UKBizDB.co.uk

EASA EUROPEAN & WORLD CHAPTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easa European & World Chapter Limited. The company was founded 15 years ago and was given the registration number 06803134. The firm's registered office is in BOURNE END. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASA EUROPEAN & WORLD CHAPTER LIMITED
Company Number:06803134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Koningin Emmastraat, Gorinchem, Netherlands, 4205BM

Director07 October 2023Active
Menzel Elektromotoren Gmbh, Neues Ufer 19-25, Berlin, Germany,

Director22 September 2012Active
35, Aasenvegan 35, Bergen, Norway, 5306

Director28 October 2020Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director02 July 2018Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary31 May 2011Active
7/8, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Secretary02 November 2009Active
7, Marsh Lane, Lower Whitley, Warrington, England, WA4 4EY

Director22 September 2012Active
7, Whitley Brook Court, Marsh Lane Lower Whitley, Warrington, United Kingdom, WA4 4EY

Director27 January 2009Active
Sisial Y Mor, Llanaber, Barmouth, Wales, LL42 1AJ

Director22 September 2012Active
7whitley, Brook Court, Marsh Lane Lower Whitley, Warrington, United Kingdom, WA4 4EY

Director27 January 2009Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director27 January 2009Active
Houghton International Unit 4, Riverside Court, Ambrose Place, Newcastle Upon Tyne, United Kingdom, NE6 4LT

Director01 April 2018Active
33, Oykeneset, Blomsterdalen, Bergen, Norway,

Director27 January 2009Active
Karsten Moholt As, Storebotn 70, 5390 Kleppesto, Norway,

Director27 September 2014Active
109, Billing Road, Northampton, United Kingdom, NN1 5HU

Director24 September 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Resolution

Resolution.

Download
2020-11-12Incorporation

Memorandum articles.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.