This company is commonly known as Eurosigns (uk) Limited. The company was founded 35 years ago and was given the registration number 02283390. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | EUROSIGNS (UK) LIMITED |
---|---|---|
Company Number | : | 02283390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration/Ad |
Incorporation Date | : | 03 August 1988 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion House, Springfield Road, Horsham, RH12 2RW | Secretary | 01 October 2007 | Active |
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ | Secretary | - | Active |
19 Woodmancourt, Godalming, GU7 2BT | Secretary | 08 January 1996 | Active |
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ | Director | - | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 03 September 2012 | Active |
The Coach House, The Green Shamley Green, Guildford, GU5 0UA | Director | - | Active |
22, Grange Paddock, Mark, Nr Highbridge, Uk, TA9 4RW | Director | 06 April 1998 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 01 April 2011 | Active |
Belle Fontaine, Morez 39400, France, FOREIGN | Director | 02 July 1992 | Active |
Bellefontaine, Morez 39400, France, | Director | 02 July 1992 | Active |
10 Middlecroft, Guilden Sutton, CH3 7HF | Director | 01 April 2006 | Active |
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT | Director | 01 January 2003 | Active |
5 Churchward Road, Worle, Weston Super Mare, BS22 0YX | Director | - | Active |
Winterstoke Road, Weston-Super-Mare, Somerset, United Kingdom, BS24 9BQ | Director | 15 February 2018 | Active |
Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ | Director | 15 February 2018 | Active |
21 Ocean Drive, Ferring, Worthing, BN12 5QN | Director | 14 September 1992 | Active |
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ | Director | - | Active |
C/O Gssl Mill Lane Industrial Estate,, The Mill Lane, Glenfield, Leicester, England, LE3 8DX | Director | 22 March 2019 | Active |
C/O Glenfield Storage Solutions Limited, Mill Lane Industrial Estate, Glenfield, United Kingdom, LE3 8DX | Director | 14 February 2018 | Active |
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ | Director | - | Active |
Pear Tree Farm, Over Stowey, TA5 1JB | Director | 19 January 2009 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 10 February 2010 | Active |
Albion House, Springfield Road, Horsham, RH12 2RW | Director | 01 January 2008 | Active |
Albion House, Springfield Road, Horsham, England, RH12 2RW | Director | 09 July 2014 | Active |
19 Woodmancourt, Godalming, GU7 2BT | Director | 07 April 1997 | Active |
Eurosigns Holdings Limited | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eurosigns (Uk) Limited, Winterstoke Road, Weston-Super-Mare, England, BS24 9BQ |
Nature of control | : |
|
Eurovia Uk Limited | ||
Notified on | : | 24 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albion House, Springfield Road, Horsham, England, RH12 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-26 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-11-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-17 | Insolvency | Liquidation in administration progress report. | Download |
2020-06-01 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-06-01 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-30 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-14 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-14 | Accounts | Change account reference date company current extended. | Download |
2018-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-26 | Capital | Legacy. | Download |
2018-07-26 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.