EUROBY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7XF

Company number 03260621
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address 609 DELTA OFFICE PARK, WELTON ROAD, SWINDON, WILTSHIRE, SN5 7XF
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROBY LIMITED are www.euroby.co.uk, and www.euroby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Euroby Limited is a Private Limited Company. The company registration number is 03260621. Euroby Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Euroby Limited is 609 Delta Office Park Welton Road Swindon Wiltshire Sn5 7xf. . LEY, Janet Ann is a Secretary of the company. LEY, Barry Patrick is a Director of the company. Secretary LEY, David Andrew has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
LEY, Janet Ann
Appointed Date: 14 August 2007

Director
LEY, Barry Patrick
Appointed Date: 08 October 1996
75 years old

Resigned Directors

Secretary
LEY, David Andrew
Resigned: 19 August 2007
Appointed Date: 08 October 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996

Persons With Significant Control

Mr Barry Patrick Ley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EUROBY LIMITED Events

12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

09 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 49 more events
25 Nov 1996
New director appointed
11 Oct 1996
Registered office changed on 11/10/96 from: regent house 316 beulah hill london SE19 3HF
11 Oct 1996
Director resigned
11 Oct 1996
Secretary resigned
08 Oct 1996
Incorporation

EUROBY LIMITED Charges

11 December 2007
Debenture
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…