EUROSELECTION LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3ER
Company number 03046964
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address BELMONT HOUSE, 13 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of EUROSELECTION LIMITED are www.euroselection.co.uk, and www.euroselection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Euroselection Limited is a Private Limited Company. The company registration number is 03046964. Euroselection Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Euroselection Limited is Belmont House 13 Upper High Street Thame Oxfordshire Ox9 3er. . TAYLOR, Charles James Forbes is a Director of the company. Secretary CHALKER, David Michael has been resigned. Secretary JOHNSON, June Mildred has been resigned. Secretary LANDOLT, Richard Binham has been resigned. Secretary LANDOLT, Richard Binham has been resigned. Secretary LAVERTY, Patrick John has been resigned. Secretary PORTEUS, Robert Bruce has been resigned. Secretary RAYMENT, Sarah Patricia Clifton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURGESS, Brian David Shaun has been resigned. Director CHALKER, David Michael has been resigned. Director LANDOLT, Richard Binham has been resigned. Director MAYER, Philip Forster has been resigned. Director O'NEILL, Allan Mark has been resigned. Director RAYMENT, Sarah Patricia Clifton has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TAYLOR, Charles James Forbes
Appointed Date: 22 September 2004
78 years old

Resigned Directors

Secretary
CHALKER, David Michael
Resigned: 06 September 1999
Appointed Date: 17 June 1997

Secretary
JOHNSON, June Mildred
Resigned: 30 April 2006
Appointed Date: 17 October 2000

Secretary
LANDOLT, Richard Binham
Resigned: 31 March 2008
Appointed Date: 22 September 2004

Secretary
LANDOLT, Richard Binham
Resigned: 16 October 2000
Appointed Date: 06 September 1999

Secretary
LAVERTY, Patrick John
Resigned: 31 March 2015
Appointed Date: 01 April 2008

Secretary
PORTEUS, Robert Bruce
Resigned: 17 June 1997
Appointed Date: 30 October 1995

Secretary
RAYMENT, Sarah Patricia Clifton
Resigned: 30 October 1995
Appointed Date: 16 May 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 1995
Appointed Date: 18 April 1995

Director
BURGESS, Brian David Shaun
Resigned: 29 September 1995
Appointed Date: 16 May 1995
76 years old

Director
CHALKER, David Michael
Resigned: 06 September 1999
Appointed Date: 30 October 1995
86 years old

Director
LANDOLT, Richard Binham
Resigned: 31 March 2008
Appointed Date: 16 October 2000
81 years old

Director
MAYER, Philip Forster
Resigned: 17 April 1998
Appointed Date: 30 October 1995
84 years old

Director
O'NEILL, Allan Mark
Resigned: 16 October 2000
Appointed Date: 13 October 1998
58 years old

Director
RAYMENT, Sarah Patricia Clifton
Resigned: 30 October 1995
Appointed Date: 16 May 1995
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 1995
Appointed Date: 18 April 1995

Persons With Significant Control

Mr Charles James Forbes Taylor
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Martin Edwards
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSELECTION LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

15 Nov 2015
Accounts for a dormant company made up to 31 March 2015
21 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 70 more events
09 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1995
Company name changed speed 4927 LIMITED\certificate issued on 07/06/95
24 May 1995
Registered office changed on 24/05/95 from: classic house 174-180 old street london EC1V 9BP
18 Apr 1995
Incorporation