About

Registered Number: 04203258
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Founded in 2001, Eurasylum Ltd have registered office in Stockport, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Cavilla, Maria-elena, Magnani, Giuseppe, Manchip, Colin Barry, Mercer, Anthony John Peter, Norton, Richard Eric, Puleo, James, Ardittis, Solon, Ingham, Donald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVILLA, Maria-Elena 04 July 2016 - 1
MAGNANI, Giuseppe 20 April 2001 - 1
MANCHIP, Colin Barry 20 April 2001 - 1
MERCER, Anthony John Peter 18 May 2011 - 1
NORTON, Richard Eric 08 June 2005 - 1
PULEO, James 08 June 2005 - 1
INGHAM, Donald 23 August 2006 03 July 2016 1
Secretary Name Appointed Resigned Total Appointments
ARDITTIS, Solon 20 April 2001 26 July 2005 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 30 January 2013
AD01 - Change of registered office address 10 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363a - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
AA - Annual Accounts 03 March 2005
AAMD - Amended Accounts 17 June 2004
AAMD - Amended Accounts 17 June 2004
363a - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 19 January 2004
363a - Annual Return 08 May 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
RESOLUTIONS - N/A 11 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.