Euromark Gb Ltd. HORSHAM


Euromark Gb started in year 1994 as Private Limited Company with registration number 02940240. The Euromark Gb company has been functioning successfully for thirty years now and its status is active - proposal to strike off. The firm's office is based in Horsham at Albion House. Postal code: RH12 2RW. Since 2008-11-28 Euromark Gb Ltd. is no longer carrying the name Euromark Supplies.

Euromark Gb Ltd. Address / Contact

Office Address Albion House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940240
Date of Incorporation Fri, 17th Jun 1994
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexandre P.

Position: Director

Appointed: 19 April 2021

Scott W.

Position: Director

Appointed: 11 June 2008

Christophe F.

Position: Director

Appointed: 01 September 2018

Resigned: 19 April 2021

Simon W.

Position: Director

Appointed: 13 June 2013

Resigned: 16 August 2018

Dean W.

Position: Director

Appointed: 23 February 2012

Resigned: 29 December 2015

Gregoire B.

Position: Director

Appointed: 23 June 2011

Resigned: 01 September 2018

George D.

Position: Director

Appointed: 19 January 2009

Resigned: 31 August 2018

Susan L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 19 October 2022

Francois A.

Position: Director

Appointed: 04 September 2007

Resigned: 31 July 2011

Lindsay F.

Position: Director

Appointed: 04 September 2007

Resigned: 31 December 2008

David L.

Position: Director

Appointed: 01 January 2003

Resigned: 04 September 2007

Keith D.

Position: Director

Appointed: 01 June 2000

Resigned: 17 November 2006

John T.

Position: Director

Appointed: 01 October 1998

Resigned: 15 September 2000

Robin W.

Position: Secretary

Appointed: 08 January 1996

Resigned: 01 October 2007

Eric C.

Position: Director

Appointed: 06 October 1995

Resigned: 31 December 2002

Peter N.

Position: Secretary

Appointed: 06 October 1995

Resigned: 08 January 1996

Roger P.

Position: Director

Appointed: 06 October 1995

Resigned: 31 December 2006

Timothy S.

Position: Director

Appointed: 17 June 1994

Resigned: 06 October 1995

James C.

Position: Secretary

Appointed: 17 June 1994

Resigned: 06 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1994

Resigned: 17 June 1994

James C.

Position: Director

Appointed: 17 June 1994

Resigned: 06 October 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Eurovia Uk Limited from Horsham, England. This PSC is categorised as "a limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eurovia Uk Limited

Albion House Springfield Road, Horsham, RH12 2RW, England

Legal authority England And Wales
Legal form Limited Liability
Country registered Uk
Place registered Companies House England And Wales
Registration number 2884116
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euromark Supplies November 28, 2008
Roadmark Supplies May 7, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements