EUROCHANGE LIMITED (company# 02519424) is a company registered with Companies House, United Kingdom. The incorporation date is July 6, 1990. The company status is Active.
Company Number | 02519424 |
Company Name | EUROCHANGE LIMITED |
Registered Address | Russell House Elvicta Business Park Crickhowell Powys NP8 1DF |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-07-06 |
Mortgage Charges | 6 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 5 |
Account Category | FULL |
Account Reference Date | Month: 6, Day: 29 |
Last accounts made up to | June 30, 2019 |
Next accounts due by | June 29, 2021 |
Last returns made up to | February 18, 2016 |
Next returns due by | March 18, 2017 |
Last confirmation statement made up to | February 18, 2020 |
Next confirmation statement due by | April 1, 2021 |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
CUSTERSON, Giles Brooklyn | Director (Active) | 13 July 2010 | Company Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
KINGSTON, Michael Kevin | Director (Active) | 26 August 2014 | Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
MCNAMARA, Peter Denis | Director (Active) | 26 August 2014 | Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
GINI, Massimiliano | Secretary (Resigned) | 235 Old Marylebone Road, London, England, NW1 5QT | ||
COLLINS, William Edward | Director (Resigned) | 26 January 2011 | Director | 235 Old Marylebone Road, London, England, NW1 5QT |
DOWNEY, Sean Lincoln | Director (Resigned) | 4 June 2009 | Chartered Accountant | 4th, Floor, 292 Vauxhall Bridge Road, London, England, SW1V 1AE |
GINI, Giuliano | Director (Resigned) | Company Director | Via Matteotti 55-6, Scala A Peechlera Borromeo, Milano, Italy, 20068 | |
GINI, Massimiliano | Director (Resigned) | Company Director | 235 Old Marylebone Road, London, England, NW1 5QT | |
MACKENZIE, Donald | Director (Resigned) | 20 January 2000 | Company Director | 33 Chiswick Green Studios, 1 Evershed Walk, London, W4 5BW |
SAVJANI, Dipak Dayalji | Director (Resigned) | 1 October 2010 | Company Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
SAVJANI, Dipak Dayalji | Director (Resigned) | 20 January 2000 | Company Director | 4th, Floor, 292 Vauxhall Bridge Road, London, England, SW1V 1AE |
TARSH, Derek Nicholas | Director (Resigned) | 3 September 2012 | Retired | 235 Old Marylebone Road, London, England, NW1 5QT |
YATES, Andrew David | Director (Resigned) | 27 January 2005 | Chartered Accountant | 24a Merton Hall Road, London, SW19 3PS |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Notemachine Holdings Limited Russell House Elvicta Business Park Crickhowell Powys NP8 1DF United Kingdom (Notified on 2016-04-06) | corporate entity person with significant control ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors |
Country registered: England And Wales Legal authority: United Kingdom (England And Wales) Legal form: Limited By Shares Place registered: Companies House Registration number: 5869605 |
Street Address | RUSSELL HOUSE ELVICTA BUSINESS PARK |
Post Town | CRICKHOWELL |
County | POWYS |
Post Code | NP8 1DF |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Atm Services Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2003-02-28 | Active |
Notemachine Financial Services Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2017-08-07 | Active |
Fx Corporation Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2014-10-23 | Active |
Insura Limited | Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | 2014-09-22 | Active |
Commercial Foreign Exchange Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2014-07-25 | Active |
Eurochange Holdings Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2014-07-25 | Active |
Notemachine Acquisitions Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2012-04-26 | Active |
Notemachine Group Holdings Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2012-04-26 | Active |
Notemachine Investments Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2012-04-26 | Active |
Notemachine Finance Limited | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | 2010-11-29 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Jab Site Services Limited | Hope Cottage, Clydach, Abergavenny, Monmouthshire, NP8 0HN | 2019-02-28 | Active - Proposal to Strike off |
Green Man Festival Limited | Old Bank House, Beaufort Street, Crickhowell, Powys, NP8 1AD | 2015-09-18 | Active |
Northwest-Gis Limited | 13 Llangenny Lane, Llangenny Lane, Crickhowell, Powys, NP8 1AN | 2014-09-04 | Active - Proposal to Strike off |
Bitcoin Bloodstock Ltd | Burfield, Castle Road, Crickhowell, NP8 1AP | 2018-02-07 | Active |
Abergavenny Fruit & Veg Limited | Bridge End Inn The Cottage, Bridge Street, Crickhowell, NP8 1AR | 2017-02-20 | Active |
Agm Human Resourcing Ltd | Arun House, New Road, Crickhowell, NP8 1AY | 2018-04-09 | Active - Proposal to Strike off |
W P Fisher Logistics Ltd | 2 Mill Cottage, Mill Street, Crickhowell, Powys, South Wales, Powys, NP8 1BA | 2019-01-24 | Active - Proposal to Strike off |
Derwen Fawr 1963 Limited | Pen Cerrig House, Church Lane, Crickhowell, Wales, NP8 1BB | 2014-02-05 | Active - Proposal to Strike off |
Country Edit Limited | 19 High Street, Crickhowell, NP8 1BD | 2020-09-25 | Active |
Angharad'S Bakery Limited | 15 High Street, Crickhowell, Powys, NP8 1BD | 2020-08-26 | Active |
Find all companies in post code NP8 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
CUSTERSON, Giles Brooklyn | Director (Active) | 13 July 2010 | Company Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
KINGSTON, Michael Kevin | Director (Active) | 26 August 2014 | Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
MCNAMARA, Peter Denis | Director (Active) | 26 August 2014 | Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
GINI, Massimiliano | Secretary (Resigned) | 235 Old Marylebone Road, London, England, NW1 5QT | ||
COLLINS, William Edward | Director (Resigned) | 26 January 2011 | Director | 235 Old Marylebone Road, London, England, NW1 5QT |
DOWNEY, Sean Lincoln | Director (Resigned) | 4 June 2009 | Chartered Accountant | 4th, Floor, 292 Vauxhall Bridge Road, London, England, SW1V 1AE |
GINI, Giuliano | Director (Resigned) | Company Director | Via Matteotti 55-6, Scala A Peechlera Borromeo, Milano, Italy, 20068 | |
GINI, Massimiliano | Director (Resigned) | Company Director | 235 Old Marylebone Road, London, England, NW1 5QT | |
MACKENZIE, Donald | Director (Resigned) | 20 January 2000 | Company Director | 33 Chiswick Green Studios, 1 Evershed Walk, London, W4 5BW |
SAVJANI, Dipak Dayalji | Director (Resigned) | 1 October 2010 | Company Director | Russell House, Elvicta Business Park, Crickhowell, Powys, Wales, NP8 1DF |
SAVJANI, Dipak Dayalji | Director (Resigned) | 20 January 2000 | Company Director | 4th, Floor, 292 Vauxhall Bridge Road, London, England, SW1V 1AE |
TARSH, Derek Nicholas | Director (Resigned) | 3 September 2012 | Retired | 235 Old Marylebone Road, London, England, NW1 5QT |
YATES, Andrew David | Director (Resigned) | 27 January 2005 | Chartered Accountant | 24a Merton Hall Road, London, SW19 3PS |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
KINGSTON, Michael Kevin | NOTEMACHINE UK LIMITED | Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | TRM (ATM) LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NM1 LTD | Humphreys House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE 1 LTD | Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE HOLDINGS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | HANNAH LIMITED | Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE FINANCE LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE GROUP HOLDINGS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE ACQUISITIONS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE INVESTMENTS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | EUROCHANGE HOLDINGS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | COMMERCIAL FOREIGN EXCHANGE LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | INSURA LIMITED | Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Active |
KINGSTON, Michael Kevin | FX CORPORATION LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NOTEMACHINE FINANCIAL SERVICES LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
KINGSTON, Michael Kevin | NM SHELFCO PLC | C/O Buzzacott LLP, 130 Wood Street, London, EC2V 6DL | Active - Proposal to Strike off |
KINGSTON, Michael Kevin | NM MONEY GROUP PLC | C/O Buzzacott LLP, 130 Wood Street, London, EC2V 6DL | Active |
KINGSTON, Michael Kevin | SIRVA LIMITED | Duncrue Road, Belfast, BT3 9BN | Active |
MACKENZIE, Donald | EVENT RESOLUTIONS LIMITED | Suite W11 2nd Floor Imex, 575 To 599 Maxted Rd, Hemel Hempstead, HP2 7DX | Active |
MACKENZIE, Donald | HIGHLAND DRILLING FLUIDS LTD | 100 Liverpool Road Cadishead, Manchester, Greater Manchester, M44 5AN | Active |
MACKENZIE, Donald | MACLEOD HOTELS LIMITED | Kintail House, Beechwood Park, Inverness, IV2 3BW | Active |
MACKENZIE, Donald | WGERD LIMITED | Block 6,Units 25 + 26, Chapelhall Industrial Estate, Chapelhall, Airdrie, ML6 8QH | Active |
MACKENZIE, Donald | VIXEN PLANT LIMITED | Block 6 Units 25/26, Chapelhall Industria Chapelhall, Airdrie, Lanarkshire, ML6 8QH | Active |
MACKENZIE, Donald | FOX CONSTRUCTION (HOLDINGS) LIMITED | Block 6 Chapelhall Industrial, Estate, Chapelhall, Airdrie, ML6 8QH | Active |
MACKENZIE, Donald | COMUNN EACHDRAIDH NIS | Cross School Cross, North Dell, Ness, Isle of Lewis, HS2 0SN | Active |
MACKENZIE, Donald | DMK MOTORS LIMITED | Strath Bay House, Achtercairn, Gairloch, IV21 2BS | Active |
MACKENZIE, Donald | MACKENZIE BUILDING & CIVIL ENGINEERING CONTRACTORS LIMITED | Park House, Dunvegan, Isle of Skye, IV55 8GU | Active |
MACKENZIE, Donald | MACKENZIE PROJECT MANAGEMENT SERVICES LTD | Smithy Croft Haddo, Methlick, Ellon, Aberdeenshire, AB41 7DX | Active - Proposal to Strike off |
MACKENZIE, Donald | THE ISLAY BOYS LIMITED | The Brewery, Islay House Square, Bridgend, Isle of Islay, PA44 7NZ | Active |
MACKENZIE, Donald | MACKENZIE LAW LTD | 2nd Floor, Highland Rail House Station Square, Inverness, IV1 1LE | Active |
MACKENZIE, Donald | DRUMSMITTAL TECHNICAL SERVICES LTD | 66 Drumsmittal Road, North Kessock, Inverness, IV1 3JU | Active |
MACKENZIE, Donald | NESSRAM LTD | 26 Lewis Street, Stornoway, Isle of Lewis, HS1 2JF | Active |
MACKENZIE, Donald | EILEANTECH LIMITED | 272 Bath Street, Glasgow, G2 4JR | Active |
MCNAMARA, Peter Denis | NOTEMACHINE UK LIMITED | Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | HARVEY & THOMPSON LIMITED | Times House, Throwley Way, Sutton, Surrey, SM1 4AF | Active |
MCNAMARA, Peter Denis | TRM (ATM) LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NM1 LTD | Humphreys House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | ATM SERVICES LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE 1 LTD | Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | H & T GROUP PLC | Harvey & Thompson Ltd, Times House Throwley Way, Sutton, Surrey, SM1 4AF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE HOLDINGS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | HANNAH LIMITED | Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE FINANCE LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE GROUP HOLDINGS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE ACQUISITIONS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NOTEMACHINE INVESTMENTS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
MCNAMARA, Peter Denis | NM MONEY HOLDINGS LIMITED | 5 New Street Square, London, EC4A 3TW | Active |
MCNAMARA, Peter Denis | EUROCHANGE HOLDINGS LIMITED | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF | Active |
Post Town | CRICKHOWELL |
Post Code | NP8 1DF |
SIC Code | 82990 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Scemo Cons Limited Limited Limited Limited Limited | 75 Barrland Street, Glasgow, G41 1RH | 2020-06-15 | Active |
248 Alex Limited Limited Limited | 20 Kimberley Road, Smethwick, B66 2DA | 2020-06-12 | Active |
Autonomy Financial Limited | Dbs Corporate Limited Suite 4102 Charlotte House, Dbs Corporate Limited, Liverpool, L1 0BG | 2018-08-31 | Active - Proposal to Strike off |
Atlas 3t Limited | Atlas 3t Limited, Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU | 2020-01-03 | In Administration |
Hillpark Shop Limited | C/O Skg Business Services Limited Unit 7 Addison Ind Est, C/O Skg Business Services Limited, Blaydon-On-Tyne, NE21 4TE | 2019-08-05 | Active - Proposal to Strike off |
Ap Haulage Services Limited | Accountancy Today Limited Accountancy Today Limited, Innovation Centre, 110 Butterfield, LU2 8DL | 2020-04-17 | Active |
Italorossy Limited Limited | 7 Calder House Old Mill Wharf, Droylsden, Manchester, M43 6ST | 2020-09-22 | Active |
Edat Trade Limited | C/O Sawhney Consulting Limited, 429-433 Pinner Road, Harrow, HA1 4HN | 2020-06-25 | Active |
At Peace On Earth Limited | Kenton Jones Limited, Henfaes Lane, Welshpool, Powys, SY21 7BE | 2020-05-30 | Active |
Grafton Governance Consulting Limited | Cklg Limited, 9 Quy Court, Stow-Cum-Quy, Cambridge, CB25 9AU | 2018-08-08 | Active |
Please provide details on EUROCHANGE 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.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.