Check the

EUROM (EUROPEAN MARKETING) LIMITED

Company
EUROM (EUROPEAN MARKETING) LIMITED (02626225)

EUROM (EUROPEAN MARKETING)

Phone: +44 (0)1446 771 220
D rating

KEY FINANCES

Year
2017
Assets
£1.14k ▲ £0.86k (305.67 %)
Cash
£0k ▼ £-0.04k (-100.00 %)
Liabilities
£5.63k ▼ £-0.67k (-10.61 %)
Net Worth
£-4.49k ▼ £1.53k (-25.43 %)

REGISTRATION INFO

Company name
EUROM (EUROPEAN MARKETING) LIMITED
Company number
02626225
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jul 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.eurom.co.uk
Phones
+44 (0)1446 771 220
01446 771 220
Registered Address
77 BUTE STREET,
TREORCHY,
MID GLAMORGAN,
WALES,
CF42 6AH

ECONOMIC ACTIVITIES

58190
Other publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jul 2016
Registered office address changed from Qed Centre Main Avenue Treforest Estate Mid Glam CF37 5YR to 77 Bute Street Treorchy Mid Glamorgan CF42 6AH on 28 July 2016
28 Jul 2016
Confirmation statement made on 3 July 2016 with updates

See Also


Last update 2018

EUROM (EUROPEAN MARKETING) LIMITED DIRECTORS

Janet Mary Edwards

  Acting
Appointed
20 July 1999
Occupation
Director
Role
Director
Age
70
Nationality
Welsh
Address
4 Ty Mawr Close, Ystradowen, Cowbridge, Vale Of Glamorgan, CF71 7TD
Country Of Residence
Wales
Name
EDWARDS, Janet Mary

Samantha Jayne Edwards

  Acting
Appointed
01 June 2010
Occupation
Music Consultant
Role
Director
Age
41
Nationality
Welsh
Address
77 Bute Street, Treorchy, Mid Glamorgan, Wales, CF42 6AH
Country Of Residence
Wales
Name
EDWARDS, Samantha Jayne

Janet Mary Edwards

  Resigned
Appointed
03 July 1991
Resigned
20 July 1999
Role
Secretary
Nationality
Welsh
Address
4 Ty Mawr Close, Ystradowen, Cowbridge, Vale Of Glamorgan, CF71 7TD
Name
EDWARDS, Janet Mary

Clive Stanley Mathias

  Resigned
Appointed
20 July 1999
Resigned
25 September 2012
Role
Secretary
Nationality
Welsh
Address
6 Parc Yr Onnen, Dinas Cross, Newport, Pembrokeshire, SA42 0SU
Name
MATHIAS, Clive Stanley

Valerie Mathias

  Resigned
Appointed
03 July 1991
Resigned
03 July 1991
Role
Secretary
Address
1 The Mews, St Nicholas Road, Barry, South Glamorgan, CF62 6QX
Name
MATHIAS, Valerie

Richard Edwards

  Resigned PSC
Appointed
03 July 1991
Resigned
20 July 1999
Occupation
Director
Role
Director
Age
73
Nationality
Welsh
Address
4 Ty Mawr Close, Ystradowen, Cowbridge, South Glamorgan, CF7 7TD
Name
EDWARDS, Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Clive Stanley Mathias

  Resigned
Appointed
03 July 1991
Resigned
03 July 1991
Role
Director
Age
86
Nationality
British
Address
1 The Mews, St Nicholas Road, Barry, South Glamorgan, CF62 6QX
Name
MATHIAS, Clive Stanley

REVIEWS


Check The Company
Not good according to the company’s financial health.