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..
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 | : |
|
Registered Address | : | 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Koningin Emmastraat, Gorinchem, Netherlands, 4205BM | Director | 07 October 2023 | Active |
Menzel Elektromotoren Gmbh, Neues Ufer 19-25, Berlin, Germany, | Director | 22 September 2012 | Active |
35, Aasenvegan 35, Bergen, Norway, 5306 | Director | 28 October 2020 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 02 July 2018 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Secretary | 31 May 2011 | Active |
7/8, Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Secretary | 02 November 2009 | Active |
7, Marsh Lane, Lower Whitley, Warrington, England, WA4 4EY | Director | 22 September 2012 | Active |
7, Whitley Brook Court, Marsh Lane Lower Whitley, Warrington, United Kingdom, WA4 4EY | Director | 27 January 2009 | Active |
Sisial Y Mor, Llanaber, Barmouth, Wales, LL42 1AJ | Director | 22 September 2012 | Active |
7whitley, Brook Court, Marsh Lane Lower Whitley, Warrington, United Kingdom, WA4 4EY | Director | 27 January 2009 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 27 January 2009 | Active |
Houghton International Unit 4, Riverside Court, Ambrose Place, Newcastle Upon Tyne, United Kingdom, NE6 4LT | Director | 01 April 2018 | Active |
33, Oykeneset, Blomsterdalen, Bergen, Norway, | Director | 27 January 2009 | Active |
Karsten Moholt As, Storebotn 70, 5390 Kleppesto, Norway, | Director | 27 September 2014 | Active |
109, Billing Road, Northampton, United Kingdom, NN1 5HU | Director | 24 September 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Change person secretary company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Resolution | Resolution. | Download |
2020-11-12 | Incorporation | Memorandum articles. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.