Eurovein Limited PENTRICH


Eurovein started in year 1989 as Private Limited Company with registration number 02364336. The Eurovein company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Pentrich at Brook House Asher Lane Business Park. Postal code: DE5 3SW. Since 1997/01/27 Eurovein Limited is no longer carrying the name E.v.l.

Currently there are 3 directors in the the firm, namely Alexander A., Jason M. and William E.. In addition one secretary - Jason M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael J. who worked with the the firm until 16 May 2000.

Eurovein Limited Address / Contact

Office Address Brook House Asher Lane Business Park
Office Address2 Asher Lane
Town Pentrich
Post code DE5 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02364336
Date of Incorporation Wed, 22nd Mar 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Alexander A.

Position: Director

Appointed: 19 December 2000

Jason M.

Position: Secretary

Appointed: 16 May 2000

Jason M.

Position: Director

Appointed: 21 March 2000

William E.

Position: Director

Appointed: 29 September 1999

William B.

Position: Director

Appointed: 29 April 1999

Resigned: 01 November 1999

Michael J.

Position: Director

Appointed: 31 March 1998

Resigned: 29 April 1999

Michael G.

Position: Director

Appointed: 27 March 1998

Resigned: 06 December 1999

Philip D.

Position: Director

Appointed: 29 March 1996

Resigned: 31 March 1998

James M.

Position: Director

Appointed: 13 July 1994

Resigned: 08 March 1995

Stephen I.

Position: Director

Appointed: 10 November 1992

Resigned: 08 March 1995

Michael J.

Position: Secretary

Appointed: 26 July 1991

Resigned: 16 May 2000

Claude B.

Position: Director

Appointed: 26 July 1991

Resigned: 08 March 1995

David L.

Position: Director

Appointed: 26 July 1991

Resigned: 03 June 1994

P.

Position: Director

Appointed: 16 May 1991

Resigned: 08 March 1995

E.

Position: Director

Appointed: 16 May 1991

Resigned: 08 March 1995

Donald S.

Position: Director

Appointed: 21 March 1991

Resigned: 16 May 1995

William E.

Position: Director

Appointed: 21 March 1991

Resigned: 27 March 1998

Paul M.

Position: Director

Appointed: 21 March 1991

Resigned: 09 April 1993

Michael J.

Position: Director

Appointed: 21 March 1991

Resigned: 08 March 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Thistledown Investments Limited from Ripley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Thistledown Investments Limited

Brook House Asher Lane Business Park, Asher Lane, Ripley, DE5 3SW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3650397
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

E.v.l January 27, 1997
Eurovein November 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, September 2023
Free Download (5 pages)

Company search

Advertisements