This company is commonly known as East Malling Services Ltd.. The company was founded 35 years ago and was given the registration number 02335037. The firm's registered office is in CAMBRIDGE. You can find them at Niab, 93 Lawrence Weaver Road, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | EAST MALLING SERVICES LTD. |
---|---|---|
Company Number | : | 02335037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Secretary | 01 January 2021 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 14 January 2020 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 14 November 2023 | Active |
C/O East Malling Services, Huntingdon Road, Cambridge, England, CB3 0LE | Secretary | 15 April 2016 | Active |
Walnut Lodge, Farm Lane South Littleton, Evesham, WR11 8TL | Secretary | 04 March 2002 | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Secretary | 01 April 2004 | Active |
28 Banbury Road, Ettington, Stratford Upon Avon, CV37 7SU | Secretary | - | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Secretary | 13 March 2019 | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 26 March 2010 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 23 February 2016 | Active |
Weavers Friezley Lane, Cranbrook, TN17 2LL | Director | 01 April 2004 | Active |
C/O East Malling Services, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 01 May 2014 | Active |
Divers Farm, East Sutton Road, East Sutton, Maidstone, United Kingdom, ME17 3DT | Director | - | Active |
Walnut Lodge, Farm Lane South Littleton, Evesham, WR11 8TL | Director | 04 March 2002 | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 03 May 2011 | Active |
2 Nelsons Lane, Hurst, RG10 0RR | Director | 24 January 2005 | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 01 May 2014 | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 26 March 2010 | Active |
28 Banbury Road, Ettington, Stratford Upon Avon, CV37 7SU | Director | - | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 26 March 2010 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 10 January 2020 | Active |
C/O East Malling Services, Huntingdon Road, Cambridge, England, CB3 0LE | Director | 23 February 2016 | Active |
Niab, 93 Lawrence Weaver Road, Cambridge, United Kingdom, CB3 0LE | Director | 01 October 2021 | Active |
Old Thatch 15 North Street, Marcham, Abingdon, OX13 6NG | Director | - | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 26 March 2010 | Active |
7 Toll Gate Close, Stratford Upon Avon, CV37 9JY | Director | 28 February 2002 | Active |
C/O East Malling Research, New Road East Malling, West Malling, ME19 6BJ | Director | 01 May 2014 | Active |
8 Wilcox Leys, Moreton Morrell, Warwick, CV35 9BG | Director | 28 February 2002 | Active |
Niab | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 93, Lawrence Weaver Road, Cambridge, United Kingdom, CB3 OLE |
Nature of control | : |
|
Niab Emr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Huntingdon Road, Cambridge, England, CB3 0LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type small. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-07-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.