This company is commonly known as Escribe Europe Limited. The company was founded 21 years ago and was given the registration number 04644268. The firm's registered office is in ELLESMERE PORT. You can find them at Suite 8 Technology Centre, Inward Way, Ellesmere Port, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ESCRIBE EUROPE LIMITED |
---|---|---|
Company Number | : | 04644268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Technology Centre, Inward Way, Ellesmere Port, Cheshire, United Kingdom, CH65 3EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU | Director | 01 September 2016 | Active |
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU | Director | 01 September 2016 | Active |
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU | Director | 01 September 2016 | Active |
9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU | Director | 01 September 2016 | Active |
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN | Secretary | 11 April 2003 | Active |
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN | Secretary | 27 January 2003 | Active |
3 Caudron Mews, Frampton Road, Hounslow, TW4 5EP | Secretary | 30 January 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 January 2003 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 12 April 2006 | Active |
66 Love Lane, Pinner, HA5 3EX | Director | 09 April 2003 | Active |
Ridgeland House, 165 Dyke Road, Hove, England, BN3 1TL | Director | 12 February 2016 | Active |
5 Sandringham Park, Cobham, KT11 2EQ | Director | 11 April 2003 | Active |
Ridgeland House, 165 Dyke Road, Hove, England, BN3 1TL | Director | 09 April 2015 | Active |
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN | Director | 27 January 2003 | Active |
4 Sandy Lane, Petersham, Richmond Upon Thames, TW10 7EN | Director | 27 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 January 2003 | Active |
Oremus Uk Limited | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Hamilton Square, Birkenhead, United Kingdom, CH41 6AU |
Nature of control | : |
|
Escribe (Uk) Limited | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridgeland House, Dyke Road, Hove, England, BN3 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Address | Change sail address company with old address new address. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.