This company is commonly known as Edmi Europe Limited. The company was founded 12 years ago and was given the registration number 07810330. The firm's registered office is in HOOK. You can find them at Form 1 17 Bartley Wood Business Park, Bartley Way, Hook, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | EDMI EUROPE LIMITED |
---|---|---|
Company Number | : | 07810330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Form 1 17 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England, RG27 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form1, Bartley Way, Hook, England, RG27 9XA | Secretary | 28 January 2024 | Active |
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 05 August 2016 | Active |
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 03 March 2023 | Active |
One North Residences, 7 One North Gateway, #13-19, Singapore, Singapore, 138642 | Director | 17 January 2021 | Active |
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Secretary | 02 November 2018 | Active |
1, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG | Secretary | 18 September 2016 | Active |
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Secretary | 02 March 2012 | Active |
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF | Secretary | 22 July 2014 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 14 October 2011 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 14 October 2011 | Active |
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 02 March 2012 | Active |
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 29 March 2016 | Active |
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF | Director | 02 March 2012 | Active |
1, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG | Director | 01 September 2012 | Active |
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 01 January 2016 | Active |
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 01 January 2018 | Active |
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF | Director | 04 February 2014 | Active |
Mr Willem Hoogers | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Form 1, 17 Bartley Wood Business Park, Hook, England, RG27 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Officers | Appoint person secretary company with name date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-24 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Officers | Appoint person secretary company with name date. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.