EURO LINK PROMOTIONS LIMITED
NEWBURY JUSTMIDAS LIMITED

Hellopages » Berkshire » West Berkshire » RG14 7NE

Company number 03876919
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address THE ACCOUNTING CENTRE, 36 QUEENS ROAD, NEWBURY, BERKSHIRE, RG14 7NE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EURO LINK PROMOTIONS LIMITED are www.eurolinkpromotions.co.uk, and www.euro-link-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Newbury Racecourse Rail Station is 0.5 miles; to Thatcham Rail Station is 3.2 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Link Promotions Limited is a Private Limited Company. The company registration number is 03876919. Euro Link Promotions Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Euro Link Promotions Limited is The Accounting Centre 36 Queens Road Newbury Berkshire Rg14 7ne. . CAROLAN, Mark Francis is a Director of the company. JONES, Edward is a Director of the company. SPELLMAN, Graham Patrick is a Director of the company. Secretary CAROLAN, Margaret Jane has been resigned. Secretary CAROLAN, Mark Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CAROLAN, Mark Francis
Appointed Date: 11 February 2000
61 years old

Director
JONES, Edward
Appointed Date: 23 June 2000
79 years old

Director
SPELLMAN, Graham Patrick
Appointed Date: 23 June 2000
78 years old

Resigned Directors

Secretary
CAROLAN, Margaret Jane
Resigned: 22 November 2004
Appointed Date: 11 February 2000

Secretary
CAROLAN, Mark Francis
Resigned: 26 November 2009
Appointed Date: 23 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2000
Appointed Date: 15 November 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2000
Appointed Date: 15 November 1999

Persons With Significant Control

Mr Graham Patrick Spellman
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

EURO LINK PROMOTIONS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 15 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
15 Mar 2000
Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
14 Mar 2000
Company name changed justmidas LIMITED\certificate issued on 15/03/00
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
15 Nov 1999
Incorporation

EURO LINK PROMOTIONS LIMITED Charges

4 July 2002
Charge of deposit
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £12,500 credited to account…
7 November 2000
Mortgage debenture
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…