EUROPA RECLAIM LIMITED
NEWARK

Hellopages » Lincolnshire » South Kesteven » NG23 5FF

Company number 03135779
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address REPLAY MAINTENANCE LTD, LANCASTER HOUSE 21 ROSELAND BUSINESS PARK, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5FF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of EUROPA RECLAIM LIMITED are www.europareclaim.co.uk, and www.europa-reclaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Elton & Orston Rail Station is 3.6 miles; to Grantham Rail Station is 7 miles; to Rolleston Rail Station is 8.4 miles; to Fiskerton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Europa Reclaim Limited is a Private Limited Company. The company registration number is 03135779. Europa Reclaim Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Europa Reclaim Limited is Replay Maintenance Ltd Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire Ng23 5ff. . HILLS, Richard is a Secretary of the company. ALLEN, Nigel Charles is a Director of the company. LAWRENCE, Charles Clifford Seager is a Director of the company. Secretary BOND, Geoffrey Charles has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOND, Geoffrey Charles has been resigned. Director SISSON, Tim has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HILLS, Richard
Appointed Date: 30 December 1997

Director
ALLEN, Nigel Charles
Appointed Date: 30 December 1997
69 years old

Director
LAWRENCE, Charles Clifford Seager
Appointed Date: 30 December 1997
86 years old

Resigned Directors

Secretary
BOND, Geoffrey Charles
Resigned: 30 December 1997
Appointed Date: 10 January 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 January 1996
Appointed Date: 08 December 1995

Director
BOND, Geoffrey Charles
Resigned: 20 May 2002
Appointed Date: 10 January 1996
85 years old

Director
SISSON, Tim
Resigned: 30 December 1997
Appointed Date: 10 January 1996
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 January 1996
Appointed Date: 08 December 1995

Persons With Significant Control

Mr Charles Clifford Seager Lawrence
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Charles Allen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPA RECLAIM LIMITED Events

19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Registered office address changed from Conica Jessop Way Newark Nottinghamshire NG24 2ER England to C/O Replay Maintenance Ltd Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF on 3 June 2015
...
... and 58 more events
18 Jan 1996
New director appointed
18 Jan 1996
New secretary appointed;new director appointed
18 Jan 1996
Secretary resigned
09 Jan 1996
Company name changed cleardial LIMITED\certificate issued on 10/01/96
08 Dec 1995
Incorporation