This company is commonly known as Eurorose Limited. The company was founded 28 years ago and was given the registration number 03162012. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | EUROROSE LIMITED |
---|---|---|
Company Number | : | 03162012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 February 1996 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shard, 32 London Bridge Street, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Botolph Building, Houndsditch, London, England, EC3A 7AR | Corporate Secretary | 21 July 2016 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 03 June 2019 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 February 2020 | Active |
32 Childsbridge Lane, Seal, Sevenoaks, TN15 0BW | Secretary | 20 December 1996 | Active |
35 Vine Court Road, Sevenoaks, TN13 3UY | Secretary | 07 March 1996 | Active |
130, Eureka Park Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ | Secretary | 18 May 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 20 February 1996 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 03 June 2019 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 18 May 2000 | Active |
Oakdene, Puttenden Road, Shipbourne, Tonbridge, TN11 9RJ | Director | 18 May 2000 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 12 December 2018 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
Orchard House 48 Well Road, Otford, Sevenoaks, TN14 5PT | Director | 07 March 1996 | Active |
25 Anson Avenue, West Malling, ME19 4RA | Director | 23 December 2003 | Active |
130, Eureka Park Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ | Director | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 20 February 1996 | Active |
Brf Invicta Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ |
Nature of control | : |
|
Tyson Foods Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oaks, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Accounts | Change account reference date company current extended. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.