EUROGRID LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH
Company number 01426490
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 437,688 . The most likely internet sites of EUROGRID LIMITED are www.eurogrid.co.uk, and www.eurogrid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Eurogrid Limited is a Private Limited Company. The company registration number is 01426490. Eurogrid Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Eurogrid Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Director BURR, Christopher John has been resigned. Director COOKE, Andrew Mark has been resigned. Director COPP, Peter Dennis has been resigned. Director DAVIES, Maurice David has been resigned. Director EVERETT, Howard Caile has been resigned. Director GILES, Peter has been resigned. Director GRIFFITHS, Paul has been resigned. Director GROVE, David Leslie has been resigned. Director HARDING, Kenneth Arthur Thomas has been resigned. Director HARRIS, Michael has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director LAWLEY, Stuart has been resigned. Director LOCKETT, Stuart Willam has been resigned. Director LOMBARDI, Peter Francis has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director MOTTERSHEAD, Stephen Michael has been resigned. Director SEDGWICK, Anthony William has been resigned. Director TIDMARSH, Joseph Christopher has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
HENDERSON, Charles Alex
Appointed Date: 01 January 2015
66 years old

Director
MUIR, Derek William
Appointed Date: 11 April 2007
65 years old

Resigned Directors

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 31 December 2003

Secretary
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000

Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 31 August 1995

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 08 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Secretary
MCGREAL, Anthony Gerard
Resigned: 31 August 1995

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 25 July 1995
76 years old

Director
COOKE, Andrew Mark
Resigned: 28 August 1998
Appointed Date: 01 April 1996
61 years old

Director
COPP, Peter Dennis
Resigned: 30 September 2004
Appointed Date: 01 October 2001
60 years old

Director
DAVIES, Maurice David
Resigned: 31 March 1993
93 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
Appointed Date: 03 November 2000
81 years old

Director
GILES, Peter
Resigned: 31 December 2004
Appointed Date: 01 October 2001
73 years old

Director
GRIFFITHS, Paul
Resigned: 30 July 2004
Appointed Date: 20 January 2004
50 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 03 November 2000
77 years old

Director
HARDING, Kenneth Arthur Thomas
Resigned: 31 May 1998
89 years old

Director
HARRIS, Michael
Resigned: 31 July 2003
Appointed Date: 27 February 1995
79 years old

Director
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 11 March 2008
73 years old

Director
LAWLEY, Stuart
Resigned: 09 May 2001
81 years old

Director
LOCKETT, Stuart Willam
Resigned: 01 December 1994
78 years old

Director
LOMBARDI, Peter Francis
Resigned: 31 December 2004
Appointed Date: 20 January 2004
80 years old

Director
MARSHALL, Howard Cleveley
Resigned: 03 November 2000
Appointed Date: 25 July 1995
82 years old

Director
MOTTERSHEAD, Stephen Michael
Resigned: 16 July 2003
Appointed Date: 04 September 2001
56 years old

Director
SEDGWICK, Anthony William
Resigned: 30 September 2001
86 years old

Director
TIDMARSH, Joseph Christopher
Resigned: 31 May 1998
89 years old

Director
YATES, Robert William Frederick
Resigned: 25 July 1995
79 years old

Persons With Significant Control

Redman Fisher Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROGRID LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 437,688

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 437,688

...
... and 146 more events
10 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1987
Full accounts made up to 31 December 1986

23 Oct 1987
Return made up to 20/10/87; full list of members

17 Jun 1986
Full accounts made up to 31 December 1985

17 Jun 1986
Return made up to 16/06/86; full list of members

EUROGRID LIMITED Charges

14 September 2001
Additional security agreement between the chargor, barkers engineering limited and hill & smith holdings PLC as original guarantors and the security agent (as defined) (the "security agreement")
Delivered: 24 September 2001
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
Description: By way of a first legal mortgage the properties k/a land…
16 December 1993
Fixed and floatinfg charge
Delivered: 18 December 1993
Status: Satisfied on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1988
Fixed and floating charge
Delivered: 18 February 1988
Status: Satisfied on 4 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge an all the undertaking and all…
26 November 1981
Fixed and floating charge
Delivered: 26 November 1981
Status: Satisfied on 2 February 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…