EUROJURIS (UK) LIMITED

93-95 Bedford Street, Leamington Spa, CV32 5BB, Warwickshire
StatusACTIVE
Company No.02702797
Category
Incorporated01 Apr 1992
Age32 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

EUROJURIS (UK) LIMITED is an active with number 02702797. It was incorporated 32 years, 1 month, 15 days ago, on 01 April 1992. The company address is 93-95 Bedford Street, Leamington Spa, CV32 5BB, Warwickshire.



People

PHILLIPS, Richard Andrew

Secretary

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

MARSTON, Christopher John

Director

None

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 15 days

MABLAW CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Oct 1997

Resigned on 19 Jan 2016

Time on role 18 years, 3 months, 10 days

DANNAN, Garry Richard

Director

Solicitor

RESIGNED

Assigned on 15 May 1992

Resigned on 23 Jan 1997

Time on role 4 years, 8 months, 8 days

EVANS, David Godfrey Finch

Director

Solicitor

RESIGNED

Assigned on 15 May 1992

Resigned on 05 Jun 2006

Time on role 14 years, 21 days

FINLYSON, Duncan James

Director

Managing Director

RESIGNED

Assigned on 12 Jun 1997

Resigned on 07 Jul 1999

Time on role 2 years, 25 days

FINLYSON, Duncan James

Director

Solicitor

RESIGNED

Assigned on 25 Jan 1996

Resigned on 23 May 1996

Time on role 3 months, 29 days

GREEN, Christopher James

Director

Solicitor

RESIGNED

Assigned on 19 Oct 1994

Resigned on 11 Nov 1997

Time on role 3 years, 23 days

GUTHRIE, Graeme Malcolm

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1993

Resigned on 02 Mar 1998

Time on role 4 years, 10 months, 2 days

HEWISON, John Ernest

Director

Solicitor

RESIGNED

Assigned on 15 May 1992

Resigned on 02 Mar 1998

Time on role 5 years, 9 months, 18 days

HOLMES, Robert George

Director

Solicitor

RESIGNED

Assigned on 15 May 1992

Resigned on 25 Jan 1997

Time on role 4 years, 8 months, 10 days

JELLY, John Michael

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1992

Resigned on 16 Dec 1994

Time on role 2 years, 8 months, 15 days

MADDOX, Simon Roger

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1992

Resigned on 09 Oct 1997

Time on role 5 years, 6 months, 8 days

MARRIOTT, Jack

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1993

Resigned on 23 Jan 1997

Time on role 3 years, 8 months, 23 days

NORRIS, Paul Mark

Director

Solicitor

RESIGNED

Assigned on 10 May 2006

Resigned on 08 Oct 2010

Time on role 4 years, 4 months, 29 days

STEWARD, Nigel John Stanbury

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1993

Resigned on 19 Oct 1994

Time on role 1 year, 5 months, 19 days

THOMAS, John Richard

Director

Managing Director

RESIGNED

Assigned on 10 May 2006

Resigned on 31 Jul 2014

Time on role 8 years, 2 months, 21 days

TILBY, Hilary

Director

Solicitor

RESIGNED

Assigned on 01 Jun 1993

Resigned on 27 Oct 1997

Time on role 4 years, 4 months, 26 days

WALLACE, Francis Nigel

Director

Solicitor

RESIGNED

Assigned on 19 Oct 1994

Resigned on 02 Mar 1998

Time on role 3 years, 4 months, 14 days


Some Companies

BEACON WINES LIMITED

3 WARWICK ROAD,BEACONSFIELD,HP9 2PE

Number:09968617
Status:ACTIVE
Category:Private Limited Company

KESSINGTON LTD

31 LOVAT AVENUE,GLASGOW,G61 3LQ

Number:SC356635
Status:ACTIVE
Category:Private Limited Company

NETHERTECH ENGINEERING LTD

4 NETHER CLOSE,BRACKLEY,NN13 7BP

Number:11255568
Status:ACTIVE
Category:Private Limited Company

NOVOUK LTD

NOVO UK, ANGEL COURT,OXFORD,OX4 1AW

Number:05081532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETROGAS GROUP (WESTERN) LIMITED

200 STRAND,LONDON,WC2R 1DJ

Number:06867725
Status:ACTIVE
Category:Private Limited Company

SOLO MIA LTD

48 ST. JOHNS PIECE,BASINGSTOKE,RG23 7JG

Number:10854731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source