EURO-CITY GROUP LIMITED

Address:
33 Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, England

EURO-CITY GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05243479. The registration start date is September 28, 2004. The current status is Active.

Company Overview

Company Number 05243479
Company Name EURO-CITY GROUP LIMITED
Registered Address 33 Clarence Street
Staines-upon-thames
Surrey
TW18 4SY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-09-28
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-26
Returns Last Update 2015-09-28
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings
41202 Construction of domestic buildings

Office Location

Address 33 CLARENCE STREET
Post Town STAINES-UPON-THAMES
County SURREY
Post Code TW18 4SY
Country ENGLAND

Companies with the same location

Entity Name Office Address
ECG PROPERTIES LIMITED 33 Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, England

Companies with the same post code

Entity Name Office Address
THE SHOWMEN'S GUILD OF GREAT BRITAIN Guild House, 41 Clarence Street, Staines Upon Thames, Middlesex, TW18 4SY, United Kingdom
COMMON HOLDINGS LIMITED 33 Clarence Street 2nd Floor, 33 Clarence Street, Staines-upon-thames, Surrey, TW18 4SY, United Kingdom
N D M ROOFING & FACADES LIMITED 1st & 2nd Floor, 29 Clarence Street, Staines Upon Thames, Surrey, TW18 4SY
DALE AND NEWBERY LLP Clarence House, 31 Clarence Street, Staines-upon-thames, Middlesex, TW18 4SY
N D M (METAL ROOFING & CLADDING) LIMITED 29 Clarence Street, 1st and 2nd Floor, Staines-upon-thames, Surrey, TW18 4SY, England
N D M HOLDINGS LIMITED 29 Clarence Street, 1st and 2nd Floor, Staines-upon-thames, Surrey, TW18 4SY, England
ARD ENTERTAINMENT SERVICES LIMITED 39 Clarence Street, Staines-upon-thames, Middlesex, TW18 4SY

Companies with the same post town

Entity Name Office Address
ASHFORD YOUTH AND COMMUNITY CIC 6 Railway Terrace, Staines-upon-thames, TW18 3EG, England
GETBIGBIRD LTD 21 Swallow Close, Staines-upon-thames, TW18 4RS, England
SUPPLY GIANTS LTD 35 Southern Cottages, Horton Road, Staines-upon-thames, TW19 6AG, England
HOME HEALTH TECH LTD 8 Worple Avenue, Staines-upon-thames, Surrey, TW18 1HX, England
IKRA DESIGNS LTD 1b Witheygate Avenue, Staines-upon-thames, TW18 2RA, England
FICO TECH LTD Regus, 3, Rourke House Kingsbury Crescent, Watermans Business Park, Staines-upon-thames, Middlesex, TW18 3BA, United Kingdom
YARROWMIX LTD 3 Scots Close, Staines-upon-thames, TW19 7RY, England
GHIDEVIC PROPERTIES LTD C/o Heathrow Corporate Consulting Limited Riverside House, 20 Riverside Road, Staines-upon-thames, TW18 2LE, United Kingdom
UK TRANSFER LTD 45 Diamedes Avenue, Stanwell, Staines-upon-thames, TW19 7JE, England
CEYLON FOODS PVT LIMITED 6 Yeoman Drive, Staines-upon-thames, TW19 7TL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLY, Eileen Secretary (Active) Britannic House, Lyndhurst Road, Ascot, Berkshire, SL5 9ED /
14 December 2015
/
MANN, Steven David Director (Active) 24 Horsefair Green, Stony Stratford, Milton Keynes, England, MK11 1JP March 1967 /
1 December 2014
English /
United Kingdom
Construction Manager
RISBY, Joanne Elizabeth Director (Active) 86 Cicada Road, London, United Kingdom, SW18 2NZ June 1970 /
1 November 2014
English /
United Kingdom
Chartered Surveyor
RISBY, Michael Ralph Director (Active) Britannic House, Lyndhurst Road, Ascot, Berkshire, United Kingdom, SL5 9ED November 1965 /
14 October 2004
British /
England
Quantity Surveyor
CHESSON, Lynette Secretary (Resigned) 15 Creswick Road, West Acton, London, W3 9HG /
14 October 2004
/
RISBY, Michael Secretary (Resigned) Britannic House, Lyndhurst Road, Ascot, Berkshire, United Kingdom, SL5 9ED /
31 December 2010
/
CHESSON, David Director (Resigned) 15 Creswick Road, Acton, London, W3 9HG January 1956 /
14 October 2004
British /
United Kingdom
Quantity Surveyor
O`BRIEN, Owen Director (Resigned) 3 Warwick Dene, Ealing, London, W5 3JG March 1973 /
14 October 2004
Irish /
Great Britain
Company Director
HANOVER DIRECTORS LIMITED Nominee Director (Resigned) 44 Upper Belgrave Road, Bristol, BS8 2XN /
28 September 2004
/

Competitor

Search similar business entities

Post Town STAINES-UPON-THAMES
Post Code TW18 4SY
SIC Code 41201 - Construction of commercial buildings

Improve Information

Please provide details on EURO-CITY GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches