EUROPEAN MARQUES LTD
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 3AW
Company number 08250001
Status Active
Incorporation Date 11 October 2012
Company Type Private Limited Company
Address 98 RANSOM AVENUE, WORCESTER, ENGLAND, WR5 3AW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 29 Portland Walk Worcester WR1 2NR to 98 Ransom Avenue Worcester WR5 3AW on 4 January 2016. The most likely internet sites of EUROPEAN MARQUES LTD are www.europeanmarques.co.uk, and www.european-marques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. European Marques Ltd is a Private Limited Company. The company registration number is 08250001. European Marques Ltd has been working since 11 October 2012. The present status of the company is Active. The registered address of European Marques Ltd is 98 Ransom Avenue Worcester England Wr5 3aw. . NICHOLSON, Darren Michael is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
NICHOLSON, Darren Michael
Appointed Date: 11 October 2012
51 years old

Persons With Significant Control

Mr Darren Michael Nicholson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

EUROPEAN MARQUES LTD Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Jan 2016
Registered office address changed from 29 Portland Walk Worcester WR1 2NR to 98 Ransom Avenue Worcester WR5 3AW on 4 January 2016
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 1 more events
10 Jul 2014
Total exemption small company accounts made up to 31 October 2013
11 Dec 2013
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1

11 Dec 2013
Director's details changed for Mr Darren Michael Nicholson on 12 October 2012
11 Dec 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 December 2013
11 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted