EUROWAY VEHICLE MANAGEMENT LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 2RT

Company number 03498483
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address UNIT 1 - 3 PRINCE MAURICE COURT, HAMBLETON AVENUE, DEVIZES, WILTSHIRE, SN10 2RT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU. The most likely internet sites of EUROWAY VEHICLE MANAGEMENT LIMITED are www.eurowayvehiclemanagement.co.uk, and www.euroway-vehicle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Euroway Vehicle Management Limited is a Private Limited Company. The company registration number is 03498483. Euroway Vehicle Management Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Euroway Vehicle Management Limited is Unit 1 3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire Sn10 2rt. . HODES, Sanford Jay is a Director of the company. HUNT, David Roger Edward is a Director of the company. Secretary CALCOTT, Anya Catherine has been resigned. Secretary GREEN, Victoria Jane has been resigned. Secretary GREEN, Victoria Jane has been resigned. Secretary HAUGHTON, Mark James has been resigned. Secretary LOCHHEAD, Mary Angela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOLUMBINA, Adrian Mihaita has been resigned. Director GREEN, Victoria Jane has been resigned. Director HAUGHTON, Mark James has been resigned. Director LOCHHEAD, Alexander Justin has been resigned. Director LOCHHEAD, Mary Angela has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
HODES, Sanford Jay
Appointed Date: 01 August 2012
58 years old

Director
HUNT, David Roger Edward
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
CALCOTT, Anya Catherine
Resigned: 30 June 2015
Appointed Date: 01 August 2012

Secretary
GREEN, Victoria Jane
Resigned: 01 August 2012
Appointed Date: 14 December 2007

Secretary
GREEN, Victoria Jane
Resigned: 01 August 2007
Appointed Date: 27 January 2005

Secretary
HAUGHTON, Mark James
Resigned: 14 December 2007
Appointed Date: 01 August 2007

Secretary
LOCHHEAD, Mary Angela
Resigned: 27 January 2005
Appointed Date: 23 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
GOLUMBINA, Adrian Mihaita
Resigned: 16 February 2009
Appointed Date: 02 January 2008
50 years old

Director
GREEN, Victoria Jane
Resigned: 01 August 2012
Appointed Date: 01 June 2005
53 years old

Director
HAUGHTON, Mark James
Resigned: 14 December 2007
Appointed Date: 01 August 2007
58 years old

Director
LOCHHEAD, Alexander Justin
Resigned: 01 August 2012
Appointed Date: 23 January 1998
71 years old

Director
LOCHHEAD, Mary Angela
Resigned: 27 January 2005
Appointed Date: 23 January 1998
79 years old

Persons With Significant Control

Ryder Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROWAY VEHICLE MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
31 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 500

26 Nov 2015
Satisfaction of charge 2 in full
...
... and 76 more events
16 Oct 1998
Registered office changed on 16/10/98 from: exchange house lake street leighton buzzard bedfordshire LU7 8RS
06 May 1998
Ad 27/03/98--------- £ si 498@1=498 £ ic 2/500
06 May 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
27 Jan 1998
Secretary resigned
23 Jan 1998
Incorporation

EUROWAY VEHICLE MANAGEMENT LIMITED Charges

16 September 2009
Legal charge
Delivered: 17 September 2009
Status: Satisfied on 26 November 2015
Persons entitled: Man Financial Services PLC
Description: The subcontracts entered into at any time by the chargor…
31 May 2007
Chattel mortgage
Delivered: 5 June 2007
Status: Satisfied on 25 July 2012
Persons entitled: Lombard North Central PLC
Description: Goods list-fiat;ZFA22000086109778 scudo s/no:WR54NFF…
9 January 2006
Guarantee & debenture
Delivered: 18 January 2006
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Guarantee & debenture
Delivered: 24 January 2003
Status: Satisfied on 26 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 7 April 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…