This company is commonly known as Daniel International Limited. The company was founded 28 years ago and was given the registration number 03196595. The firm's registered office is in LONDON. You can find them at 2nd Floor Accurist House, 44 Baker Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DANIEL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03196595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL |
---|---|---|
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 |
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL | Director | 01 September 2011 | Active |
17 Ings Road, Wilberforss, York, YO41 5NG | Secretary | 01 August 2001 | Active |
30 Pullar Avenue, Bridge Of Allan, Stirling, FK9 4SJ | Secretary | 22 May 1996 | Active |
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL | Secretary | 09 November 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 | 14 December 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 28 June 2000 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | 09 May 1996 | 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 | 02 December 1996 | Active |
66 Victoria Park, Kings Place, Stirling, FK8 2QU | Director | 26 July 2007 | Active |
Tythe House Church End, Frampton On Severn, Gloucester, GL2 7EH | Director | 01 August 2001 | Active |
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL | Director | 27 January 2021 | Active |
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF | Director | 02 December 1996 | Active |
Morgartenstrasse 16, Oberager, 6315, Switzerland, | Director | 28 June 2000 | Active |
9753 Pine Lake Drive, Houston, Texas, Usa, 77055 | Director | 22 May 1996 | Active |
142 Plantation, Houston Texas 770221, Usa, FOREIGN | Director | 02 December 1996 | Active |
65 Hillgate Place, London, W8 7SS | Director | 10 July 2000 | Active |
2nd Floor Accurist House, 44 Baker Street, London, W1U 7AL | Director | 01 August 2001 | Active |
1 The Green, Full Sutton, York, YO4 1HW | Director | 02 December 1996 | Active |
21 St Davids Court, Dalgety Bay, Fife, KY11 9SU | Director | 09 December 2004 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 09 May 1996 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 09 May 1996 | Active |
Emerson Electric Co. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Emerson, 8000 West Florissant Avenue, St Louis, Mo 63136, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type dormant. | 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 |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-17 | Change of name | Certificate change of name company. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-19 | Officers | Termination secretary company with name termination date. | Download |
2016-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.