EUROTRADE FULFILMENT LIMITED

Upminster Court Upminster Court, Upminster, RM14 1AL, Essex
StatusACTIVE
Company No.02861981
CategoryPrivate Limited Company
Incorporated13 Oct 1993
Age30 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

EUROTRADE FULFILMENT LIMITED is an active private limited company with number 02861981. It was incorporated 30 years, 8 months, 30 days ago, on 13 October 1993. The company address is Upminster Court Upminster Court, Upminster, RM14 1AL, Essex.



People

BROOKS, Nicholas Kevin

Secretary

ACTIVE

Assigned on 31 Jul 2019

Current time on role 4 years, 11 months, 12 days

LIDDELL, Iain Robert

Director

Director

ACTIVE

Assigned on 12 Jul 2001

Current time on role 23 years

LIDDELL, Iain Robert

Secretary

Director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 31 Jul 2001

Time on role 19 days

TUCK, Barry George

Secretary

Director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 31 Jul 2019

Time on role 18 years, 19 days

WATSON, David Alan

Secretary

Accountant

RESIGNED

Assigned on 13 Oct 1993

Resigned on 12 Jul 2001

Time on role 7 years, 8 months, 30 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Oct 1993

Resigned on 13 Oct 1993

Time on role

BARRAL, Ian David

Director

Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 31 Mar 2003

Time on role 7 years, 6 months

BERNARD, Steven Bruce

Director

Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 12 Jul 2001

Time on role 1 year, 4 months, 11 days

DOUGAL, Erl Houston

Director

Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 31 Mar 2003

Time on role 7 years, 6 months

MAHER, Alan

Director

Managing Director

RESIGNED

Assigned on 13 Oct 1993

Resigned on 03 Dec 1997

Time on role 4 years, 1 month, 21 days

MAHER, Peter

Director

Director

RESIGNED

Assigned on 14 Apr 1998

Resigned on 22 Dec 1999

Time on role 1 year, 8 months, 8 days

MAHER, Vivien

Director

Director

RESIGNED

Assigned on 20 Dec 1997

Resigned on 12 Jul 2001

Time on role 3 years, 6 months, 23 days

WATSON, David Alan

Director

Accountant

RESIGNED

Assigned on 26 Nov 1997

Resigned on 04 Apr 2002

Time on role 4 years, 4 months, 8 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Oct 1993

Resigned on 13 Oct 1993

Time on role


Some Companies

ANDERSON ZAKS LIMITED

VINE BARN,NORTHCHAPEL,GU28 9HU

Number:03408983
Status:ACTIVE
Category:Private Limited Company

BLOOMFIELD AGREED LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:10739508
Status:ACTIVE
Category:Private Limited Company

BRINKLAKE LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:06783001
Status:ACTIVE
Category:Private Limited Company

COUNTY FIRE SERVICE (UK) LIMITED

44 HIGH STREET,CRANFIELD,MK43 0DF

Number:06973818
Status:ACTIVE
Category:Private Limited Company

CROWN TYRE AND AUTO CENTRE LIMITED

THE ORBIT BUSINESS CENTRE,MERTHYR TYDFIL,CF48 1DL

Number:10665588
Status:ACTIVE
Category:Private Limited Company

RDA ARCHITECTS

1A CHURCH STREET,SURREY,GU7 1EQ

Number:01678842
Status:ACTIVE
Category:Private Unlimited 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