About

Registered Number: 03818906
Date of Incorporation: 03/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 1 Jayes Park Courtyard, Sheep Green, Ockley, Dorking, Surrey, RH5 5RR

 

Eureco International Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at this organisation. Marino, Claudio, Naurelli, Sergio, Valente, Edoardo Maria, Mcanulty, Aidan, Blowers, Christopher Frank Maximilian are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINO, Claudio 13 November 2013 - 1
NAURELLI, Sergio 03 August 1999 - 1
VALENTE, Edoardo Maria 13 November 2013 - 1
BLOWERS, Christopher Frank Maximilian 16 February 2000 13 December 2002 1
Secretary Name Appointed Resigned Total Appointments
MCANULTY, Aidan 03 August 1999 19 June 2002 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 13 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
225 - Change of Accounting Reference Date 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
287 - Change in situation or address of Registered Office 17 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.