This company is commonly known as Entegra Europe Limited. The company was founded 26 years ago and was given the registration number 03398579. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.
Name | : | ENTEGRA EUROPE LIMITED |
---|---|---|
Company Number | : | 03398579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Southampton Row, London, England, WC1B 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Southampton Row, London, England, WC1B 5HA | Corporate Secretary | 14 October 2016 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 02 February 2018 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 15 December 2020 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 25 January 2021 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 15 December 2020 | Active |
Flint Cottage, Widdington, Saffron Walden, CB11 3SH | Secretary | 03 July 1997 | Active |
Priory Cottage, Fullers Wood Lane, South Nutfield, Redhill, RH1 4EF | Secretary | 17 February 2003 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 03 July 1997 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 14 October 2016 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 17 July 2012 | Active |
Flint Cottage, Widdington, Saffron Walden, CB11 3SH | Director | 03 July 1997 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 02 February 2018 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 17 July 2012 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 17 July 2012 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 15 March 2019 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 02 February 2018 | Active |
11, Kelso Place Kensington Place, London, W8 5QD | Director | 03 July 1997 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 17 July 2012 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 02 February 2018 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 02 February 2018 | Active |
C/O Purchasing Systems Ltd, First Floor Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 17 July 2012 | Active |
1, Southampton Row, London, England, WC1B 5HA | Corporate Director | 14 October 2016 | Active |
Sodexo Global Services Uk Limited | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Psl Purchasing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walton House, Parade, Leamington Spa, England, CV32 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Capital | Capital allotment shares. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.