EUROPE UK ENTERPRISES LIMITED
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 8XE

Company number 02818486
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address 20 MALVERN AVENUE, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 8XE
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 sixty-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EUROPE UK ENTERPRISES LIMITED are www.europeukenterprises.co.uk, and www.europe-uk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Europe Uk Enterprises Limited is a Private Limited Company. The company registration number is 02818486. Europe Uk Enterprises Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Europe Uk Enterprises Limited is 20 Malvern Avenue Ashton Under Lyne Lancashire Ol6 8xe. . SIDDIQI, Stephen is a Secretary of the company. SIDDIQI, Wizarat Jah is a Director of the company. Secretary ALI, Mukhtar has been resigned. Secretary ALI, Shabana has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BANO, Anisa has been resigned. Director FAROOQ KHAN, Mohammed has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIDDIQI, Stephen
Appointed Date: 10 April 2003

Director
SIDDIQI, Wizarat Jah
Appointed Date: 15 May 1997
90 years old

Resigned Directors

Secretary
ALI, Mukhtar
Resigned: 10 April 2003
Appointed Date: 01 July 1994

Secretary
ALI, Shabana
Resigned: 01 July 1994
Appointed Date: 17 May 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

Director
BANO, Anisa
Resigned: 01 August 1993
Appointed Date: 17 May 1993
57 years old

Director
FAROOQ KHAN, Mohammed
Resigned: 15 May 1997
Appointed Date: 01 August 1993
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 May 1993
Appointed Date: 17 May 1993

EUROPE UK ENTERPRISES LIMITED Events

02 Feb 2017
Micro company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

27 Jul 2015
Total exemption small company accounts made up to 31 May 2015
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

10 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
08 Sep 1993
New director appointed

10 Jun 1993
Registered office changed on 10/06/93 from: 372 old street london EC1V 9LT

10 Jun 1993
Secretary resigned;new secretary appointed

10 Jun 1993
Director resigned;new director appointed

17 May 1993
Incorporation

EUROPE UK ENTERPRISES LIMITED Charges

19 November 1993
Legal mortgage
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 1 thorley street failsworth…
19 November 1993
Mortgage debenture
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…