EUROLABELS LIMITED
SAXMUNDHAM EUROPEAN PRINT (MANUFACTURING) LIMITED EUROPEAN PRINT SUPPLIES LTD

Hellopages » Suffolk » Suffolk Coastal » IP17 2NL
Company number 04064734
Status Active
Incorporation Date 4 September 2000
Company Type Private Limited Company
Address UNIT 2 CARLTON PARK INDUSTRIAL ESTATE, RONALD LANE KELSALE, SAXMUNDHAM, SUFFOLK, IP17 2NL
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Craig Nunn as a director on 1 February 2017; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Steven Andrew George as a secretary on 11 May 2016. The most likely internet sites of EUROLABELS LIMITED are www.eurolabels.co.uk, and www.eurolabels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Darsham Rail Station is 3.6 miles; to Wickham Market Rail Station is 6.4 miles; to Halesworth Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurolabels Limited is a Private Limited Company. The company registration number is 04064734. Eurolabels Limited has been working since 04 September 2000. The present status of the company is Active. The registered address of Eurolabels Limited is Unit 2 Carlton Park Industrial Estate Ronald Lane Kelsale Saxmundham Suffolk Ip17 2nl. . GEORGE, Steven Andrew is a Secretary of the company. CLARKE, Andrew Robert is a Director of the company. ELSTON, Margaret is a Director of the company. ELSTON, Stephen is a Director of the company. NUNN, Craig is a Director of the company. Secretary CHUWEN, Maxine Andrea has been resigned. Secretary ELSTON, Margaret Elaine has been resigned. Secretary MCCARTHY, Kevin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHUWEN, Gary has been resigned. Director MCCARTHY, Kevin has been resigned. Director NEWSON, Linda Pearl has been resigned. Director NUNN, Craig Daniel has been resigned. Director NUNN, Craig Daniel has been resigned. Director ROWLES, Timothy James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
GEORGE, Steven Andrew
Appointed Date: 11 May 2016

Director
CLARKE, Andrew Robert
Appointed Date: 13 November 2014
42 years old

Director
ELSTON, Margaret
Appointed Date: 11 May 2016
77 years old

Director
ELSTON, Stephen
Appointed Date: 26 September 2001
80 years old

Director
NUNN, Craig
Appointed Date: 01 February 2017
37 years old

Resigned Directors

Secretary
CHUWEN, Maxine Andrea
Resigned: 01 January 2003
Appointed Date: 18 September 2000

Secretary
ELSTON, Margaret Elaine
Resigned: 01 April 2015
Appointed Date: 29 July 2003

Secretary
MCCARTHY, Kevin
Resigned: 29 July 2003
Appointed Date: 01 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 September 2000
Appointed Date: 04 September 2000

Director
CHUWEN, Gary
Resigned: 14 September 2007
Appointed Date: 21 January 2005
63 years old

Director
MCCARTHY, Kevin
Resigned: 15 July 2004
Appointed Date: 04 September 2000
67 years old

Director
NEWSON, Linda Pearl
Resigned: 10 May 2016
Appointed Date: 13 November 2014
62 years old

Director
NUNN, Craig Daniel
Resigned: 01 April 2015
Appointed Date: 13 November 2014
37 years old

Director
NUNN, Craig Daniel
Resigned: 13 September 2016
Appointed Date: 13 November 2014
37 years old

Director
ROWLES, Timothy James
Resigned: 05 March 2012
Appointed Date: 15 March 2003
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 September 2000
Appointed Date: 04 September 2000

Persons With Significant Control

Mr Stephen Elston
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

EUROLABELS LIMITED Events

01 Feb 2017
Appointment of Mr Craig Nunn as a director on 1 February 2017
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Nov 2016
Appointment of Mr Steven Andrew George as a secretary on 11 May 2016
14 Nov 2016
Appointment of Mrs Margaret Elston as a director on 11 May 2016
13 Sep 2016
Termination of appointment of Craig Daniel Nunn as a director on 13 September 2016
...
... and 57 more events
09 Oct 2000
New secretary appointed
11 Sep 2000
Registered office changed on 11/09/00 from: shingle cottage winston stowmarket suffolk IP14 6BB
06 Sep 2000
Secretary resigned
06 Sep 2000
Director resigned
04 Sep 2000
Incorporation

EUROLABELS LIMITED Charges

29 October 2009
All assets debenture
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…