EUCLID LIMITED
DENMEAD WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 02248713
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address EUCLID HOUSE, PARKLANDS BUSINESS PARK, DENMEAD WATERLOOVILLE, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of EUCLID LIMITED are www.euclid.co.uk, and www.euclid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Euclid Limited is a Private Limited Company. The company registration number is 02248713. Euclid Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Euclid Limited is Euclid House Parklands Business Park Denmead Waterlooville Hampshire Po7 6xp. . NEAL, Margarita Isabel Leyton is a Secretary of the company. NEAL, Geoffrey is a Director of the company. NEAL, Margarita Isabel Leyton is a Director of the company. Director WALDER, Timothy Ross has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors


Director
NEAL, Geoffrey

72 years old

Director

Resigned Directors

Director
WALDER, Timothy Ross
Resigned: 12 June 2012
Appointed Date: 16 January 1996
61 years old

Persons With Significant Control

Mr Geoffrey Neal
Notified on: 14 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margarita Isabel Leyton Neal
Notified on: 14 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUCLID LIMITED Events

03 Oct 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Dec 2015
Full accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000

20 May 2015
Satisfaction of charge 1 in full
...
... and 73 more events
31 Jan 1990
Return made up to 19/09/89; full list of members

31 Jan 1990
Registered office changed on 31/01/90 from: 6 rockstone place southampton SO1 2EP

11 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1988
Registered office changed on 11/05/88 from: 84 temple chambers temple ave london EC4Y ohp

27 Apr 1988
Incorporation

EUCLID LIMITED Charges

30 August 2000
Deposit agreement to secure own liabilities
Delivered: 8 September 2000
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The account denominated in euros designated currency a/c…
22 February 1999
Deposit agreement to secure own liabilities
Delivered: 25 February 1999
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: First fixed charge over the account(s) with the bank at…
15 March 1994
Legal charge
Delivered: 22 March 1994
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: Unit 18 the oakwood centre downley road havant hants…
13 September 1993
Single debenture
Delivered: 18 September 1993
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…