This company is commonly known as Daniel Europe Limited. The company was founded 54 years ago and was given the registration number 00971554. The firm's registered office is in LEICESTER. You can find them at Meridian Business Park, Meridian East, Leicester, Leicestershire. This company's SIC code is 74990 - Non-trading company.
Name | : | DANIEL EUROPE LIMITED |
---|---|---|
Company Number | : | 00971554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1970 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meridian Business Park, Meridian East, Leicester, Leicestershire, LE19 1UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, Scotland, AB21 0BQ | Director | 11 May 2023 | Active |
Fosse House, 6, Smith Way, Enderby, Leicester, England, LE19 1SX | Director | 01 June 2013 | Active |
17 Ings Road, Wilberforss, York, YO41 5NG | Secretary | 01 August 2001 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Secretary | 31 March 2009 | Active |
30 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SJ | Secretary | - | Active |
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL | Secretary | 10 September 2009 | Active |
8 Duchy Avenue, Scalby, Scarborough, YO13 0SE | Secretary | 28 June 2000 | Active |
66 Victoria Park, Kings Place, Stirling, FK8 2QU | Secretary | 02 February 2007 | Active |
21 Drummond Place, Kings Park, Stirling, FK8 2JE | Secretary | 18 May 2005 | Active |
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF | Secretary | 21 December 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 28 June 2000 | Active |
602 Pinehaven, Houston, Usa, | Director | - | Active |
Karl Marks St 83, Chelyabinsk, Russia, FOREIGN | Director | 25 September 2000 | Active |
56 Crossbush Road, Summerly Estate Felpham, Bognor Regis, PO22 7LY | Director | 28 June 2000 | Active |
Golden Fields, Sutton Road Strensall, York, YO32 5TZ | Director | 30 April 1997 | Active |
17 Ings Road, Wilberforss, York, YO41 5NG | Director | 01 August 2001 | Active |
Lime Kiln Cottage, Church Lane, Thornton Dale, YO18 7QL | Director | 09 October 1998 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 31 March 2009 | Active |
30 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SJ | Director | - | Active |
4808 Moorland Lane, Bethesda Md, Usa, 20814 | Director | 01 January 1996 | Active |
8 Duchy Avenue, Scalby, Scarborough, YO13 0SE | Director | 09 October 1998 | Active |
PO BOX 19097, Houston, Usa, FOREIGN | Director | - | Active |
4017 Piping Rock, Houston, Usa, 77027 | Director | - | Active |
66 Victoria Park, Kings Place, Stirling, FK8 2QU | Director | 02 February 2007 | Active |
21 Drummond Place, Kings Park, Stirling, FK8 2JE | Director | 18 May 2005 | Active |
46 Glenalmond, Whitburn, EH47 8NS | Director | 01 August 2001 | Active |
Tythe House Church End, Frampton On Severn, Gloucester, GL2 7EH | Director | 01 August 2001 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 01 August 2001 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 27 January 2021 | Active |
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF | Director | 30 April 1997 | Active |
Morgartenstrasse 16, Oberager, 6315, Switzerland, | Director | 28 June 2000 | Active |
2 The Lawns, Ascot, SL5 8TZ | Director | - | Active |
142 Plantation, Houston Texas 770221, Usa, FOREIGN | Director | 24 February 1999 | Active |
65 Hillgate Place, London, W8 7SS | Director | 10 July 2000 | Active |
Meridian Business Park, Meridian East, Leicester, LE19 1UX | Director | 01 August 2001 | Active |
Dmco Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Accurist House, 44 Baker Street, London, England, W1U 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-17 | Change of name | Certificate change of name company. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.