EUROPEAN SALES DIRECT LIMITED
BOVEY TRACEY

Hellopages » Devon » Teignbridge » TQ13 9AE

Company number 05634089
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address THE OLD TEMPERANCE HOUSE, 34/36 FORE STREET, BOVEY TRACEY, DEVON, TQ13 9AE
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of EUROPEAN SALES DIRECT LIMITED are www.europeansalesdirect.co.uk, and www.european-sales-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Exeter St Thomas Rail Station is 10.4 miles; to Torquay Rail Station is 10.8 miles; to Exeter St Davids Rail Station is 11 miles; to Exeter Central Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Sales Direct Limited is a Private Limited Company. The company registration number is 05634089. European Sales Direct Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of European Sales Direct Limited is The Old Temperance House 34 36 Fore Street Bovey Tracey Devon Tq13 9ae. . MOORS, Paul John is a Director of the company. Secretary CROSLEY, Zoe Paula has been resigned. Secretary REILLY, Gerard Thomas has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director REILLY, Gerard Thomas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
MOORS, Paul John
Appointed Date: 23 November 2005
54 years old

Resigned Directors

Secretary
CROSLEY, Zoe Paula
Resigned: 28 July 2009
Appointed Date: 23 October 2007

Secretary
REILLY, Gerard Thomas
Resigned: 23 October 2007
Appointed Date: 23 November 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
REILLY, Gerard Thomas
Resigned: 30 November 2013
Appointed Date: 01 July 2011
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Garden Centre Fresh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN SALES DIRECT LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
21 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 May 2015
Termination of appointment of Gerard Thomas Reilly as a director on 30 November 2013
...
... and 26 more events
20 Dec 2005
New secretary appointed
20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
20 Dec 2005
Ad 23/11/05--------- £ si 1@1=1 £ ic 1/2
23 Nov 2005
Incorporation