CLEVELAND EUROPE LIMITED
WOKINGHAM ALNERY NO. 2861 LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 06874436
Status Liquidation
Incorporation Date 8 April 2009
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 9 February 2017; Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 February 2017. The most likely internet sites of CLEVELAND EUROPE LIMITED are www.clevelandeurope.co.uk, and www.cleveland-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleveland Europe Limited is a Private Limited Company. The company registration number is 06874436. Cleveland Europe Limited has been working since 08 April 2009. The present status of the company is Liquidation. The registered address of Cleveland Europe Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . ERKKILA, Dale is a Secretary of the company. JORDON COMPANY SECRETARIES LIMITED is a Secretary of the company. ERKKILA, Dale is a Director of the company. SUN, Lixue is a Director of the company. TOSTI, Anthony is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director HAYES, Delbert K. Jr has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
ERKKILA, Dale
Appointed Date: 23 June 2009

Secretary
JORDON COMPANY SECRETARIES LIMITED
Appointed Date: 23 June 2009

Director
ERKKILA, Dale
Appointed Date: 23 June 2009
64 years old

Director
SUN, Lixue
Appointed Date: 15 October 2014
52 years old

Director
TOSTI, Anthony
Appointed Date: 15 October 2014
62 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 23 June 2009
Appointed Date: 08 April 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 23 June 2009
Appointed Date: 08 April 2009

Director
HAYES, Delbert K. Jr
Resigned: 24 November 2015
Appointed Date: 23 June 2009
62 years old

Director
MORRIS, Craig Alexander James
Resigned: 23 June 2009
Appointed Date: 08 April 2009
50 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 23 June 2009
Appointed Date: 08 April 2009

CLEVELAND EUROPE LIMITED Events

19 Apr 2017
Return of final meeting in a members' voluntary winding up
19 Apr 2017
Liquidators' statement of receipts and payments to 9 February 2017
28 Feb 2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 February 2017
01 Mar 2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to No 1 Dorset Street Southampton Hampshire SO15 2DP on 1 March 2016
24 Feb 2016
Appointment of a voluntary liquidator
...
... and 28 more events
02 Jul 2009
Appointment terminated director craig morris
02 Jul 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
02 Jul 2009
Registered office changed on 02/07/2009 from one bishops square london E1 6AD
16 Jun 2009
Company name changed alnery no. 2861 LIMITED\certificate issued on 16/06/09
08 Apr 2009
Incorporation

CLEVELAND EUROPE LIMITED Charges

15 February 2010
Rent deposit deed
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: L.C.P. Estates Limited
Description: £8,000.00 and any other sum including interest.
17 August 2009
A supplemental security agreement
Delivered: 26 August 2009
Status: Satisfied on 6 June 2011
Persons entitled: Brc Tdc Holdings, LTD
Description: In and to the collateral being all personal property and…