EUF HOLDINGS LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 2QX

Company number 03800317
Status Active
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address HARBOUR PLACE UNIT 7, HAVEN EXCHANGE, FELIXSTOWE, SUFFOLK, IP11 2QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Mr Philip Davis on 8 July 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 12,000 . The most likely internet sites of EUF HOLDINGS LIMITED are www.eufholdings.co.uk, and www.euf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Trimley Rail Station is 1.5 miles; to Harwich International Rail Station is 3.3 miles; to Kirby Cross Rail Station is 9.4 miles; to Melton (Suffolk) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euf Holdings Limited is a Private Limited Company. The company registration number is 03800317. Euf Holdings Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Euf Holdings Limited is Harbour Place Unit 7 Haven Exchange Felixstowe Suffolk Ip11 2qx. . ROXBURGH, Malcolm Stephen is a Secretary of the company. DAVIS, Philip is a Director of the company. ROXBURGH, Malcolm Stephen is a Director of the company. Secretary POPE, Martin Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POPE, Martin Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROXBURGH, Malcolm Stephen
Appointed Date: 26 September 2005

Director
DAVIS, Philip
Appointed Date: 02 July 1999
56 years old

Director
ROXBURGH, Malcolm Stephen
Appointed Date: 02 July 1999
73 years old

Resigned Directors

Secretary
POPE, Martin Christopher
Resigned: 26 September 2005
Appointed Date: 02 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Director
POPE, Martin Christopher
Resigned: 26 September 2005
Appointed Date: 02 July 1999
70 years old

EUF HOLDINGS LIMITED Events

14 Jul 2016
Director's details changed for Mr Philip Davis on 8 July 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,000

11 Aug 2015
Satisfaction of charge 1 in full
10 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12,000

...
... and 52 more events
16 Jul 1999
New director appointed
16 Jul 1999
Registered office changed on 16/07/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
16 Jul 1999
Director resigned
16 Jul 1999
Secretary resigned
02 Jul 1999
Incorporation

EUF HOLDINGS LIMITED Charges

29 February 2008
Mortgage
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 haven exchange felixstowe suffolk together with all…
12 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 11 August 2015
Persons entitled: Eurofactor (UK) Limited
Description: All assets by way of a first fixed and floating charge.