Having been setup in 1973, Euroforest Ltd are based in Carlisle. We don't know the number of employees at the business. The current directors of Euroforest Ltd are Tollitt, James Stuart, Coleman, Simon William, Ralph, Graeme Andrew, Tollitt, James Stuart, Williams, Ashley, Williams, Mark Benedict, Chatterton, Rachel, Butler, Charles Lewis, Cantle, Roger Neil, Chatterton, Rachel, Leech, Keith, Warmling, Bo, Wigley, Michael Jonathan O'halloran.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Simon William | 17 September 2020 | - | 1 |
RALPH, Graeme Andrew | 01 April 2007 | - | 1 |
TOLLITT, James Stuart | 08 April 2018 | - | 1 |
WILLIAMS, Ashley | 16 February 1995 | - | 1 |
WILLIAMS, Mark Benedict | 17 September 2020 | - | 1 |
BUTLER, Charles Lewis | N/A | 01 November 2013 | 1 |
CANTLE, Roger Neil | N/A | 28 August 2006 | 1 |
CHATTERTON, Rachel | 01 April 2015 | 21 April 2017 | 1 |
LEECH, Keith | N/A | 12 April 2007 | 1 |
WARMLING, Bo | N/A | 11 March 2008 | 1 |
WIGLEY, Michael Jonathan O'Halloran | 11 March 2008 | 31 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOLLITT, James Stuart | 21 April 2017 | - | 1 |
CHATTERTON, Rachel | 16 September 2016 | 21 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 22 September 2020 | |
AP01 - Appointment of director | 22 September 2020 | |
CS01 - N/A | 03 March 2020 | |
MR04 - N/A | 21 November 2019 | |
MR01 - N/A | 13 November 2019 | |
MR01 - N/A | 16 October 2019 | |
AD01 - Change of registered office address | 26 September 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 10 September 2018 | |
AP01 - Appointment of director | 23 April 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 18 August 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
AP03 - Appointment of secretary | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
TM02 - Termination of appointment of secretary | 04 May 2017 | |
CS01 - N/A | 13 March 2017 | |
AP03 - Appointment of secretary | 21 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
TM02 - Termination of appointment of secretary | 21 September 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AUD - Auditor's letter of resignation | 01 February 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AR01 - Annual Return | 17 March 2015 | |
MR04 - N/A | 15 December 2014 | |
MR01 - N/A | 22 July 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
RESOLUTIONS - N/A | 23 April 2014 | |
CC04 - Statement of companies objects | 23 April 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AP01 - Appointment of director | 13 November 2013 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
AA - Annual Accounts | 16 March 2009 | |
AA - Annual Accounts | 22 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
363a - Annual Return | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
363a - Annual Return | 25 July 2007 | |
288b - Notice of resignation of directors or secretaries | 21 April 2007 | |
AA - Annual Accounts | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 10 March 2004 | |
225 - Change of Accounting Reference Date | 16 October 2003 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 27 March 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 25 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1998 | |
AA - Annual Accounts | 04 June 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 08 March 1995 | |
288 - N/A | 24 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 14 March 1994 | |
363s - Annual Return | 14 March 1994 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 04 March 1993 | |
287 - Change in situation or address of Registered Office | 19 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1992 | |
288 - N/A | 25 August 1992 | |
AA - Annual Accounts | 03 April 1992 | |
363s - Annual Return | 26 March 1992 | |
MEM/ARTS - N/A | 14 November 1991 | |
395 - Particulars of a mortgage or charge | 31 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 1991 | |
RESOLUTIONS - N/A | 05 September 1991 | |
RESOLUTIONS - N/A | 05 September 1991 | |
123 - Notice of increase in nominal capital | 05 September 1991 | |
AA - Annual Accounts | 29 July 1991 | |
288 - N/A | 31 May 1991 | |
288 - N/A | 29 May 1991 | |
288 - N/A | 16 May 1991 | |
CERTNM - Change of name certificate | 15 May 1991 | |
CERTNM - Change of name certificate | 15 May 1991 | |
363a - Annual Return | 15 March 1991 | |
288 - N/A | 25 February 1991 | |
287 - Change in situation or address of Registered Office | 12 October 1990 | |
AA - Annual Accounts | 26 July 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 02 August 1989 | |
363 - Annual Return | 19 April 1989 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 19 May 1988 | |
AA - Annual Accounts | 23 August 1987 | |
363 - Annual Return | 11 August 1987 | |
288 - N/A | 31 March 1987 | |
288 - N/A | 31 March 1987 | |
287 - Change in situation or address of Registered Office | 22 January 1987 | |
CERTNM - Change of name certificate | 24 September 1986 | |
288 - N/A | 20 August 1986 | |
AA - Annual Accounts | 07 May 1986 | |
363 - Annual Return | 07 May 1986 | |
288a - Notice of appointment of directors or secretaries | 11 April 1986 | |
288a - Notice of appointment of directors or secretaries | 15 November 1985 | |
288a - Notice of appointment of directors or secretaries | 06 July 1985 | |
288a - Notice of appointment of directors or secretaries | 05 June 1984 | |
288a - Notice of appointment of directors or secretaries | 12 March 1984 | |
MISC - Miscellaneous document | 09 February 1984 | |
288a - Notice of appointment of directors or secretaries | 24 January 1984 | |
288a - Notice of appointment of directors or secretaries | 25 February 1983 | |
288a - Notice of appointment of directors or secretaries | 03 September 1981 | |
PUC 2 - N/A | 10 March 1976 | |
MA - Memorandum and Articles | 17 May 1974 | |
CERTNM - Change of name certificate | 04 May 1974 | |
MISC - Miscellaneous document | 24 April 1974 | |
MISC - Miscellaneous document | 04 March 1974 | |
287 - Change in situation or address of Registered Office | 04 March 1974 | |
MISC - Miscellaneous document | 20 December 1973 | |
NEWINC - New incorporation documents | 20 December 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2019 | Outstanding |
N/A |
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 21 July 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 23 October 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 26 May 1977 | Fully Satisfied |
N/A |