EUROROSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
EUROROSE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
EUROROSE LIMITED was incorporated 28 years ago on 20/02/1996 and has the registered number: 03162012. The accounts status is SMALL.
EUROROSE LIMITED was incorporated 28 years ago on 20/02/1996 and has the registered number: 03162012. The accounts status is SMALL.
EUROROSE LIMITED - LONDON
This company is listed in the following categories:
46320 - Wholesale of meat and meat products
46320 - Wholesale of meat and meat products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
15 / 3 | 31/12/2018 |
Registered Office
THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2020 | 02/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2016-07-21 | CURRENT | ||
MR MARK BILTZ ELSER | May 1967 | American | Director | 2020-02-21 | CURRENT |
MR CURT CALAWAY | Sep 1973 | American | Director | 2019-06-03 | CURRENT |
MR RODRIGO ALVES COELHO | Nov 1974 | Brazilian | Director | 2016-07-21 UNTIL 2017-08-30 | RESIGNED |
PETER MAURICE COOMBES | Dec 1927 | Secretary | 1996-12-20 UNTIL 2000-05-18 | RESIGNED | |
STEPHEN FITZMAURICE | Dec 1970 | British | Secretary | 1996-03-07 UNTIL 1996-12-20 | RESIGNED |
MR COLIN JAMES NORTON | Apr 1968 | British | Secretary | 2000-05-18 UNTIL 2016-07-21 | RESIGNED |
MR RUBENS FERNANDES PEREIRA | Aug 1972 | Brazilian | Director | 2018-12-12 UNTIL 2019-06-03 | RESIGNED |
MR JOSE LOURENCO PEROTTONI | May 1963 | Brazilian | Director | 2016-11-30 UNTIL 2017-11-15 | RESIGNED |
MARY ELIZABETH PERT | Mar 1954 | British | Director | 1996-03-07 UNTIL 2000-05-18 | RESIGNED |
DANIEL PAULO HAMADA | May 1983 | Brazilian | Director | 2017-11-15 UNTIL 2019-06-03 | RESIGNED |
MR STEPHEN GIBBS | Nov 1972 | American | Director | 2019-06-03 UNTIL 2020-02-21 | RESIGNED |
ROGER MALCOLM NORTON | May 1942 | British | Director | 2000-05-18 UNTIL 2015-04-22 | RESIGNED |
MR COLIN JAMES NORTON | Apr 1968 | British | Director | 2000-05-18 UNTIL 2019-06-03 | RESIGNED |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-02-20 UNTIL 1996-03-07 | RESIGNED | ||
SIMON CHENG | Aug 1975 | Brazilian | Director | 2017-11-15 UNTIL 2018-10-19 | RESIGNED |
MR DALVI MARCELO RUDECK | Jul 1981 | Brazilian | Director | 2016-07-21 UNTIL 2017-11-15 | RESIGNED |
MR DJAVAN BIFFI | Apr 1983 | Brazilian | Director | 2016-07-21 UNTIL 2016-11-30 | RESIGNED |
MR MARCELO JOSEF WIGMAN | May 1980 | Dutch | Director | 2016-11-30 UNTIL 2017-11-15 | RESIGNED |
MR JOHN WILLIAM PRENDERGAST | Nov 1963 | Irish | Director | 2003-12-23 UNTIL 2015-12-31 | RESIGNED |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1996-02-20 UNTIL 1996-03-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brf Invicta Limited | 2016-04-06 - 2016-04-06 | Ashford Kent | Ownership of shares 75 to 100 percent | |
Tyson Foods Uk Limited | 2016-04-06 | Colchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eurorose Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £23,914 equity |