Founded in 1964, Eurospan Ltd has its registered office in Abingdon, it's status at Companies House is "Active". The companies directors are listed as Stroud, Richard Ian, Cutcliffe, Christopher, Stroud, Richard Ian, Tay, Patrick Kayew, Fraser, Catherine Emma, Geelan, Michael Anthony, Geelan, Peter Brian Kenneth, Lustig, Stephen George, Maher, Daniel, Mealings, James William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Catherine Emma | 01 January 2003 | 19 September 2019 | 1 |
GEELAN, Michael Anthony | N/A | 04 May 2020 | 1 |
GEELAN, Peter Brian Kenneth | N/A | 18 November 1992 | 1 |
LUSTIG, Stephen George | 05 March 2010 | 04 May 2020 | 1 |
MAHER, Daniel | N/A | 27 July 2005 | 1 |
MEALINGS, James William | N/A | 02 December 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STROUD, Richard Ian | 15 June 2020 | - | 1 |
CUTCLIFFE, Christopher | 29 August 2006 | 20 July 2007 | 1 |
STROUD, Richard Ian | 07 June 2016 | 04 May 2020 | 1 |
TAY, Patrick Kayew | 24 July 1996 | 29 August 2006 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 August 2020 | |
AP03 - Appointment of secretary | 17 June 2020 | |
AD01 - Change of registered office address | 14 May 2020 | |
PSC02 - N/A | 14 May 2020 | |
PSC07 - N/A | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
TM02 - Termination of appointment of secretary | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
MR04 - N/A | 28 April 2020 | |
MR04 - N/A | 28 April 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
TM01 - Termination of appointment of director | 26 September 2019 | |
CH01 - Change of particulars for director | 26 July 2019 | |
CH01 - Change of particulars for director | 26 July 2019 | |
CH01 - Change of particulars for director | 26 July 2019 | |
RESOLUTIONS - N/A | 22 May 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 20 March 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AD01 - Change of registered office address | 03 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 22 March 2017 | |
AP01 - Appointment of director | 01 November 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AP03 - Appointment of secretary | 07 June 2016 | |
TM02 - Termination of appointment of secretary | 07 June 2016 | |
CH01 - Change of particulars for director | 07 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
SH06 - Notice of cancellation of shares | 06 July 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 07 October 2014 | |
RESOLUTIONS - N/A | 06 June 2014 | |
SH03 - Return of purchase of own shares | 06 June 2014 | |
AUD - Auditor's letter of resignation | 06 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 20 August 2013 | |
CH01 - Change of particulars for director | 21 March 2013 | |
AR01 - Annual Return | 21 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
MISC - Miscellaneous document | 27 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 26 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
363a - Annual Return | 05 April 2007 | |
353 - Register of members | 05 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2007 | |
AA - Annual Accounts | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
288b - Notice of resignation of directors or secretaries | 13 September 2006 | |
363a - Annual Return | 10 April 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2006 | |
RESOLUTIONS - N/A | 03 February 2006 | |
123 - Notice of increase in nominal capital | 03 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
363a - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
RESOLUTIONS - N/A | 21 September 2004 | |
363a - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363a - Annual Return | 22 March 2003 | |
353 - Register of members | 22 March 2003 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 04 November 2001 | |
363a - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 24 March 1999 | |
AA - Annual Accounts | 18 December 1998 | |
363s - Annual Return | 08 April 1998 | |
AA - Annual Accounts | 29 December 1997 | |
AA - Annual Accounts | 08 June 1997 | |
363a - Annual Return | 15 May 1997 | |
288 - N/A | 04 September 1996 | |
288 - N/A | 04 September 1996 | |
363x - Annual Return | 08 May 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363x - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 10 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 09 May 1994 | |
AA - Annual Accounts | 08 February 1994 | |
288 - N/A | 16 January 1994 | |
363x - Annual Return | 10 January 1994 | |
AA - Annual Accounts | 23 December 1992 | |
288 - N/A | 08 December 1992 | |
363s - Annual Return | 12 May 1992 | |
363a - Annual Return | 18 April 1991 | |
363a - Annual Return | 04 April 1991 | |
AA - Annual Accounts | 22 March 1991 | |
288 - N/A | 04 April 1990 | |
AA - Annual Accounts | 16 March 1990 | |
363 - Annual Return | 01 September 1989 | |
AA - Annual Accounts | 28 April 1989 | |
363 - Annual Return | 02 March 1989 | |
AA - Annual Accounts | 14 April 1988 | |
363 - Annual Return | 08 June 1987 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 20 May 1986 | |
287 - Change in situation or address of Registered Office | 23 November 1972 | |
MISC - Miscellaneous document | 20 August 1964 | |
NEWINC - New incorporation documents | 20 August 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2013 | Outstanding |
N/A |
Charge | 30 September 1981 | Fully Satisfied |
N/A |
Floating charge | 30 September 1978 | Fully Satisfied |
N/A |
Mortgage | 01 September 1967 | Fully Satisfied |
N/A |