EUROTEK COMMUNICATIONS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5SJ

Company number 02405263
Status Active
Incorporation Date 18 July 1989
Company Type Private Limited Company
Address UNIT 24 KINGFISHER COURT, HAMBRIDGE ROAD, NEWBURY, BERKSHIRE, ENGLAND, RG14 5SJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 18 July 2016 with updates; Registered office address changed from Hambridge Barn Hambridge Road Newbury Berkshire RG14 2QG to Unit 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ on 21 July 2016. The most likely internet sites of EUROTEK COMMUNICATIONS LIMITED are www.eurotekcommunications.co.uk, and www.eurotek-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.6 miles; to Midgham Rail Station is 5.4 miles; to Kintbury Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurotek Communications Limited is a Private Limited Company. The company registration number is 02405263. Eurotek Communications Limited has been working since 18 July 1989. The present status of the company is Active. The registered address of Eurotek Communications Limited is Unit 24 Kingfisher Court Hambridge Road Newbury Berkshire England Rg14 5sj. . ANDREWS-BUTLER, Kim Tracey is a Secretary of the company. MISTRY, Victor Hormuz is a Director of the company. Secretary TROTMAN, Susan has been resigned. Director LAPWORTH, Shaun George has been resigned. Director LOVETT, Anthony has been resigned. Director TROTMAN, Susan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ANDREWS-BUTLER, Kim Tracey
Appointed Date: 03 November 2003

Director
MISTRY, Victor Hormuz
Appointed Date: 01 July 2014
68 years old

Resigned Directors

Secretary
TROTMAN, Susan
Resigned: 04 November 2003

Director
LAPWORTH, Shaun George
Resigned: 01 July 2014
Appointed Date: 03 November 2003
62 years old

Director
LOVETT, Anthony
Resigned: 04 November 2003
Appointed Date: 30 August 1989
76 years old

Director
TROTMAN, Susan
Resigned: 01 November 2003
Appointed Date: 30 August 1989
72 years old

Persons With Significant Control

Mr Vic Hormuz Mistry
Notified on: 4 July 2016
68 years old
Nature of control: Has significant influence or control as a member of a firm

EUROTEK COMMUNICATIONS LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 December 2016
25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
21 Jul 2016
Registered office address changed from Hambridge Barn Hambridge Road Newbury Berkshire RG14 2QG to Unit 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ on 21 July 2016
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
18 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1989
Registered office changed on 18/09/89 from: 31 corsham street london N1 6DR

11 Sep 1989
Wd 07/09/89 ad 30/08/89--------- £ si 98@1=98 £ ic 2/100

08 Sep 1989
Company name changed townholt LIMITED\certificate issued on 11/09/89

18 Jul 1989
Incorporation

EUROTEK COMMUNICATIONS LIMITED Charges

25 March 1994
Single debenture
Delivered: 29 March 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1990
Letter of charge
Delivered: 21 May 1990
Status: Satisfied on 15 July 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time standing to the credit of any…