EURO CUCINA LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 04405946
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 1 ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, ENGLAND, SM1 4LA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of EURO CUCINA LIMITED are www.eurocucina.co.uk, and www.euro-cucina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Euro Cucina Limited is a Private Limited Company. The company registration number is 04405946. Euro Cucina Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Euro Cucina Limited is 1 Allen House 1 Westmead Road Sutton England Sm1 4la. . PALMERSTON SECRETARIES LIMITED is a Secretary of the company. BRISSON, Damon is a Director of the company. SNAIDERO, Edi is a Director of the company. SNAIDERO, Rino is a Director of the company. VERNEDE, David is a Director of the company. Secretary DWW SECRETARIAL LIMITED has been resigned. Director CURRELL, Martin has been resigned. Director DOWN, Charles William has been resigned. Director NICHOLSON, Mark has been resigned. Director REGUILLON, Patrick has been resigned. Director SALON, Umberto has been resigned. Director TADDIO, Dino has been resigned. Director TRAMONTANO, Andrea has been resigned. Director ZAKELJ, Alessandro has been resigned. Director DWW MANAGEMENT NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PALMERSTON SECRETARIES LIMITED
Appointed Date: 02 July 2002

Director
BRISSON, Damon
Appointed Date: 01 August 2015
57 years old

Director
SNAIDERO, Edi
Appointed Date: 31 August 2015
68 years old

Director
SNAIDERO, Rino
Appointed Date: 31 August 2015
39 years old

Director
VERNEDE, David
Appointed Date: 16 October 2015
59 years old

Resigned Directors

Secretary
DWW SECRETARIAL LIMITED
Resigned: 02 July 2002
Appointed Date: 28 March 2002

Director
CURRELL, Martin
Resigned: 10 October 2003
Appointed Date: 01 April 2002
61 years old

Director
DOWN, Charles William
Resigned: 06 January 2006
Appointed Date: 01 April 2002
63 years old

Director
NICHOLSON, Mark
Resigned: 31 December 2007
Appointed Date: 01 April 2002
60 years old

Director
REGUILLON, Patrick
Resigned: 06 January 2006
Appointed Date: 01 April 2002
64 years old

Director
SALON, Umberto
Resigned: 29 August 2014
Appointed Date: 06 January 2006
55 years old

Director
TADDIO, Dino
Resigned: 31 August 2015
Appointed Date: 06 January 2006
64 years old

Director
TRAMONTANO, Andrea
Resigned: 01 August 2015
Appointed Date: 29 August 2014
63 years old

Director
ZAKELJ, Alessandro
Resigned: 31 August 2015
Appointed Date: 01 April 2002
70 years old

Director
DWW MANAGEMENT NOMINEES LIMITED
Resigned: 01 April 2002
Appointed Date: 28 March 2002

EURO CUCINA LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Accounts for a small company made up to 31 December 2015
18 Feb 2016
Auditor's resignation
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 984,500

13 Nov 2015
Termination of appointment of Alessandro Zakelj as a director on 31 August 2015
...
... and 72 more events
16 Apr 2002
Director resigned
15 Apr 2002
Registered office changed on 15/04/02 from: white hart house high street limpsfield surrey RH8 0DT
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
28 Mar 2002
Incorporation

EURO CUCINA LIMITED Charges

15 July 2004
Debenture
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 7 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…