EUROSAT DISTRIBUTION (MIDLANDS) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 0BY

Company number 02626593
Status Active
Incorporation Date 4 July 1991
Company Type Private Limited Company
Address ARGYLE HOUSE, LONGMORE AVENUE, WALSALL, WEST MIDLANDS, WS2 0BY
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 026265930005, created on 1 December 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of EUROSAT DISTRIBUTION (MIDLANDS) LIMITED are www.eurosatdistributionmidlands.co.uk, and www.eurosat-distribution-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Eurosat Distribution Midlands Limited is a Private Limited Company. The company registration number is 02626593. Eurosat Distribution Midlands Limited has been working since 04 July 1991. The present status of the company is Active. The registered address of Eurosat Distribution Midlands Limited is Argyle House Longmore Avenue Walsall West Midlands Ws2 0by. . CARVER, Michael Power is a Secretary of the company. JONES, Kevin Neil is a Director of the company. SIMONDS, Gregory Hamilton James is a Director of the company. Secretary HATHERLY, Christopher David has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary TONKS, Irene Patricia has been resigned. Director CUNNINGHAM, Paul John has been resigned. Director HATHERLY, Christopher David has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director TONKS, Irene Patricia has been resigned. Director TONKS, Stephen James has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
CARVER, Michael Power
Appointed Date: 04 April 2006

Director
JONES, Kevin Neil
Appointed Date: 04 April 2006
62 years old

Director
SIMONDS, Gregory Hamilton James
Appointed Date: 21 March 2000
62 years old

Resigned Directors

Secretary
HATHERLY, Christopher David
Resigned: 20 June 1995
Appointed Date: 05 September 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 05 September 1991
Appointed Date: 04 July 1991

Secretary
TONKS, Irene Patricia
Resigned: 04 April 2006
Appointed Date: 20 June 1995

Director
CUNNINGHAM, Paul John
Resigned: 20 June 1995
Appointed Date: 05 September 1991
65 years old

Director
HATHERLY, Christopher David
Resigned: 20 June 1995
Appointed Date: 05 September 1991
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 05 September 1991
Appointed Date: 04 July 1991

Director
TONKS, Irene Patricia
Resigned: 04 April 2006
Appointed Date: 21 March 2000
64 years old

Director
TONKS, Stephen James
Resigned: 04 April 2006
Appointed Date: 05 September 1991
66 years old

Persons With Significant Control

Eurosat Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROSAT DISTRIBUTION (MIDLANDS) LIMITED Events

06 Dec 2016
Registration of charge 026265930005, created on 1 December 2016
09 Nov 2016
Accounts for a small company made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 4 July 2016 with updates
12 Nov 2015
Accounts for a small company made up to 31 March 2015
17 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200

...
... and 71 more events
27 Feb 1992
Accounting reference date notified as 31/03

19 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Sep 1991
Company name changed taskward LIMITED\certificate issued on 16/09/91

11 Sep 1991
Registered office changed on 11/09/91 from: classic house 174-180 old street london EC1V 9BP

04 Jul 1991
Incorporation

EUROSAT DISTRIBUTION (MIDLANDS) LIMITED Charges

1 December 2016
Charge code 0262 6593 0005
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land being the land on the east side of bentley…
21 September 2011
Legal assignment
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 August 1997
Fixed charge on receivables and related rights
Delivered: 29 August 1997
Status: Satisfied on 15 October 2011
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all receivables pursuant…