This company is commonly known as Entrust (europe) Limited. The company was founded 26 years ago and was given the registration number 03403634. The firm's registered office is in READING. You can find them at Abbey Gardens, 4 Abbey Street, Reading, . This company's SIC code is 58290 - Other software publishing.
Name | : | ENTRUST (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03403634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1187, Park Place, Shakopee, United States, | Director | 14 September 2016 | Active |
1187, Park Place, Shakopee, United States, | Director | 29 May 2014 | Active |
1187, Park Place, Shakopee, United States, | Director | 29 May 2014 | Active |
2492 Orientpark Drive, Ottawa, Canada, FOREIGN | Secretary | 07 November 2005 | Active |
23 Montagu Road, Datchet, Slough, SL3 9DT | Secretary | 13 December 2004 | Active |
2013 Cannes Drive, Plane, Usa, 75025 | Secretary | 15 July 1997 | Active |
Jesmond View Bere Court Road, Pangbourne, Reading, RG8 8JU | Secretary | 27 March 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 July 1997 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 01 September 1999 | Active |
2492 Orientpark Drive, Ottawa, Canada, FOREIGN | Director | 07 November 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 July 1997 | Active |
One, Lincoln Centre, 5400 Lbj Freeway, Suite 1340, Dallas, Usa, | Director | 23 March 2011 | Active |
3704 Braewood Circle, Plano, Texas, Usa, | Director | 01 September 1999 | Active |
23 Montagu Road, Datchet, Slough, SL3 9DT | Director | 25 February 2003 | Active |
South Lodge, Islet Road, Maidenhead, SL6 8LD | Director | 15 July 1997 | Active |
6 Lambert Jones Mews, Barbican, London, EC2Y 8DP | Director | 16 September 2008 | Active |
6 Lambert Jones Mews, Barbican, London, EC2Y 8DP | Director | 01 March 2007 | Active |
Unit 4, Napier Court, Napier Road, Reading, United Kingdom, RG1 8BW | Director | 15 September 2011 | Active |
Huntsmans Cottage, Kennel Lane, Windlesham, GU20 6AA | Director | 12 July 2004 | Active |
6 Maxwell Road, Beaconsfield, HP9 1QZ | Director | 01 March 2002 | Active |
Wripley Lodge, Carbery Lane, Ascot, SL5 7EJ | Director | 01 September 1999 | Active |
Buchnestr. 20, Bruckberg, Germany, | Director | 11 April 2006 | Active |
Data Card International Limited | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abbey Gardens, 4 Abbey Street, Reading, United Kingdom, RG1 3BA |
Nature of control | : |
|
Stefan Norbert Quandt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA |
Nature of control | : |
|
Susanne Hanna Ursula Klatten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Abbey Gardens, 4 Abbey Street, Reading, England, RG1 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-10 | Accounts | Legacy. | Download |
2023-11-10 | Other | Legacy. | Download |
2023-11-10 | Other | Legacy. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-21 | Accounts | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2022-03-21 | Other | Legacy. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-20 | Accounts | Legacy. | Download |
2021-04-20 | Other | Legacy. | Download |
2021-04-20 | Other | Legacy. | Download |
2020-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-08-20 | Accounts | Legacy. | Download |
2020-08-20 | Other | Legacy. | Download |
2020-08-12 | Accounts | Legacy. | Download |
2020-08-12 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.