EUROFREE LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 03696014
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of EUROFREE LIMITED are www.eurofree.co.uk, and www.eurofree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Eurofree Limited is a Private Limited Company. The company registration number is 03696014. Eurofree Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Eurofree Limited is 1295 20 Station Road Gerrards Cross Buckinghamshire Sl9 8el. The company`s financial liabilities are £141.7k. It is £9.74k against last year. And the total assets are £173.4k, which is £3.37k against last year. WAUDBY, Veronica Hilary is a Secretary of the company. WAUDBY, Charles is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


eurofree Key Finiance

LIABILITIES £141.7k
+7%
CASH n/a
TOTAL ASSETS £173.4k
+1%
All Financial Figures

Current Directors

Secretary
WAUDBY, Veronica Hilary
Appointed Date: 10 December 1999

Director
WAUDBY, Charles
Appointed Date: 10 December 1999
73 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 15 January 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 January 2000
Appointed Date: 15 January 1999

Persons With Significant Control

Mrs Veronica Hilary Waudby
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Waudby
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROFREE LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Particulars of variation of rights attached to shares
...
... and 42 more events
10 May 2000
Ad 10/12/99--------- £ si 98@1=98 £ ic 2/100
27 Apr 2000
Registered office changed on 27/04/00 from: 4 rivers house fentiman walk hertfordshire SG14 1DB
17 Jan 2000
Particulars of mortgage/charge
07 Dec 1999
Registered office changed on 07/12/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
15 Jan 1999
Incorporation

EUROFREE LIMITED Charges

7 January 2000
Debenture
Delivered: 17 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…