EUROPEAN SHEETING LIMITED

Hellopages » Wrexham » Wrexham » LL13 7AS

Company number 02744965
Status Active
Incorporation Date 4 September 1992
Company Type Private Limited Company
Address 6-8 SALISBURY ROAD, WREXHAM, LL13 7AS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 100 . The most likely internet sites of EUROPEAN SHEETING LIMITED are www.europeansheeting.co.uk, and www.european-sheeting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Ruabon Rail Station is 4.3 miles; to Cefn-y-Bedd Rail Station is 4.3 miles; to Caergwrle Rail Station is 4.9 miles; to Gobowen Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Sheeting Limited is a Private Limited Company. The company registration number is 02744965. European Sheeting Limited has been working since 04 September 1992. The present status of the company is Active. The registered address of European Sheeting Limited is 6 8 Salisbury Road Wrexham Ll13 7as. . EDWARDS, Jonathan Michael is a Director of the company. EVANS, Richard Lloyd is a Director of the company. GOSS, Garey Stephen is a Director of the company. HARRINGTON, Brian William is a Director of the company. Secretary EDWARDS, Jonathan Michael has been resigned. Secretary GOSS, Garey Stephen has been resigned. Secretary GOSS, Susan has been resigned. Secretary GOSS, Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOSS, Susan has been resigned. Director HAMER, Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
EDWARDS, Jonathan Michael
Appointed Date: 01 October 2007
58 years old

Director
EVANS, Richard Lloyd
Appointed Date: 01 October 2001
51 years old

Director
GOSS, Garey Stephen
Appointed Date: 04 September 1992
62 years old

Director
HARRINGTON, Brian William
Appointed Date: 01 October 2007
59 years old

Resigned Directors

Secretary
EDWARDS, Jonathan Michael
Resigned: 31 August 2011
Appointed Date: 01 October 2007

Secretary
GOSS, Garey Stephen
Resigned: 30 September 2000
Appointed Date: 08 February 1999

Secretary
GOSS, Susan
Resigned: 01 October 2007
Appointed Date: 30 September 2000

Secretary
GOSS, Susan
Resigned: 08 February 1999
Appointed Date: 04 September 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 1992
Appointed Date: 04 September 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 September 1992
Appointed Date: 04 September 1992
35 years old

Director
GOSS, Susan
Resigned: 01 September 1999
Appointed Date: 04 September 1992
59 years old

Director
HAMER, Charles
Resigned: 30 September 2000
Appointed Date: 04 April 1994
91 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 1992
Appointed Date: 04 September 1992

Persons With Significant Control

Mr Garey Goss
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROPEAN SHEETING LIMITED Events

06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
14 Jun 2016
Accounts for a small company made up to 30 September 2015
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

07 Jun 2015
Accounts for a small company made up to 30 September 2014
09 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 71 more events
10 Nov 1992
Particulars of mortgage/charge

23 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1992
Director resigned;new director appointed

23 Sep 1992
Registered office changed on 23/09/92 from: 110 whitchurch road cardiff CF4 3LY

04 Sep 1992
Incorporation

EUROPEAN SHEETING LIMITED Charges

12 September 2012
Floating charge
Delivered: 19 September 2012
Status: Satisfied on 24 October 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
30 March 2012
Mortgage debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 June 1994
Mortgage debenture
Delivered: 24 June 1994
Status: Satisfied on 5 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1992
Debenture
Delivered: 10 November 1992
Status: Satisfied on 19 July 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…