EURAC LIMITED

Mannings Heath Road Mannings Heath Road, Dorset, BH12 4NJ
StatusACTIVE
Company No.02687168
CategoryPrivate Limited Company
Incorporated13 Feb 1992
Age32 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EURAC LIMITED is an active private limited company with number 02687168. It was incorporated 32 years, 4 months, 19 days ago, on 13 February 1992. The company address is Mannings Heath Road Mannings Heath Road, Dorset, BH12 4NJ.



People

ROBBINS, Peter James

Secretary

ACTIVE

Assigned on 30 Apr 2020

Current time on role 4 years, 2 months, 3 days

KROSNAR, Hana

Director

Company Director

ACTIVE

Assigned on 21 Jun 2001

Current time on role 23 years, 12 days

KROSNAR, Thomas

Director

Company Director

ACTIVE

Assigned on 21 Jun 2001

Current time on role 23 years, 12 days

ROBBINS, Peter James

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2020

Current time on role 4 years, 2 months, 3 days

GRAZEBROOK, Julian Spencer William

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Apr 2020

Time on role 8 years, 7 months

RICHARDSON, Geoffrey

Secretary

Company Secretary

RESIGNED

Assigned on 04 May 1994

Resigned on 30 Sep 2011

Time on role 17 years, 4 months, 26 days

WILSON, David Malcolm

Secretary

RESIGNED

Assigned on 07 Apr 1992

Resigned on 04 May 1994

Time on role 2 years, 27 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 1992

Resigned on 07 Apr 1992

Time on role 1 month, 26 days

BULMER, Patrick David

Director

Venture Capitalist

RESIGNED

Assigned on 07 Apr 1992

Resigned on 09 Mar 2001

Time on role 8 years, 11 months, 2 days

CONGER, Hamdi

Director

Company Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 23 Jun 2004

Time on role 3 years, 1 day

CONGER, Hamdi

Director

Company Director

RESIGNED

Assigned on 31 Mar 1999

Resigned on 21 Jun 2001

Time on role 2 years, 2 months, 21 days

DAY, Roger Cooper

Director

Engineer

RESIGNED

Assigned on 19 Mar 1992

Resigned on 31 Oct 1993

Time on role 1 year, 7 months, 12 days

GORDON, Craig

Director

General Manager

RESIGNED

Assigned on 21 Jun 2001

Resigned on 18 Mar 2022

Time on role 20 years, 8 months, 27 days

GRAZEBROOK, Julian Spencer William

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2010

Resigned on 30 Apr 2020

Time on role 9 years, 4 months, 14 days

HOOKER, Ronald George

Director

Company Director

RESIGNED

Assigned on 29 Oct 1993

Resigned on 23 Jun 2004

Time on role 10 years, 7 months, 25 days

KORSVIK, Heather Janet, M/S

Director

Executive

RESIGNED

Assigned on 14 Oct 2009

Resigned on 17 Dec 2015

Time on role 6 years, 2 months, 3 days

KROSNAR, John George, Dr

Director

Company Director

RESIGNED

Assigned on 02 Apr 1992

Resigned on 31 May 2023

Time on role 31 years, 1 month, 29 days

KROSNAR, Vera

Director

Director

RESIGNED

Assigned on 14 Oct 2009

Resigned on 14 Sep 2011

Time on role 1 year, 11 months

PURSE, Gregory Robert

Director

Executive

RESIGNED

Assigned on 14 Oct 2009

Resigned on 17 Dec 2015

Time on role 6 years, 2 months, 3 days

RICHARDSON, Andrew John

Director

Company Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 24 Apr 2003

Time on role 5 months, 24 days

RICHARDSON, Geoffrey

Director

Company Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 23 Jun 2004

Time on role 9 years, 8 months, 20 days

RUHL, George Michael

Director

Manager

RESIGNED

Assigned on 21 Jun 2001

Resigned on 30 Jun 2024

Time on role 23 years, 9 days

RUSHTON, Gillian Margaret

Director

Director

RESIGNED

Assigned on 01 Feb 2003

Resigned on 05 Jan 2011

Time on role 7 years, 11 months, 4 days

VAN DER TANG, Albertus Jan Berend Bastiaan

Director

Consultant

RESIGNED

Assigned on 02 Apr 1992

Resigned on 31 May 1994

Time on role 2 years, 1 month, 29 days

VERO, Geoffrey Osborne

Director

Chartered Accountant

RESIGNED

Assigned on 09 Mar 2001

Resigned on 21 Jun 2001

Time on role 3 months, 12 days

WILSON, David Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 1992

Resigned on 04 May 1994

Time on role 2 years, 1 month, 16 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 1992

Resigned on 19 Mar 1992

Time on role 1 month, 9 days

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 1992

Resigned on 19 Mar 1992

Time on role 1 month, 9 days


Some Companies

AGNI HOLDINGS LTD

NEALS CORNER, SUITE 20,HOUNSLOW,TW3 3HJ

Number:11405864
Status:ACTIVE
Category:Private Limited Company

BOMMAN LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC498462
Status:ACTIVE
Category:Private Limited Company

CLP ACCOUNTANTS LIMITED

98 ROXETH GREEN AVENUE,HARROW,HA2 8AQ

Number:10509807
Status:ACTIVE
Category:Private Limited Company

HAWK CATERING LIMITED

FLAT 1,HEANOR,DE75 7PA

Number:07288884
Status:ACTIVE
Category:Private Limited Company

MAKS SERVICES (UK) LIMITED

78 MOSELEY ROAD,BILSTON,WV14 6JE

Number:07054930
Status:ACTIVE
Category:Private Limited Company

POOCHD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11162797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source