EUROCOWL LIMITED
SOUTHAMPTON MOBILEBONUS LIMITED

Hellopages » Hampshire » Test Valley » SO51 8BZ

Company number 02642816
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address 71 THE HUNDRED, ROMSEY, SOUTHAMPTON, HAMPSHIRE, SO51 8BZ
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EUROCOWL LIMITED are www.eurocowl.co.uk, and www.eurocowl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.4 miles; to St Denys Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurocowl Limited is a Private Limited Company. The company registration number is 02642816. Eurocowl Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Eurocowl Limited is 71 The Hundred Romsey Southampton Hampshire So51 8bz. . MACDONALD, Jason Luke is a Secretary of the company. MACDONALD, Jason Luke is a Director of the company. Secretary BURTENSHAW, Pamela Lilian has been resigned. Secretary DAVIS, Mary Carol has been resigned. Secretary GOULD, Sheila Cecile has been resigned. Secretary JUDD, Trevor Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURTENSHAW, Raymond Alfred Frank has been resigned. Director GILL, David Brett has been resigned. Director GOULD, Sheila Cecile has been resigned. Director KENNY, Mark Lucas has been resigned. Director MACDONALD, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
MACDONALD, Jason Luke
Appointed Date: 12 August 2004

Director
MACDONALD, Jason Luke
Appointed Date: 23 October 2004
54 years old

Resigned Directors

Secretary
BURTENSHAW, Pamela Lilian
Resigned: 01 December 2003
Appointed Date: 15 July 1994

Secretary
DAVIS, Mary Carol
Resigned: 01 December 2003
Appointed Date: 01 April 2003

Secretary
GOULD, Sheila Cecile
Resigned: 15 July 1994
Appointed Date: 02 October 1991

Secretary
JUDD, Trevor Christopher
Resigned: 09 August 2004
Appointed Date: 01 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1991
Appointed Date: 04 September 1991

Director
BURTENSHAW, Raymond Alfred Frank
Resigned: 01 December 2003
Appointed Date: 15 July 1994
96 years old

Director
GILL, David Brett
Resigned: 01 June 2008
Appointed Date: 23 October 2004
62 years old

Director
GOULD, Sheila Cecile
Resigned: 15 July 1994
Appointed Date: 02 October 1991

Director
KENNY, Mark Lucas
Resigned: 13 December 2010
Appointed Date: 01 June 2008
69 years old

Director
MACDONALD, Ian
Resigned: 23 October 2004
Appointed Date: 01 April 2003
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1991
Appointed Date: 04 September 1991

Persons With Significant Control

Mr Jason Luke Macdonald
Notified on: 4 September 2016
54 years old
Nature of control: Has significant influence or control

EUROCOWL LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

05 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 76 more events
02 Jul 1992
Memorandum and Articles of Association

24 Oct 1991
Secretary resigned;new secretary appointed

24 Oct 1991
Director resigned;new director appointed

24 Oct 1991
Registered office changed on 24/10/91 from: 2 baches street london N1 6UB

04 Sep 1991
Incorporation