About

Registered Number: 03379786
Date of Incorporation: 02/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit Bt 50 41 Earlsway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9JU,

 

Established in 1997, Euro Exchangers Ltd are based in Stockton-On-Tees, it has a status of "Active". Cartwright, Jonathan Damian, Cartwright, Jonathan Damian, Ballieux, Joost Paul Mathieu, Devries, Jelmar Eric Hans, Hoffmans, Franciscus Lodevicus Theodorus, Kramers, Jelle, Lame, Ronaldus Jacobus, Mizelmoe, Leo Leendert Cornelis, Westendorp, Dirk-jan, Mourik Global B.V. are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Jonathan Damian 01 January 2018 - 1
BALLIEUX, Joost Paul Mathieu 01 July 2014 30 January 2020 1
DEVRIES, Jelmar Eric Hans 02 June 1997 09 October 2006 1
HOFFMANS, Franciscus Lodevicus Theodorus 25 April 2012 31 March 2014 1
KRAMERS, Jelle 09 October 2006 25 April 2012 1
LAME, Ronaldus Jacobus 12 October 2006 31 December 2016 1
MIZELMOE, Leo Leendert Cornelis 12 October 2006 31 December 2016 1
WESTENDORP, Dirk-Jan 01 January 2017 27 June 2018 1
MOURIK GLOBAL B.V. 01 July 2014 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Jonathan Damian 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 29 July 2019
SH03 - Return of purchase of own shares 03 June 2019
SH06 - Notice of cancellation of shares 07 May 2019
RESOLUTIONS - N/A 16 April 2019
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 27 June 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP03 - Appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 04 April 2016
DISS40 - Notice of striking-off action discontinued 23 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AD01 - Change of registered office address 30 November 2015
AD01 - Change of registered office address 12 October 2015
AR01 - Annual Return 18 July 2015
AR01 - Annual Return 02 July 2014
AP02 - Appointment of corporate director 02 July 2014
AP01 - Appointment of director 02 July 2014
AA - Annual Accounts 23 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 05 December 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 04 May 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
AUD - Auditor's letter of resignation 08 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
363a - Annual Return 13 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 13 June 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 19 June 1998
225 - Change of Accounting Reference Date 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
123 - Notice of increase in nominal capital 10 March 1998
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.