This company is commonly known as Dart Centre Europe Limited. The company was founded 17 years ago and was given the registration number 05950105. The firm's registered office is in OXFORD. You can find them at St John's House South Parade, Summertown, Oxford, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | DART CENTRE EUROPE LIMITED |
---|---|---|
Company Number | : | 05950105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's House South Parade, Summertown, Oxford, England, OX2 7JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St John's House, South Parade, Summertown, Oxford, England, OX2 7JL | Secretary | 29 February 2024 | Active |
136, Breakspears Road, London, England, SE4 1UA | Director | 01 June 2023 | Active |
51, Grangeville Gardens, Belfast, Northern Ireland, BT10 0HL | Director | 21 April 2020 | Active |
26, Cobham Road, Blandford Forum, England, DT11 7YB | Director | 01 June 2023 | Active |
37, Finaghy Park Central, Belfast, Northern Ireland, BT10 0HP | Director | 10 June 2019 | Active |
Am Pflug3, 22765, Hamburg, Germany, | Director | 05 July 2021 | Active |
Ciry, University Of London, Northampton Square, London, England, EC1V 0HB | Director | 07 July 2020 | Active |
2, Grove Avenue, London, England, W7 3EP | Director | 05 July 2021 | Active |
6, Kekelidze Street, Tbilisi 0179, Georgia, | Director | 05 July 2021 | Active |
1 Mansel Road, London, SW19 4AA | Director | 28 September 2006 | Active |
37, Newington Road, Edinburgh, United Kingdom, EH9 1QR | Director | 24 September 2012 | Active |
Hufelandstrasse . 34, 10407, Berlin, Germany, | Director | 12 June 2023 | Active |
Wychcroft, 1 The Mead, Cirencester, GL7 2BB | Secretary | 28 September 2006 | Active |
5, Park Close, Bladon, Woodstock, England, OX20 1RN | Secretary | 05 March 2008 | Active |
Liljekonvaljens Vag 9, 13245, Saltsjo-Boo, Sweden, | Director | 27 October 2015 | Active |
Wychcroft, 1 The Mead, Cirencester, GL7 2BB | Director | 07 March 2007 | Active |
137, Highbury New Park, London, United Kingdom, N5 2DS | Director | 28 September 2006 | Active |
149, Sefton Park Road, Bristol, England, BS7 9AW | Director | 25 September 2015 | Active |
3 West End, Frome, BA11 3AD | Director | 28 September 2006 | Active |
Old Barn Cottage, Blandys Lane, Upper Basildon, Reading, United Kingdom, RG8 8PH | Director | 28 September 2006 | Active |
St John's House, South Parade, Summertown, Oxford, England, OX2 7JL | Director | 30 August 2012 | Active |
634 Orange Street, New Haven, Usa, CT 6511 | Director | 28 September 2006 | Active |
Flat 18, Building 46, Marlborough Road, Royal Arsenal, London, England, SE18 6TA | Director | 01 June 2023 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person secretary company with name date. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.