About

Registered Number: 02610813
Date of Incorporation: 15/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA,

 

Euro Defi Uk & Ireland Ltd was established in 1991, it has a status of "Active". We don't know the number of employees at the business. The current directors of this company are listed as Amersham Corporate Services Limited, Grant, Stephen Paul, Hart, Suzanne Christian, Bartolomew, John Alan, Bursack, Graeme Philip, Carter, James Andrew, Gentle, Brian Raymond, Gray, Simon, Henton, Roger Gordon, Houghton, Stephen Paul, Knight, Richard Henry, Lower, Richard Gilbert, Matheson, David Torquil, Orr, Patrick Neale, Peters, Martin, Phillips, Larry Michael, Povah, David Glyn, Shipley, Andrew Mark, Stroh, Christopher Toby, Tran-thiet, Jean Paul, Monsieur, Tran-thiet, Jean-paul, Monsieur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Stephen Paul 11 December 1996 - 1
BARTOLOMEW, John Alan 11 December 1996 30 September 2000 1
BURSACK, Graeme Philip 18 September 2007 09 August 2010 1
CARTER, James Andrew 11 December 1996 28 June 2004 1
GENTLE, Brian Raymond 15 May 1991 13 December 1999 1
GRAY, Simon 18 September 2007 18 May 2015 1
HENTON, Roger Gordon 15 May 1991 18 September 2007 1
HOUGHTON, Stephen Paul 02 November 1999 10 January 2006 1
KNIGHT, Richard Henry 11 April 2002 24 December 2005 1
LOWER, Richard Gilbert 15 May 1991 06 May 1993 1
MATHESON, David Torquil 20 September 1994 08 June 1995 1
ORR, Patrick Neale 08 June 1999 11 April 2002 1
PETERS, Martin 25 March 1997 18 October 2005 1
PHILLIPS, Larry Michael 11 December 1996 18 September 2007 1
POVAH, David Glyn 15 May 1991 21 May 2008 1
SHIPLEY, Andrew Mark 28 June 2004 10 October 2008 1
STROH, Christopher Toby 17 September 1993 09 October 1996 1
TRAN-THIET, Jean Paul, Monsieur 15 May 1991 08 December 1994 1
TRAN-THIET, Jean-Paul, Monsieur N/A 15 May 1993 1
Secretary Name Appointed Resigned Total Appointments
AMERSHAM CORPORATE SERVICES LIMITED 01 October 2009 - 1
HART, Suzanne Christian 29 May 2006 30 September 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2020
PSC04 - N/A 05 October 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 04 June 2010
AP04 - Appointment of corporate secretary 04 June 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 19 March 2010
TM02 - Termination of appointment of secretary 06 October 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 04 June 2008
353 - Register of members 04 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 13 August 2007
CERTNM - Change of name certificate 12 July 2007
363s - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
363a - Annual Return 20 May 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363a - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
AA - Annual Accounts 13 April 2004
363a - Annual Return 27 May 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 31 May 2002
RESOLUTIONS - N/A 24 May 2002
MEM/ARTS - N/A 24 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 13 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363a - Annual Return 11 June 2001
AA - Annual Accounts 19 January 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 25 May 2000
363a - Annual Return 18 May 2000
RESOLUTIONS - N/A 05 February 2000
MEM/ARTS - N/A 05 February 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
363a - Annual Return 07 June 1999
AA - Annual Accounts 10 December 1998
363a - Annual Return 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 26 March 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 17 December 1997
MEM/ARTS - N/A 17 December 1997
AA - Annual Accounts 16 December 1997
363a - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
363a - Annual Return 02 July 1996
AA - Annual Accounts 13 December 1995
288 - N/A 20 June 1995
363x - Annual Return 22 May 1995
288 - N/A 21 April 1995
288 - N/A 19 December 1994
AA - Annual Accounts 01 December 1994
288 - N/A 20 October 1994
363x - Annual Return 23 June 1994
AA - Annual Accounts 10 December 1993
288 - N/A 19 November 1993
363x - Annual Return 26 May 1993
288 - N/A 13 May 1993
AA - Annual Accounts 16 March 1993
RESOLUTIONS - N/A 21 January 1993
363x - Annual Return 27 May 1992
353 - Register of members 24 January 1992
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1991
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.