Established in 1979, Euro Services Ltd has its registered office in Rugby Road,Twickenham, it has a status of "Active". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAUDRUM, Nicholas James | 01 April 2016 | - | 1 |
KOHEN, Eli | N/A | 19 June 2018 | 1 |
KOHEN, Jenny Frances Fredericka | N/A | 19 June 2018 | 1 |
PAYNE, David Andrew | 28 April 2016 | 13 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
PSC02 - N/A | 26 August 2020 | |
PSC07 - N/A | 26 August 2020 | |
RESOLUTIONS - N/A | 18 May 2020 | |
TM01 - Termination of appointment of director | 13 November 2019 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 13 August 2019 | |
MR04 - N/A | 17 July 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 15 August 2018 | |
PSC07 - N/A | 15 August 2018 | |
SH06 - Notice of cancellation of shares | 03 July 2018 | |
SH03 - Return of purchase of own shares | 03 July 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
TM02 - Termination of appointment of secretary | 26 June 2018 | |
MISC - Miscellaneous document | 09 February 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 15 August 2017 | |
AP01 - Appointment of director | 15 August 2017 | |
PSC04 - N/A | 15 August 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AP01 - Appointment of director | 29 November 2016 | |
AP01 - Appointment of director | 29 November 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 21 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
363a - Annual Return | 14 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 August 2008 | |
353 - Register of members | 14 August 2008 | |
MISC - Miscellaneous document | 08 January 2008 | |
RESOLUTIONS - N/A | 19 December 2007 | |
363s - Annual Return | 15 September 2007 | |
AA - Annual Accounts | 22 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 30 August 2006 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 11 August 2005 | |
RESOLUTIONS - N/A | 25 November 2004 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 18 August 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2002 | |
395 - Particulars of a mortgage or charge | 10 August 2002 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 20 June 2000 | |
395 - Particulars of a mortgage or charge | 30 May 2000 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 14 July 1999 | |
363s - Annual Return | 18 August 1998 | |
AA - Annual Accounts | 24 July 1998 | |
AA - Annual Accounts | 07 October 1997 | |
363s - Annual Return | 01 September 1997 | |
AA - Annual Accounts | 28 January 1997 | |
363s - Annual Return | 27 August 1996 | |
395 - Particulars of a mortgage or charge | 18 October 1995 | |
AA - Annual Accounts | 28 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1995 | |
395 - Particulars of a mortgage or charge | 06 September 1995 | |
363s - Annual Return | 22 August 1995 | |
395 - Particulars of a mortgage or charge | 17 March 1995 | |
363s - Annual Return | 25 August 1994 | |
AA - Annual Accounts | 26 July 1994 | |
RESOLUTIONS - N/A | 28 March 1994 | |
123 - Notice of increase in nominal capital | 28 March 1994 | |
363s - Annual Return | 17 August 1993 | |
AA - Annual Accounts | 29 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1992 | |
AA - Annual Accounts | 07 September 1992 | |
287 - Change in situation or address of Registered Office | 07 September 1992 | |
363s - Annual Return | 07 September 1992 | |
363b - Annual Return | 23 October 1991 | |
AA - Annual Accounts | 28 August 1991 | |
AA - Annual Accounts | 23 August 1990 | |
363 - Annual Return | 23 August 1990 | |
363 - Annual Return | 29 September 1989 | |
AA - Annual Accounts | 04 September 1989 | |
363 - Annual Return | 02 December 1988 | |
AA - Annual Accounts | 02 December 1988 | |
395 - Particulars of a mortgage or charge | 29 September 1988 | |
363 - Annual Return | 27 January 1988 | |
AA - Annual Accounts | 27 January 1988 | |
395 - Particulars of a mortgage or charge | 21 January 1988 | |
363 - Annual Return | 30 January 1987 | |
AA - Annual Accounts | 29 January 1987 | |
395 - Particulars of a mortgage or charge | 31 October 1986 | |
363 - Annual Return | 13 May 1986 | |
CERTNM - Change of name certificate | 02 April 1981 | |
MISC - Miscellaneous document | 03 August 1979 | |
NEWINC - New incorporation documents | 03 August 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 November 2008 | Outstanding |
N/A |
Fixed & floating charge | 04 November 2008 | Outstanding |
N/A |
Legal charge | 04 November 2008 | Outstanding |
N/A |
Debenture | 08 August 2008 | Outstanding |
N/A |
Legal charge | 07 September 2005 | Fully Satisfied |
N/A |
Legal charge | 01 August 2002 | Fully Satisfied |
N/A |
Legal charge | 01 August 2002 | Fully Satisfied |
N/A |
Mortgage deed | 19 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 12 October 1995 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 14 March 1995 | Fully Satisfied |
N/A |
Legal charge | 16 September 1988 | Outstanding |
N/A |
Debenture | 12 January 1988 | Fully Satisfied |
N/A |
Account | 24 October 1986 | Fully Satisfied |
N/A |