This company is commonly known as Eumar Technology Limited. The company was founded 39 years ago and was given the registration number 01884830. The firm's registered office is in HEREFORD. You can find them at Suite A Whitestone Business Park, Whitestone, Hereford, Herefordshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | EUMAR TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 01884830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A Whitestone Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE | Director | 26 March 2013 | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE | Director | - | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE | Director | - | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE | Director | 10 September 2019 | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE | Director | 10 September 2019 | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE | Director | 19 May 2006 | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, HR1 3SE | Secretary | 25 August 2016 | Active |
The Old Sun, Filmore Hill Lane Privett, Alton, GU34 3NX | Secretary | - | Active |
Rose Cottage, Shirlheath, Kingsland, Leominster, United Kingdom, HR6 9RJ | Secretary | 02 November 2015 | Active |
Suite A, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE | Secretary | 19 September 2003 | Active |
Middleford, Ford Silverton, Exeter, EX5 4DQ | Director | 23 March 1998 | Active |
8 Brookmead, Ross On Wye, HR9 7XS | Director | 04 October 2005 | Active |
Units 2a-2d Whitestone Business, Park, Whitestone, Hereford, HR1 3SE | Director | 03 April 2013 | Active |
West Mead House, West Meon, Petersfield, GU32 1JP | Director | - | Active |
Westmead House, West Meon, Petersfield, GU32 1JG | Director | 19 May 2006 | Active |
99 Greenfield Gardens, London, NW2 1HU | Director | - | Active |
The Old Sun, Filmore Hill Lane Privett, Alton, GU34 3NX | Director | - | Active |
Woodbine Cottage, Priest Hutton, Carnforth, LA6 1JL | Director | 01 September 1999 | Active |
3 Cleeve Orchard, Holmer, Hereford, HR1 1LF | Director | 06 March 2004 | Active |
8 Arrowsmith Avenue, Bartestree, Hereford, HR1 4DW | Director | 06 March 2004 | Active |
Foxgrove Securities Limited | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite A, Whitestone Business Park, Whitney-On-Wye, United Kingdom, HR1 3SE |
Nature of control | : |
|
Mr Roderick Iain Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Suite A, Whitestone Business Park, Hereford, HR1 3SE |
Nature of control | : |
|
Mrs Mary Elizabeth Blanche Mcculloch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | Suite A, Whitestone Business Park, Hereford, HR1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.