ANDYWRAP EUROFILM LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7BS
Company number 02714674
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 170 ; Appointment of David Mckenzie-Phillips as a director on 16 March 2016. The most likely internet sites of ANDYWRAP EUROFILM LTD are www.andywrapeurofilm.co.uk, and www.andywrap-eurofilm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andywrap Eurofilm Ltd is a Private Limited Company. The company registration number is 02714674. Andywrap Eurofilm Ltd has been working since 14 May 1992. The present status of the company is Active. The registered address of Andywrap Eurofilm Ltd is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. . SHORT, Barbara Ann is a Secretary of the company. JENNINGS, Martin John is a Director of the company. MCKENZIE-PHILLIPS, David is a Director of the company. RUFFLES, Derek is a Director of the company. SHORT, Andrew is a Director of the company. SHORT, Barbara Ann is a Director of the company. Secretary CATAFFO, Christine has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WESSEX REGISTRARS LIMITED has been resigned. Director CATAFFO, Christine has been resigned. Director CATAFFO, Vito has been resigned. Nominee Director COHEN, Violet has been resigned. Director GRIMES, Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHORT, Barbara Ann
Appointed Date: 23 November 1995

Director
JENNINGS, Martin John
Appointed Date: 10 August 1995
69 years old

Director
MCKENZIE-PHILLIPS, David
Appointed Date: 16 March 2016
54 years old

Director
RUFFLES, Derek
Appointed Date: 14 May 1992
71 years old

Director
SHORT, Andrew
Appointed Date: 10 August 1995
80 years old

Director
SHORT, Barbara Ann
Appointed Date: 10 August 1995
73 years old

Resigned Directors

Secretary
CATAFFO, Christine
Resigned: 31 July 1992
Appointed Date: 14 May 1992

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 14 May 1992
Appointed Date: 14 May 1992

Secretary
WESSEX REGISTRARS LIMITED
Resigned: 23 November 1995
Appointed Date: 05 August 1993

Director
CATAFFO, Christine
Resigned: 31 July 1992
Appointed Date: 14 May 1992
73 years old

Director
CATAFFO, Vito
Resigned: 10 August 1995
Appointed Date: 14 May 1992
75 years old

Nominee Director
COHEN, Violet
Resigned: 14 May 1992
Appointed Date: 14 May 1992
93 years old

Director
GRIMES, Paul
Resigned: 20 May 2005
Appointed Date: 10 August 1995
77 years old

ANDYWRAP EUROFILM LTD Events

23 Jan 2017
Total exemption small company accounts made up to 31 July 2016
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 170

25 May 2016
Appointment of David Mckenzie-Phillips as a director on 16 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 170

...
... and 71 more events
10 Jun 1992
New director appointed

10 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1992
Registered office changed on 10/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD

10 Jun 1992
Director resigned;new director appointed

14 May 1992
Incorporation

ANDYWRAP EUROFILM LTD Charges

15 October 1992
Debenture
Delivered: 21 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For full details please see doc M127C. Fixed and floating…