This company is commonly known as Eurocell Building Plastics Limited. The company was founded 28 years ago and was given the registration number 03071407. The firm's registered office is in ALFRETON. You can find them at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | EUROCELL BUILDING PLASTICS LIMITED |
---|---|---|
Company Number | : | 03071407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1995 |
Industry Codes | : |
|
Registered Address | : | Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England, DE55 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT | Secretary | 09 October 2019 | Active |
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT | Director | 09 August 2017 | Active |
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT | Director | 11 May 2023 | Active |
Ashbrook, 25 Cricket Lane, Loughborough, LE11 3PD | Secretary | 13 February 2001 | Active |
Monkstone Main Street, Mowsley, Lutterworth, LE17 6NU | Secretary | 17 January 1996 | Active |
Fairbrook House, Clover Nook Road, Alfreton, DE55 4RF | Secretary | 15 April 2016 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Secretary | 02 November 2007 | Active |
6 Avon Buildings, Christchurch, BH23 1QF | Secretary | 22 June 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 June 1995 | Active |
109 The Castleway, Willington, Derby, DE65 6BU | Director | 01 January 1999 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Director | 30 September 2004 | Active |
25 Cricket Lane, Loughborough, LE11 3PD | Director | 01 January 2000 | Active |
Monkstone Main Street, Mowsley, Lutterworth, LE17 6NU | Director | 15 January 1996 | Active |
46 Waggs Road, Congleton, CW12 4BT | Director | 01 January 1999 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Director | 02 November 2007 | Active |
14 Addington Place, Palmerston Avenue, Christchurch, BH23 3PB | Director | 22 June 1995 | Active |
Hill Top Farm Wood Lane, Park Head Crich, Matlock, DE4 5GY | Director | 15 January 1996 | Active |
Fairbrook House, Clover Nook Road, Alfreton, DE55 4RF | Director | 11 September 2013 | Active |
Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, England, DE55 2DT | Director | 29 March 2016 | Active |
27a Nursery Avenue, West Hallam, Ilkeston, DE7 6HT | Director | 01 January 2000 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Director | 13 July 2006 | Active |
Homefield House Love Lane, Chipping Sodbury, Bristol, BS17 6EX | Director | 01 January 1999 | Active |
4 Grotto Lane, Tettenhall, Wolverhampton, WV6 9LP | Director | 01 January 1999 | Active |
The Old Hall Penfold Lane, Washingborough, Lincoln, LN4 1BB | Director | 01 January 1998 | Active |
Fairbrook House, Clover Nook Road, Alfreton, England, DE55 4RF | Director | 15 January 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 June 1995 | Active |
Eurocell Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fairbrook House, Clover Nook Road, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Appoint person secretary company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-22 | Accounts | Accounts with accounts type full. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.