EUROPEAN EXHAUST & CATALYST LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6TJ

Company number 03469329
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address UNIT 2-3 PARKLAND INDUSTRIAL, ESTATE FOREST ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6TJ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Accounts for a medium company made up to 30 November 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of EUROPEAN EXHAUST & CATALYST LIMITED are www.europeanexhaustcatalyst.co.uk, and www.european-exhaust-catalyst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. European Exhaust Catalyst Limited is a Private Limited Company. The company registration number is 03469329. European Exhaust Catalyst Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of European Exhaust Catalyst Limited is Unit 2 3 Parkland Industrial Estate Forest Road Denmead Waterlooville Hampshire Po7 6tj. . CLARK, Patricia Catherine is a Secretary of the company. CLARK, Paul Matthew is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CLARK, John William has been resigned. Director COULTER, Christopher Gordon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
CLARK, Patricia Catherine
Appointed Date: 21 November 1997

Director
CLARK, Paul Matthew
Appointed Date: 02 July 2007
54 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 November 1997
Appointed Date: 21 November 1997

Director
CLARK, John William
Resigned: 11 March 2014
Appointed Date: 01 March 1998
83 years old

Director
COULTER, Christopher Gordon
Resigned: 06 November 2001
Appointed Date: 21 November 1997
75 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 November 1997
Appointed Date: 21 November 1997

Persons With Significant Control

Mr Paul Matthew Clark
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Nicola Slade
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

EUROPEAN EXHAUST & CATALYST LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
08 Sep 2016
Accounts for a medium company made up to 30 November 2015
08 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

08 Jan 2016
Director's details changed for Mr Paul Matthew Clark on 6 June 2013
04 Sep 2015
Accounts for a medium company made up to 30 November 2014
...
... and 54 more events
15 Dec 1997
New secretary appointed
05 Dec 1997
Secretary resigned
05 Dec 1997
Director resigned
05 Dec 1997
New director appointed
21 Nov 1997
Incorporation

EUROPEAN EXHAUST & CATALYST LIMITED Charges

1 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 14 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land at parklands business park forest road denmead…
12 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 14 January 2006
Persons entitled: National Westminster Bank PLC
Description: Units 2&3 forst road denmead waterlooville t/no HP568903…
30 April 1998
Mortgage debenture
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…