EURA CONSERVATION LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QT

Company number 02188149
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address UNIT H2, HALESFIELD 19, TELFORD, SHROPSHIRE, TF7 4QT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 ; Appointment of Dr Lindsay Ward as a director on 10 April 2015. The most likely internet sites of EURA CONSERVATION LIMITED are www.euraconservation.co.uk, and www.eura-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Eura Conservation Limited is a Private Limited Company. The company registration number is 02188149. Eura Conservation Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Eura Conservation Limited is Unit H2 Halesfield 19 Telford Shropshire Tf7 4qt. . TURNER, Russel is a Secretary of the company. DAVIES, Quentin is a Director of the company. MORRIS, Nicholas Allen is a Director of the company. TURNER, Robert is a Director of the company. TURNER, Russel is a Director of the company. WARD, Lindsay, Dr is a Director of the company. WILLCOX, David William is a Director of the company. Secretary CONLIN, Jill has been resigned. Secretary TURNER, Robert has been resigned. Director BAISTER, Richard Peter has been resigned. Director MORRIS, Nicholas Allen has been resigned. Director NAYLOR, James Andrew has been resigned. Director NAYLOR, Janet has been resigned. Director TURNER, Robert has been resigned. Director WARD, Simon John Charles has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TURNER, Russel
Appointed Date: 14 April 2000

Director
DAVIES, Quentin
Appointed Date: 10 April 2015
64 years old

Director
MORRIS, Nicholas Allen
Appointed Date: 10 April 2015
72 years old

Director
TURNER, Robert
Appointed Date: 01 December 1994
75 years old

Director
TURNER, Russel

65 years old

Director
WARD, Lindsay, Dr
Appointed Date: 10 April 2015
82 years old

Director
WILLCOX, David William
Appointed Date: 31 March 2014
71 years old

Resigned Directors

Secretary
CONLIN, Jill
Resigned: 14 April 2000
Appointed Date: 07 April 1993

Secretary
TURNER, Robert
Resigned: 07 April 1993

Director
BAISTER, Richard Peter
Resigned: 31 January 2012
Appointed Date: 31 March 2005
59 years old

Director
MORRIS, Nicholas Allen
Resigned: 25 June 2014
Appointed Date: 12 March 2010
72 years old

Director
NAYLOR, James Andrew
Resigned: 07 April 1993
79 years old

Director
NAYLOR, Janet
Resigned: 07 April 1993
78 years old

Director
TURNER, Robert
Resigned: 07 April 1993
75 years old

Director
WARD, Simon John Charles
Resigned: 29 August 2014
Appointed Date: 12 March 2010
67 years old

EURA CONSERVATION LIMITED Events

11 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
11 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

11 Mar 2016
Appointment of Dr Lindsay Ward as a director on 10 April 2015
11 Mar 2016
Appointment of Mr Quentin Davies as a director on 10 April 2015
11 Mar 2016
Appointment of Mr Nicholas Allen Morris as a director on 10 April 2015
...
... and 90 more events
18 May 1988
New director appointed

18 May 1988
Memorandum and Articles of Association

01 Mar 1988
Company name changed freshreserve LIMITED\certificate issued on 02/03/88

04 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1987
Incorporation

EURA CONSERVATION LIMITED Charges

17 January 2014
Charge code 0218 8149 0002
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a bbr engineering unit H6 halesfield 19 telford…
9 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…