EUROPEAN MOTOR SERVICES LIMITED - CROYDON
Overview
EUROPEAN MOTOR SERVICES LIMITED is a Private Limited Company from CROYDON and has the status: Dissolved - no longer trading.
EUROPEAN MOTOR SERVICES LIMITED was incorporated 31 years ago on 05/08/1992 and has the registered number: 02737395. The accounts status is TOTAL EXEMPTION FULL.
EUROPEAN MOTOR SERVICES LIMITED was incorporated 31 years ago on 05/08/1992 and has the registered number: 02737395. The accounts status is TOTAL EXEMPTION FULL.
EUROPEAN MOTOR SERVICES LIMITED - CROYDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2017 |
Registered Office
UNIT 5 COMMERCE PARK
CROYDON
SURREY
CR0 4YL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN CLIFFORD PAY | Jan 1967 | British | Director | 2007-10-10 | CURRENT |
MR SELWYN ALEX CAJETAN RODRIGUES | Nov 1958 | British | Director | 2007-10-10 | CURRENT |
MR SELWYN ALEX CAJETAN RODRIGUES | Nov 1958 | British | Secretary | 2007-10-10 | CURRENT |
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Corporate Secretary | 2007-07-23 UNTIL 2007-10-10 | RESIGNED | ||
MICHAEL ARTHUR KIFF | Apr 1943 | British | Director | 1992-09-07 UNTIL 1994-03-29 | RESIGNED |
THOMAS KEVIN LYNCH | Aug 1949 | British | Director | 1997-06-24 UNTIL 1999-08-23 | RESIGNED |
SPENCER LOCK | Jan 1967 | British | Director | 2007-02-05 UNTIL 2007-10-10 | RESIGNED |
CONNOR MCCORMACK | Aug 1969 | British | Director | 2007-02-05 UNTIL 2007-10-10 | RESIGNED |
MR MARTIN PETER WHEATLEY | Aug 1959 | British | Director | 2007-02-05 UNTIL 2007-10-10 | RESIGNED |
MS ANN CHRISETTE WILSON | Jan 1956 | British | Director | 1992-09-07 UNTIL 2007-02-05 | RESIGNED |
MR RICHARD TERENCE PALMER | Mar 1947 | British | Director | 1992-09-07 UNTIL 2007-02-05 | RESIGNED |
KATHERINE MILLIKEN | Apr 1973 | British | Director | 2007-10-09 UNTIL 2007-10-10 | RESIGNED |
MR JOHN GEOFFREY MILBOURN | May 1944 | British | Director | 1997-06-24 UNTIL 1999-08-16 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-08-05 UNTIL 1992-09-07 | RESIGNED | ||
MR MARK DERRICK BEACHAM | May 1959 | British | Secretary | 1992-09-07 UNTIL 2007-07-23 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-08-05 UNTIL 1992-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Comprehensive Service Facilities Limited | 2016-04-06 | Croydon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EUROPEAN_MOTOR_SERVICES_L - Accounts | 2017-08-08 | 28-02-2017 | |
EUROPEAN_MOTOR_SERVICES_L - Accounts | 2016-08-03 | 28-02-2016 | |
EUROPEAN_MOTOR_SERVICES_L - Accounts | 2015-11-28 | 28-02-2015 | £2,205 Cash £-703 equity |
EUROPEAN_MOTOR_SERVICES_L - Accounts | 2014-08-30 | 28-02-2014 | £2,205 Cash £-703 equity |