E.U.S. PROPERTIES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 03612532
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 200 . The most likely internet sites of E.U.S. PROPERTIES LIMITED are www.eusproperties.co.uk, and www.e-u-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. E U S Properties Limited is a Private Limited Company. The company registration number is 03612532. E U S Properties Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of E U S Properties Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . MCCAY, Kevin Paul is a Secretary of the company. CRAIG, Mark Richard is a Director of the company. CRAIG, Rachel Mary is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JAMES, Peter Taylor has been resigned. Director FURSMAN, John has been resigned. Director JAMES, Peter Taylor has been resigned. Director PETTIT, Karl has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCCAY, Kevin Paul
Appointed Date: 31 March 2001

Director
CRAIG, Mark Richard
Appointed Date: 10 August 1998
55 years old

Director
CRAIG, Rachel Mary
Appointed Date: 30 June 2009
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Secretary
JAMES, Peter Taylor
Resigned: 31 March 2001
Appointed Date: 10 August 1998

Director
FURSMAN, John
Resigned: 06 February 2002
Appointed Date: 10 August 1998
69 years old

Director
JAMES, Peter Taylor
Resigned: 31 March 2001
Appointed Date: 10 August 1998
62 years old

Director
PETTIT, Karl
Resigned: 06 February 2002
Appointed Date: 06 October 1999
69 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Persons With Significant Control

Mr Mark Richard Craig
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

E.U.S. PROPERTIES LIMITED Events

20 Sep 2016
Confirmation statement made on 10 August 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
...
... and 49 more events
13 Aug 1998
New director appointed
13 Aug 1998
New secretary appointed;new director appointed
13 Aug 1998
New director appointed
13 Aug 1998
Registered office changed on 13/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
10 Aug 1998
Incorporation

E.U.S. PROPERTIES LIMITED Charges

30 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 7 saxon way chelmsley wood solihull west…