EUROLAG GROUP LIMITED - ILFORD
Company Profile | Company Filings |
Overview
EUROLAG GROUP LIMITED is a Private Limited Company from ILFORD and has the status: Dissolved - no longer trading.
EUROLAG GROUP LIMITED was incorporated 30 years ago on 14/01/1994 and has the registered number: 02887941. The accounts status is TOTAL EXEMPTION SMALL.
EUROLAG GROUP LIMITED was incorporated 30 years ago on 14/01/1994 and has the registered number: 02887941. The accounts status is TOTAL EXEMPTION SMALL.
EUROLAG GROUP LIMITED - ILFORD
This company is listed in the following categories:
38220 - Treatment and disposal of hazardous waste
38220 - Treatment and disposal of hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2015 |
Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
ILFORD
ESSEX
IG6 3TU
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 BILLY TUNMER | Feb 1989 | British | Director | 2011-03-08 | CURRENT |
ROBERT JOHN TUNMER | Oct 1950 | British | Director | 1994-03-30 UNTIL 2002-02-18 | RESIGNED |
ROBERT JOHN TUNMER | Oct 1950 | British | Director | 2002-07-01 UNTIL 2014-05-07 | RESIGNED |
MR PETER JAMES TUNMER | Dec 1954 | British | Director | 2006-05-02 UNTIL 2014-05-07 | RESIGNED |
MRS BEVERLEY ROSE TUNMER | Aug 1967 | British | Director | 2015-10-23 UNTIL 2017-03-02 | RESIGNED |
MR ASHLEY DAVID LOMAS | Jun 1990 | British | Director | 2017-03-02 UNTIL 2017-06-13 | RESIGNED |
MR JASON ADRIAN SHARPE | Oct 1969 | British | Director | 2017-04-26 UNTIL 2017-07-07 | RESIGNED |
MR JASON ADRIAN SHARPE | Oct 1969 | British | Director | 2009-07-21 UNTIL 2017-02-15 | RESIGNED |
MRS JAYNE MAUREEN JACKSON | Aug 1965 | British | Director | 2014-10-20 UNTIL 2017-02-15 | RESIGNED |
MR PETER THOMAS DONOVAN | Jun 1949 | British | Director | 2001-01-01 UNTIL 2007-05-23 | RESIGNED |
STEPHEN AMBROSE | Jun 1945 | British | Director | 2002-07-01 UNTIL 2008-12-15 | RESIGNED |
ONGAR FORMATIONS LIMITED | Nominee Director | 1994-01-14 UNTIL 1994-03-30 | RESIGNED | ||
ONGAR SECRETARIAL SERVICES LIMITED | Nominee Secretary | 1994-01-14 UNTIL 1994-03-30 | RESIGNED | ||
ROBERT JOHN TUNMER | Oct 1950 | British | Secretary | 2001-01-01 UNTIL 2004-02-04 | RESIGNED |
BEVERLY ROSE TUNMER | British | Secretary | 2004-02-04 UNTIL 2015-08-06 | RESIGNED | |
BEVERLEY ROSE TUNMER | Aug 1967 | Secretary | 1994-03-30 UNTIL 2001-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Beverley Rose Tunmer | 2017-01-14 | 8/1967 | Ilford Essex | Significant influence or control |
Mr Billy Tunmer | 2017-01-14 | 2/1989 | Ilford Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - EUROLAG GROUP LIMITED | 2016-06-01 | 31-08-2015 | £11,216 Cash £557,402 equity |
Abbreviated Company Accounts - EUROLAG GROUP LIMITED | 2015-05-30 | 31-08-2014 | £200,742 Cash £687,357 equity |