This company is commonly known as Entegra Europe Uk Limited. The company was founded 31 years ago and was given the registration number 02786947. 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 UK LIMITED |
---|---|---|
Company Number | : | 02786947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1993 |
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 | 14 October 2016 | 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 | 07 May 1998 | Active |
Spinneymead, Forest Road East Horsley, Leatherhead, KT24 5DJ | Secretary | 01 July 1993 | Active |
Priory Cottage, Fullers Wood Lane, South Nutfield, Redhill, England, RH1 4EF | Secretary | 11 February 2003 | Active |
23 Cottenham Drive, Wimbledon, London, SW20 0TD | Secretary | 18 November 1994 | Active |
78 Hatton Garden, London, EC1N 8JA | Secretary | 07 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 February 1993 | Active |
First Floor, Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 14 October 2016 | Active |
16 The Seekings, Whitnash, Leamington Spa, CV31 2SH | Director | 01 June 1998 | Active |
Flint Cottage, Widdington, Saffron Walden, CB11 3SH | Director | 21 June 1993 | Active |
2 Glebe Place, London, SW3 5LB | Director | 06 March 2002 | Active |
10 Savill Road, Lindfield, Haywards Heath, RH16 2NX | Director | 07 May 1993 | Active |
Barrans Bury Green, Little Hadham, Ware, SG11 2ES | Director | 15 December 1994 | Active |
Priory Cottage, Fullers Wood Lane, South Nutfield, Redhill, England, RH1 4EF | Director | 08 July 1999 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 15 March 2019 | Active |
New Garden House 78 Hatton Garden, London, EC1N 8JA | Director | 09 February 1997 | Active |
New Garden House 78 Hatton Garden, London, EC1N 8JA | Director | 30 April 1996 | Active |
78 Hatton Garden, London, EC1N 8JA | Director | 15 August 1995 | Active |
11, Kelso Place, London, W8 5QD | Director | 21 June 1993 | Active |
5, Alveston Grove, Knowle, Solihull, B93 9NT | Director | 24 June 2004 | Active |
First Floor, Walton House, 11-13 Parade, Leamington Spa, CV32 4DG | Director | 14 October 2016 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 01 January 2010 | Active |
3 Haslemere Avenue, London, NW4 2PU | Director | 07 May 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 February 1993 | Active |
Psl Purchasing Limited | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Southampton Row, London, United Kingdom, WC1B 5HA |
Nature of control | : |
|
Sodexo Global Services Uk Limited | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | 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 |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | 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 | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2020-02-28 | Change of name | Change of name notice. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.