Established in 2013, Eurocell Plc are based in Derbyshire, it's status at Companies House is "Active". Walker, Paul Antony, Coffey, Martyn, Govil, Sucheta, Lawson, Robert Arthur, Copley, Gerald, Edwards, Matthew Kenneth, Gilbert, Simon George are the current directors of this organisation. We don't currently know the number of employees at Eurocell Plc.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COFFEY, Martyn | 04 February 2015 | - | 1 |
GOVIL, Sucheta | 01 October 2018 | - | 1 |
LAWSON, Robert Arthur | 04 February 2015 | - | 1 |
EDWARDS, Matthew Kenneth | 16 December 2013 | 30 June 2016 | 1 |
GILBERT, Simon George | 11 September 2013 | 04 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Paul Antony | 27 September 2019 | - | 1 |
COPLEY, Gerald | 11 February 2015 | 27 September 2019 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 21 September 2020 | |
CS01 - N/A | 20 August 2020 | |
SH01 - Return of Allotment of shares | 20 August 2020 | |
SH01 - Return of Allotment of shares | 28 July 2020 | |
AA - Annual Accounts | 17 June 2020 | |
SH01 - Return of Allotment of shares | 11 June 2020 | |
RESOLUTIONS - N/A | 09 June 2020 | |
SH01 - Return of Allotment of shares | 06 April 2020 | |
AP03 - Appointment of secretary | 30 September 2019 | |
SH01 - Return of Allotment of shares | 27 September 2019 | |
TM02 - Termination of appointment of secretary | 27 September 2019 | |
CS01 - N/A | 20 August 2019 | |
RESOLUTIONS - N/A | 10 June 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
AA - Annual Accounts | 15 May 2019 | |
AP01 - Appointment of director | 01 October 2018 | |
SH01 - Return of Allotment of shares | 29 August 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
RP04SH01 - N/A | 18 June 2018 | |
RESOLUTIONS - N/A | 07 June 2018 | |
RP04SH01 - N/A | 16 May 2018 | |
SH01 - Return of Allotment of shares | 29 December 2017 | |
SH01 - Return of Allotment of shares | 29 December 2017 | |
CS01 - N/A | 23 August 2017 | |
PSC08 - N/A | 23 August 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AP01 - Appointment of director | 14 September 2016 | |
CS01 - N/A | 30 August 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 March 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AD04 - Change of location of company records to the registered office | 14 September 2015 | |
AUD - Auditor's letter of resignation | 23 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 April 2015 | |
SH01 - Return of Allotment of shares | 17 April 2015 | |
SH01 - Return of Allotment of shares | 17 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
RESOLUTIONS - N/A | 20 March 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 March 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 March 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
AP01 - Appointment of director | 13 February 2015 | |
TM01 - Termination of appointment of director | 13 February 2015 | |
RESOLUTIONS - N/A | 11 February 2015 | |
CERTNM - Change of name certificate | 11 February 2015 | |
BS - Balance sheet | 11 February 2015 | |
AUDR - Auditor's report | 11 February 2015 | |
AUDS - Auditor's statement | 11 February 2015 | |
MAR - Memorandum and Articles - used in re-registration | 11 February 2015 | |
RR01 - Application by a private company for re-registration as a public company | 11 February 2015 | |
CONNOT - N/A | 11 February 2015 | |
RESOLUTIONS - N/A | 15 January 2015 | |
SH01 - Return of Allotment of shares | 15 January 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AA01 - Change of accounting reference date | 13 May 2014 | |
SH01 - Return of Allotment of shares | 21 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 10 February 2014 | |
RESOLUTIONS - N/A | 21 January 2014 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
AP01 - Appointment of director | 23 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 September 2013 | |
AD01 - Change of registered office address | 18 September 2013 | |
AA01 - Change of accounting reference date | 16 September 2013 | |
MR01 - N/A | 16 September 2013 | |
MR01 - N/A | 14 September 2013 | |
NEWINC - New incorporation documents | 16 August 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |