VENTURE TAPE EUROPE CORP.
MA 02370-0384


Company number FC018301
Status Active
Incorporation Date 1 January 1994
Company Type Other company type
Address 30 COMMERCE ROAD, ROCKLAND, MA 02370-0384, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Details changed for a UK establishment - BR002740 Address Change 5-6 faraday close, drayton fields industrial estate, daventry, northamptonshire, NN11 8RD,1 October 2009; BR002740 address change 01/04/99\21 beech drive, woodford halse, daventry, northants , NM1 3RY; Particulars of mortgage/charge. The most likely internet sites of VENTURE TAPE EUROPE CORP. are www.venturetapeeurope.co.uk, and www.venture-tape-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Venture Tape Europe Corp is a Other company type. The company registration number is FC018301. Venture Tape Europe Corp has been working since 01 January 1994. The present status of the company is Active. The registered address of Venture Tape Europe Corp is 30 Commerce Road Rockland Ma 02370 0384 Usa United States. . KOSOW, Lawrence Michael is a Secretary of the company. COHEN, Lewis Samuel is a Director of the company. KOSOW, Lawrence Michael is a Director of the company. KOSOW, Stephen Robert is a Director of the company.


Current Directors

Secretary
KOSOW, Lawrence Michael
Appointed Date: 09 December 1994

Director
COHEN, Lewis Samuel
Appointed Date: 09 December 1994
78 years old

Director
KOSOW, Lawrence Michael
Appointed Date: 09 December 1994
72 years old

Director
KOSOW, Stephen Robert
Appointed Date: 09 December 1994
69 years old

VENTURE TAPE EUROPE CORP. Events

10 Nov 2009
Details changed for a UK establishment - BR002740 Address Change 5-6 faraday close, drayton fields industrial estate, daventry, northamptonshire, NN11 8RD,1 October 2009
30 Jul 2009
BR002740 address change 01/04/99\21 beech drive, woodford halse, daventry, northants , NM1 3RY
05 Oct 2004
Particulars of mortgage/charge
25 Jun 2003
Admin closure 9/10/00
18 Oct 1999
Full accounts made up to 30 April 1998
...
... and 4 more events
27 Jun 1996
Full accounts made up to 30 April 1995
16 Jan 1995
ARD notified as 30/04

09 Dec 1994
BR002740 par appointed mr andrew marc jenner 21 beech drive woodford halse daventry northants NM1 3RY

09 Dec 1994
BR002740 registered

09 Dec 1994
Initial branch registration

VENTURE TAPE EUROPE CORP. Charges

17 September 2004
Mortgage debenture
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Citizens Bank of Massachusetts
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Debenture
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Us Trust
Description: Unit 1 mallorie house beaumont road banbury oxfordshire…