EURISEM INDUSTRIES LIMITED

Hellopages » Greater London » Westminster » W1R 9PA

Company number 02638545
Status Liquidation
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address 52-54 MADDOX STREET, LONDON, W1R 9PA
Home Country United Kingdom
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up ; Court order notice of winding up ; Return made up to 16/08/92; full list of members 363(288) ‐ Director's particulars changed . The most likely internet sites of EURISEM INDUSTRIES LIMITED are www.eurisemindustries.co.uk, and www.eurisem-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Eurisem Industries Limited is a Private Limited Company. The company registration number is 02638545. Eurisem Industries Limited has been working since 16 August 1991. The present status of the company is Liquidation. The registered address of Eurisem Industries Limited is 52 54 Maddox Street London W1r 9pa. . FENSOM, Stephen David is a Secretary of the company. FENSOM, Stephen David is a Director of the company. HURRELL, Dennis John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned.


Current Directors

Secretary
FENSOM, Stephen David
Appointed Date: 16 September 1991

Director
FENSOM, Stephen David
Appointed Date: 16 September 1991
65 years old

Director
HURRELL, Dennis John
Appointed Date: 16 September 1991
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1991
Appointed Date: 16 August 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1991
Appointed Date: 16 August 1991

EURISEM INDUSTRIES LIMITED Events

15 Jan 1993
Order of court to wind up

15 Dec 1992
Court order notice of winding up

17 Nov 1992
Return made up to 16/08/92; full list of members
  • 363(288) ‐ Director's particulars changed

18 Jun 1992
Particulars of mortgage/charge

01 Nov 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

...
... and 4 more events
15 Oct 1991
Director resigned;new director appointed
15 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

15 Oct 1991
Registered office changed on 15/10/91 from: 2,baches street london N1 6UB
11 Oct 1991
Company name changed amountreport LIMITED\certificate issued on 14/10/91

16 Aug 1991
Incorporation

EURISEM INDUSTRIES LIMITED Charges

12 June 1992
Debenture
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: Century Limited
Description: Fixed and floating charges over the undertaking and all…