About

Registered Number: 03301279
Date of Incorporation: 13/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB,

 

Eurofins E & E Hursley Ltd was founded on 13 January 1997 and are based in Wolverhampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Mills, Alice Irene, Coombes, Andrew Robert, Connolly, Stephen Michael, Jones, Julian Anthony, Jones, Julian Anthony, Kenney, Ian Philip, St John James, Robert Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Andrew Robert 06 April 2020 - 1
CONNOLLY, Stephen Michael 13 January 1997 14 February 2018 1
JONES, Julian Anthony 24 August 2018 06 April 2020 1
JONES, Julian Anthony 13 January 1997 14 February 2018 1
KENNEY, Ian Philip 13 January 1997 30 April 2010 1
ST JOHN JAMES, Robert Peter 13 January 1997 24 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Alice Irene 14 February 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 21 August 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 14 January 2019
CS01 - N/A 28 December 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
RESOLUTIONS - N/A 21 August 2018
AP01 - Appointment of director 28 February 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
PSC02 - N/A 27 February 2018
AD01 - Change of registered office address 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP03 - Appointment of secretary 27 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 23 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 13 December 2010
SH03 - Return of purchase of own shares 10 June 2010
TM01 - Termination of appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
RESOLUTIONS - N/A 13 May 2010
SH06 - Notice of cancellation of shares 13 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 28 December 2007
169 - Return by a company purchasing its own shares 17 April 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 06 October 2006
225 - Change of Accounting Reference Date 20 July 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 16 December 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
RESOLUTIONS - N/A 01 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 11 March 2002
AUD - Auditor's letter of resignation 06 March 2002
AA - Annual Accounts 14 January 2002
RESOLUTIONS - N/A 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
123 - Notice of increase in nominal capital 28 February 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 19 July 2000
288c - Notice of change of directors or secretaries or in their particulars 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 04 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 13 January 1998
225 - Change of Accounting Reference Date 15 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
RESOLUTIONS - N/A 03 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1997
123 - Notice of increase in nominal capital 03 May 1997
287 - Change in situation or address of Registered Office 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.