Eurocell Group Ltd was founded on 08 February 1988, it has a status of "Active". The companies directors are listed as Walker, Paul Antony, Copley, Gerald, De Meue, Bruno Peter Michel Oscar, Harris, Godfrey Robert, Kemp, Ian Joseph, Marchand, Gerard Andre, Mutsch, Laurent Henri Camille Ghislain, Smith, Anthony John, Van Caenegem, Henriette Joseph Lucienne, Vasseur, Albert in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE MEUE, Bruno Peter Michel Oscar | 12 October 2005 | 19 July 2010 | 1 |
HARRIS, Godfrey Robert | N/A | 08 October 1992 | 1 |
KEMP, Ian Joseph | 16 December 2013 | 31 March 2020 | 1 |
MARCHAND, Gerard Andre | 24 March 2003 | 15 January 2010 | 1 |
MUTSCH, Laurent Henri Camille Ghislain | 19 July 2010 | 15 June 2012 | 1 |
SMITH, Anthony John | 16 December 2013 | 31 December 2018 | 1 |
VAN CAENEGEM, Henriette Joseph Lucienne | 30 June 2013 | 11 September 2013 | 1 |
VASSEUR, Albert | 30 May 2002 | 11 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Paul Antony | 09 October 2019 | - | 1 |
COPLEY, Gerald | 15 April 2016 | 09 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
TM01 - Termination of appointment of director | 03 April 2020 | |
AP03 - Appointment of secretary | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 09 October 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 20 May 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 17 April 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 22 August 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AP01 - Appointment of director | 18 April 2016 | |
TM02 - Termination of appointment of secretary | 15 April 2016 | |
AP03 - Appointment of secretary | 15 April 2016 | |
AR01 - Annual Return | 26 May 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
AA - Annual Accounts | 23 February 2015 | |
RESOLUTIONS - N/A | 19 February 2015 | |
MAR - Memorandum and Articles - used in re-registration | 19 February 2015 | |
CERT10 - Re-registration of a company from public to private | 19 February 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 19 February 2015 | |
CERTNM - Change of name certificate | 11 February 2015 | |
CONNOT - N/A | 11 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR04 - N/A | 16 April 2014 | |
MR04 - N/A | 16 April 2014 | |
RESOLUTIONS - N/A | 03 April 2014 | |
AUDR - Auditor's report | 03 April 2014 | |
AUDS - Auditor's statement | 03 April 2014 | |
BS - Balance sheet | 03 April 2014 | |
MAR - Memorandum and Articles - used in re-registration | 03 April 2014 | |
CERT5 - Re-registration of a company from private to public | 03 April 2014 | |
RR01 - Application by a private company for re-registration as a public company | 03 April 2014 | |
RP04 - N/A | 27 March 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
AP01 - Appointment of director | 05 November 2013 | |
MISC - Miscellaneous document | 25 September 2013 | |
MR01 - N/A | 16 September 2013 | |
MR01 - N/A | 14 September 2013 | |
RESOLUTIONS - N/A | 06 September 2013 | |
MAR - Memorandum and Articles - used in re-registration | 06 September 2013 | |
CERT10 - Re-registration of a company from public to private | 06 September 2013 | |
RR02 - Application by a public company for re-registration as a private limited company | 06 September 2013 | |
AP01 - Appointment of director | 17 July 2013 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 19 June 2012 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
AR01 - Annual Return | 16 May 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH03 - Change of particulars for secretary | 04 January 2012 | |
AA - Annual Accounts | 04 July 2011 | |
RESOLUTIONS - N/A | 06 June 2011 | |
RESOLUTIONS - N/A | 31 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 31 May 2011 | |
MEM/ARTS - N/A | 31 May 2011 | |
AR01 - Annual Return | 25 May 2011 | |
RESOLUTIONS - N/A | 16 May 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 December 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 06 May 2009 | |
MA - Memorandum and Articles | 31 July 2008 | |
CERTNM - Change of name certificate | 24 July 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
363s - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363s - Annual Return | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 09 November 2005 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 01 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 28 April 2004 | |
RESOLUTIONS - N/A | 24 June 2003 | |
MEM/ARTS - N/A | 24 June 2003 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 30 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
RESOLUTIONS - N/A | 28 October 2002 | |
AA - Annual Accounts | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
AUD - Auditor's letter of resignation | 05 June 2002 | |
363s - Annual Return | 31 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2002 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 09 June 2000 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 05 June 1999 | |
RESOLUTIONS - N/A | 03 July 1998 | |
RESOLUTIONS - N/A | 03 July 1998 | |
RESOLUTIONS - N/A | 03 July 1998 | |
AUD - Auditor's letter of resignation | 03 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1998 | |
RESOLUTIONS - N/A | 15 June 1998 | |
RESOLUTIONS - N/A | 15 June 1998 | |
RESOLUTIONS - N/A | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
123 - Notice of increase in nominal capital | 12 June 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 June 1998 | |
288b - Notice of resignation of directors or secretaries | 12 June 1998 | |
AA - Annual Accounts | 30 May 1998 | |
363s - Annual Return | 19 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1998 | |
123 - Notice of increase in nominal capital | 29 January 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
CERT7 - Re-registration of a company from private to public with a change of name | 05 January 1998 | |
AUDR - Auditor's report | 05 January 1998 | |
AUDS - Auditor's statement | 05 January 1998 | |
BS - Balance sheet | 05 January 1998 | |
MAR - Memorandum and Articles - used in re-registration | 05 January 1998 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 05 January 1998 | |
43(3) - Application by a private company for re-registration as a public company | 05 January 1998 | |
287 - Change in situation or address of Registered Office | 05 December 1997 | |
AA - Annual Accounts | 08 June 1997 | |
363s - Annual Return | 20 May 1997 | |
395 - Particulars of a mortgage or charge | 01 May 1997 | |
395 - Particulars of a mortgage or charge | 17 April 1997 | |
395 - Particulars of a mortgage or charge | 19 February 1997 | |
288b - Notice of resignation of directors or secretaries | 22 October 1996 | |
RESOLUTIONS - N/A | 21 October 1996 | |
RESOLUTIONS - N/A | 21 October 1996 | |
169 - Return by a company purchasing its own shares | 21 October 1996 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 22 May 1996 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
RESOLUTIONS - N/A | 07 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1995 | |
123 - Notice of increase in nominal capital | 07 December 1995 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 24 August 1994 | |
363s - Annual Return | 02 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 September 1993 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 20 May 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
395 - Particulars of a mortgage or charge | 14 December 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1992 | |
123 - Notice of increase in nominal capital | 30 November 1992 | |
288 - N/A | 17 November 1992 | |
RESOLUTIONS - N/A | 03 November 1992 | |
169 - Return by a company purchasing its own shares | 03 November 1992 | |
363s - Annual Return | 27 May 1992 | |
288 - N/A | 27 May 1992 | |
AA - Annual Accounts | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 28 November 1991 | |
AA - Annual Accounts | 30 July 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
363b - Annual Return | 03 June 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 25 October 1990 | |
AA - Annual Accounts | 01 November 1989 | |
363 - Annual Return | 01 November 1989 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 23 June 1989 | |
SA - Shares agreement | 09 August 1988 | |
PUC 3 - N/A | 09 August 1988 | |
123 - Notice of increase in nominal capital | 26 July 1988 | |
PUC 2 - N/A | 26 July 1988 | |
RESOLUTIONS - N/A | 15 June 1988 | |
RESOLUTIONS - N/A | 15 June 1988 | |
RESOLUTIONS - N/A | 15 June 1988 | |
RESOLUTIONS - N/A | 10 June 1988 | |
RESOLUTIONS - N/A | 10 June 1988 | |
RESOLUTIONS - N/A | 10 June 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 May 1988 | |
MEM/ARTS - N/A | 20 May 1988 | |
288 - N/A | 16 May 1988 | |
395 - Particulars of a mortgage or charge | 11 May 1988 | |
395 - Particulars of a mortgage or charge | 09 May 1988 | |
395 - Particulars of a mortgage or charge | 09 May 1988 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 04 May 1988 | |
397 - Particulars for the registration of a charge to secure a series of debentures | 04 May 1988 | |
CERTNM - Change of name certificate | 03 May 1988 | |
288 - N/A | 10 March 1988 | |
287 - Change in situation or address of Registered Office | 10 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 March 1988 | |
NEWINC - New incorporation documents | 08 February 1988 |
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 |
Legal mortgage | 11 April 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 11 April 1997 | Fully Satisfied |
N/A |
Legal charge | 17 February 1997 | Fully Satisfied |
N/A |
Legal mortgage | 07 December 1992 | Fully Satisfied |
N/A |
Legal mortgage | 22 November 1991 | Fully Satisfied |
N/A |
Series of debentures | 23 June 1989 | Fully Satisfied |
N/A |
Series of debentures | 28 April 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 28 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 28 April 1988 | Fully Satisfied |
N/A |