EUROTRIM LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SO51 8GY

Company number 03272768
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address 3A BELL STREET, ROMSEY, HAMPSHIRE, SO51 8GY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of EUROTRIM LIMITED are www.eurotrim.co.uk, and www.eurotrim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.3 miles; to Eastleigh Rail Station is 6.7 miles; to St Denys Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurotrim Limited is a Private Limited Company. The company registration number is 03272768. Eurotrim Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of Eurotrim Limited is 3a Bell Street Romsey Hampshire So51 8gy. . MANSLEY, Clifford John is a Director of the company. Secretary BROOKS, Donald has been resigned. Secretary PAYNE, David James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOKS, Donald has been resigned. Director PAYNE, David James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MANSLEY, Clifford John
Appointed Date: 01 November 1996
64 years old

Resigned Directors

Secretary
BROOKS, Donald
Resigned: 23 February 2004
Appointed Date: 01 November 1996

Secretary
PAYNE, David James
Resigned: 05 November 2014
Appointed Date: 23 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 1996
Appointed Date: 01 November 1996

Director
BROOKS, Donald
Resigned: 23 February 2004
Appointed Date: 01 November 1996
81 years old

Director
PAYNE, David James
Resigned: 05 November 2014
Appointed Date: 01 November 1996
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 1996
Appointed Date: 01 November 1996

Persons With Significant Control

Bourne Enterprises Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EUROTRIM LIMITED Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 July 2016
30 Mar 2016
Accounts for a dormant company made up to 31 July 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

27 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 48 more events
11 Nov 1996
Secretary resigned
11 Nov 1996
New secretary appointed;new director appointed
11 Nov 1996
New director appointed
11 Nov 1996
New director appointed
01 Nov 1996
Incorporation