This company is commonly known as 3d European Holdings Limited. The company was founded 33 years ago and was given the registration number 02540492. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 2nd Floor,west & South Wing, The Mayland Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | 3D EUROPEAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02540492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor,west & South Wing, The Mayland Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Mardleywood, Welwyn, England, AL6 0UX | Secretary | 01 May 2020 | Active |
628, Bracket Street, Fort Mill, United States, 29708 | Director | 27 April 2012 | Active |
19331 Vintage Street, Northridge, Usa, | Secretary | 23 September 1991 | Active |
26 Court House Gardens, London, N3 1PX | Secretary | 31 March 1998 | Active |
25071 Green Mill Avenue, Santa Clarita, Los Angeles, Usa, 91321 | Secretary | 01 May 1997 | Active |
506 Birmingham Road, Burbank, Usa, FOREIGN | Secretary | - | Active |
19, Piggottshill Lane, Harpenden, England, AL5 1LG | Secretary | 14 July 2008 | Active |
18 Green View Close, Bovingdon, Hemel Hempstead, HP3 0LE | Secretary | 28 September 2007 | Active |
25 Saint Andrews Close, Shepperton, TW17 8QJ | Secretary | 27 November 2000 | Active |
1 The Maynards, Broom, Biggleswade, SG18 9EU | Secretary | 02 August 2002 | Active |
19331 Vintage Street, Northridge, Usa, | Director | 23 September 1991 | Active |
29117 Marilyn Drive, Canyon Country, California 91351, Usa, FOREIGN | Director | 23 September 1991 | Active |
Pippins, Popes Lane, Cookham Dean, SL6 9NY | Director | 19 March 2001 | Active |
27800 N Mcbean Pkwy No 125, Valencia California 91354, Usa, FOREIGN | Director | 12 May 1997 | Active |
Berger-Kreuf St 16, Munchen 81735, Bavaria Germany, FOREIGN | Director | 04 February 1998 | Active |
Rostocker Strasse 3, Ober Ram Stadt, Germany, 64372 | Director | 07 January 1994 | Active |
22 Christchurch Close, St Albans, AL3 5NT | Director | 07 May 1993 | Active |
26 Court House Gardens, London, N3 1PX | Director | 31 March 1998 | Active |
Zur Laubenheimer Home 6, 55129 Mainz, Germany, FOREIGN | Director | 13 October 1994 | Active |
7620 Spigno Place, Agua Dulce, Usa, | Director | 01 February 1999 | Active |
19601 Romar Street, Northridge, Usa, FOREIGN | Director | - | Active |
Langenlohe 22, Wiesenthau, Germany, | Director | 02 February 1996 | Active |
18 Cravells Road, Harpenden, AL5 1BD | Director | 07 November 1991 | Active |
10821 Coyle Circle, Charlotte, Usa, | Director | 05 January 2005 | Active |
2 Meadowsweet Lane, Greenville, Usa, | Director | 17 September 2007 | Active |
333, Three D Systems Circle, Rock Hill, Usa, | Director | 12 December 2014 | Active |
85 Butterfield Road, Wheathampstead, AL4 8PX | Director | 14 July 2008 | Active |
26430 N. Valley Oak Lane, Valencia, Usa, FOREIGN | Director | 05 January 2005 | Active |
506 Birmingham Road, Burbank, Usa, FOREIGN | Director | - | Active |
2nd Floor,West & South Wing, The Mayland Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG | Director | 08 June 2011 | Active |
24595 Town Centre Drive, 3307, Valencia, Usa, FOREIGN | Director | 25 March 2002 | Active |
25 Saint Andrews Close, Shepperton, TW17 8QJ | Director | 04 June 1997 | Active |
Jan Van Nassaustraat 12, The Hague, The Netherlands, | Director | 01 November 2000 | Active |
3251 Mesaloa Lane, Pasadena, California, Usa, | Director | 04 December 2000 | Active |
875 Gold Spring Place, Westlake Village, Ca 91361, FOREIGN | Director | 20 November 1995 | Active |
3d Systems Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 333, Three D Systems Circle, Rock Hill, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-11 | Gazette | Gazette filings brought up to date. | Download |
2023-03-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Auditors | Auditors resignation company. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-24 | Capital | Capital allotment shares. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Officers | Change person secretary company with change date. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.