This company is commonly known as 1. Osnabrucker Stromservice Agentur Limited. The company was founded 14 years ago and was given the registration number 06977683. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, Herefordshire. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | 1. OSNABRUCKER STROMSERVICE AGENTUR LIMITED |
---|---|---|
Company Number | : | 06977683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Bridge Street, Kington, Herefordshire, England, HR5 3DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Corporate Secretary | 09 January 2018 | Active |
100262, Postfach, C/O Dr. Seitz & Kollegen, Leipzig, Germany, D-04002 | Director | 13 November 2018 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Secretary | 01 January 2012 | Active |
10, 02 62, Postfach, Leipzig, Germany, D-04002 | Corporate Secretary | 31 July 2009 | Active |
69 Great Hampton Street, Birmingham, United Kingdom, B18 6EW | Corporate Secretary | 23 January 2018 | Active |
Via Murschetg 106, Postfach 383, 7032 Laax, Switzerland, | Director | 09 January 2018 | Active |
1, Piazza Walther, Bolzano, Italy, 39100 | Director | 15 June 2010 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Director | 01 September 2017 | Active |
69, Lthian Road, Edinburgh, United Kingdom, EH3 9WJ | Director | 08 December 2013 | Active |
18, Fichtestr., Leipzig, Germany, D - 04277 | Director | 20 March 2016 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 01 November 2011 | Active |
Dr. Albert Schweitzer Str. 11, Seddiner See, Germany, | Director | 31 July 2009 | Active |
Im Wulfter Turm, Sutthauser Str., Osnabrueck, Germany, D - 49080 | Corporate Director | 01 January 2012 | Active |
Mr. Nicolas Padre | ||
Notified on | : | 18 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | Italian |
Country of residence | : | Germany |
Address | : | Postfach, 100262, Leipzig, Germany, D-04002 |
Nature of control | : |
|
Mr Thomas Christian Petschner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Postfach, 100262, Leipzig, Germany, D-04002 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Change corporate secretary company with change date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination secretary company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2018-01-24 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.