About

Registered Number: 02218483
Date of Incorporation: 08/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Fairbrook House, Clover Nook Road, Alfreton, Derby, DE55 4RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.