This company is commonly known as Cast Agencies Europe Limited. The company was founded 40 years ago and was given the registration number 01742813. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | CAST AGENCIES EUROPE LIMITED |
---|---|---|
Company Number | : | 01742813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 29 November 2019 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 01 October 2021 | Active |
Pedlars, The Chase, Kingswood, KT20 6HZ | Secretary | 31 January 2006 | Active |
Flat 1, 143 Holland Park Avenue, London, W11 4UT | Secretary | 02 August 2004 | Active |
Kopernikusweg 6, Wennigsen (Deister), Germany, | Secretary | 30 April 2009 | Active |
19e, Zikadenweg, 22043 Hamburg, Germany, FOREIGN | Secretary | 25 January 2007 | Active |
17 Saint Francis Gardens, Copthorne, RH10 3JS | Secretary | - | Active |
Deanlands, Vines Cross, Heathfield, TN21 9HB | Secretary | 21 August 2002 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Secretary | 17 June 2010 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Director | 23 August 2012 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 18 December 2015 | Active |
Grimbartschlucht 4, Burgdorf-Ehlershausen, Germany, | Director | 29 April 2009 | Active |
7 Lucas Grange, Haywards Heath, RH16 1JS | Director | 08 September 1997 | Active |
7 Lucas Grange, Haywards Heath, RH16 1JS | Director | 27 July 1995 | Active |
Risschotlei 6, Zoersel 2980, Belgium, FOREIGN | Director | 21 September 1998 | Active |
3 Ellison Close, Crowborough, TN6 1LZ | Director | 14 July 1999 | Active |
Route Du Bourgnon 26, Villars-Sur-Glane Ch-1752, Switzerland, FOREIGN | Director | - | Active |
Water Hazard, 7 Fairways Road, Warwick, FOREIGN | Director | - | Active |
4522 Puget Drive, Vancouver, Canada, FOREIGN | Director | - | Active |
Tile Cottage, Copyhold Lane, Cuckfield, RH17 5EB | Director | 31 March 1995 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Director | 20 November 2013 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Director | 17 June 2010 | Active |
5 Dry Hill Park Crescent, Tonbridge, TN10 3BJ | Director | 31 March 1995 | Active |
216 Niagara, Kirkland, Quebec, Canada, H9J 3W7 | Director | 08 April 1993 | Active |
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN | Director | 01 August 2017 | Active |
17 Saint Francis Gardens, Copthorne, RH10 3JS | Director | 31 January 2006 | Active |
17 Saint Francis Gardens, Copthorne, RH10 3JS | Director | 16 August 1999 | Active |
11 Tiberius Gardens, Witham, CM8 1HJ | Director | 26 March 2007 | Active |
Ten Otter, 10 Hallle, Antwerp Belgium, | Director | 18 October 1996 | Active |
1 Eperstraat 4a, Blanken Berge, Belgium, B 8370 | Director | 18 October 1996 | Active |
Kintail, Halldore Hill, Cookham, SL6 9EX | Director | 19 January 2005 | Active |
3460 Rue Peel Apt 1612, Montreal, Canada, H3A 2M1 | Director | 27 July 1995 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL | Director | 17 June 2010 | Active |
16 The Close, Sevenoaks, TN13 2HE | Director | 21 August 2002 | Active |
Fazantenstraat 10, Beerse B-2340, Belgium, FOREIGN | Director | - | Active |
Tui Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Karl-Wiechert-Allee 4, D-30625, Hanover, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Officers | Appoint person director company with name date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.