoor
Resigned: 09 February 1996
Appointed Date: 24 July 1992
66 years old

Director
ARSHAD, Mohammad
Resigned: 11 May 1992
Appointed Date: 01 May 1992
69 years old

Director
KHALID, Munir Ahmad
Resigned: 29 September 2007
Appointed Date: 11 May 1992
75 years old

Director
MALIK, Mumtaz Ahmed
Resigned: 17 October 2000
Appointed Date: 11 May 1992
79 years old

Director
MUNIR, Shahbaz
Resigned: 01 April 1993
Appointed Date: 01 May 1992
62 years old

Director
WAHID, Abdul
Resigned: 29 November 1993
Appointed Date: 11 May 1992
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 May 1992
Appointed Date: 16 April 1992

EURO QUALITY LAMBS LIMITED Events

27 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 693,002

11 Sep 2015
Full accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 693,002

12 Apr 2015
Full accounts made up to 30 June 2014
22 Aug 2014
Termination of appointment of Mohammad Khalid as a secretary on 27 June 2014
...
... and 78 more events
22 May 1992
New director appointed

11 May 1992
Registered office changed on 11/05/92 from: 31 corsham street london N1 6DR

11 May 1992
Director resigned;new director appointed

11 May 1992
Secretary resigned;new secretary appointed;director resigned

16 Apr 1992
Incorporation

EURO QUALITY LAMBS LIMITED Charges

7 November 1995
Debenture
Delivered: 14 November 1995
Status: Satisfied on 25 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…