This company is commonly known as Amway (europe) Limited. The company was founded 34 years ago and was given the registration number 02417986. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AMWAY (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02417986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1989 |
Industry Codes | : |
|
Registered Address | : | 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 29 September 2022 | Active |
1st Floor North Suite, Willen House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0SB | Secretary | 20 May 2015 | Active |
28 Summerley Road, Kenilworth, Cape Town, South Africa, 7708 | Secretary | 01 November 2004 | Active |
The Gitty, North Square, Newport Pagnell, MK16 8EP | Secretary | 01 July 1993 | Active |
Stoneleigh, 35 Dunton Road, Broughton Astley, LE9 6NA | Secretary | 01 September 1997 | Active |
18 Lister Drive, Northampton, NN4 9XE | Secretary | - | Active |
1st Floor North Suite, Willen House, Tongwell Street, Fox Milne, Milton Keynes, MK15 0SB | Secretary | 12 March 2012 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Secretary | 16 November 2016 | Active |
Otilostrasse 22, Graefelfing, Germany, | Director | 01 June 2000 | Active |
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ | Nominee Director | 03 December 1991 | Active |
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT | Director | 12 March 2012 | Active |
Rehsteig 21, Woerthsee, Germany, | Director | 01 September 2003 | Active |
13 Chase Avenue, Walton, Milton Keynes, MK7 7HG | Director | 08 September 1992 | Active |
4100 Montkatnich, N.E. Grand Rapids Michigan, Usa, FOREIGN | Director | 01 July 1993 | Active |
1538 Bally Bunion Ct., S.E. Grand Rapids Michigan, Usa, | Director | 01 July 1993 | Active |
34 Carnoustie Drive, Biddenham, Bedford, MK40 4FE | Director | 12 May 1998 | Active |
Stoneleigh, 35 Dunton Road, Broughton Astley, LE9 6NA | Director | 01 November 2004 | Active |
6749 Ada Drive Se, Grand Rapids, Michigan, Usa, 49546 | Director | 01 September 1994 | Active |
653 Bradford Farms Lane, Grand Rapids, United States If America, | Director | 01 March 2000 | Active |
6 Lodge Avenue, Collingtree, Northampton, NN4 0NQ | Director | - | Active |
3 Whaddon Hall, Whaddon, Milton Keynes, MK17 0NA | Director | - | Active |
Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB | Director | 16 July 1993 | Active |
37-49 Oak Meadow Lane, Lowell, Michigan, Usa, | Director | - | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 02 July 2021 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 01 January 2013 | Active |
The Granary, Manor Farm, Markyate, AL3 8QL | Director | 31 May 2002 | Active |
6840 Bridgewater Drive, Se, Grand Rapids, Usa, FOREIGN | Director | 01 September 2003 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 22 May 2014 | Active |
Denmark Holdco I, Aps | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 3, Carl Gustavs Gade, Taastrup, Denmark, DK2630 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-21 | Incorporation | Memorandum articles. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.