About

Registered Number: 00816437
Date of Incorporation: 20/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 160 Eastern Avenue, Milton, Abingdon, OX14 4SB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.