EUROCLYDON LIMITED
BRIXHAM TOTALNEED LIMITED

Hellopages » Devon » Torbay » TQ5 0AS

Company number 04736830
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 96 MILTON STREET, BRIXHAM, DEVON, ENGLAND, TQ5 0AS
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Appointment of Nicolson Nominees Ltd as a secretary on 17 November 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EUROCLYDON LIMITED are www.euroclydon.co.uk, and www.euroclydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Euroclydon Limited is a Private Limited Company. The company registration number is 04736830. Euroclydon Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Euroclydon Limited is 96 Milton Street Brixham Devon England Tq5 0as. . NICOLSON NOMINEES LTD is a Secretary of the company. MACDOUGALL, Stuart is a Director of the company. Secretary BARTLETT, Celia Ethel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARTLETT, Trevor Royston has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
NICOLSON NOMINEES LTD
Appointed Date: 17 November 2016

Director
MACDOUGALL, Stuart
Appointed Date: 01 December 2015
51 years old

Resigned Directors

Secretary
BARTLETT, Celia Ethel
Resigned: 01 December 2015
Appointed Date: 16 April 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
BARTLETT, Trevor Royston
Resigned: 01 December 2015
Appointed Date: 16 April 2003
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

EUROCLYDON LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 August 2016
17 Nov 2016
Appointment of Nicolson Nominees Ltd as a secretary on 17 November 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
23 May 2016
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to 96 Milton Street Brixham Devon TQ5 0AS on 23 May 2016
19 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

...
... and 64 more events
17 May 2003
New secretary appointed
17 May 2003
New director appointed
07 May 2003
Memorandum and Articles of Association
28 Apr 2003
Company name changed totalneed LIMITED\certificate issued on 28/04/03
16 Apr 2003
Incorporation

EUROCLYDON LIMITED Charges

21 August 2014
Charge code 0473 6830 0011
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv euroclydon registered in the united…
21 August 2014
Charge code 0473 6830 0010
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the mortgagor's rights, title and interest present and…
7 August 2014
Charge code 0473 6830 0009
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 August 2004
Mortgage to secure an account current
Delivered: 1 September 2004
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in M.F.V. heather o/no B12291.
25 August 2004
Deed of covenant
Delivered: 1 September 2004
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: All mortgagor's rights, title and interest present and…
27 February 2004
Deed of covenant supplemental to the mortgage
Delivered: 4 March 2004
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: Shares in M.V. "amadeus". See the mortgage charge document…
27 February 2004
Mortgage to secure an account current
Delivered: 4 March 2004
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in M.V. "euroclydon". See the mortgage charge…
20 February 2004
Debenture
Delivered: 25 February 2004
Status: Satisfied on 12 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Debenture
Delivered: 5 June 2003
Status: Satisfied on 13 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Deed of covenant
Delivered: 31 May 2003
Status: Satisfied on 13 July 2004
Persons entitled: Barclays Bank PLC
Description: Name of ship: euroclydon official no: A23481 and its…
30 May 2003
Statutory mortgage
Delivered: 31 May 2003
Status: Satisfied on 23 April 2004
Persons entitled: Barclays Bank PLC
Description: Name of ship: euroclydon official no: A23481 and its…