This company is commonly known as European Association Of Machine Tool Merchants (british Branch). The company was founded 33 years ago and was given the registration number 02616612. The firm's registered office is in CRADLEY HEATH. You can find them at C/o Neal & Co Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | EUROPEAN ASSOCIATION OF MACHINE TOOL MERCHANTS (BRITISH BRANCH) |
---|---|---|
Company Number | : | 02616612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Neal & Co Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C1, Rudford Ind Estate, Ford Airfield, Arundel, England, BN18 0BD | Director | 28 October 2016 | Active |
G.D. Machinery Limited, Vector House, Centurion Business Park, Bessemer Way, Rotherham, England, S60 1FB | Director | 29 October 2021 | Active |
Bowland Trading Ltd, New Century Works, Higher London Terrace, Darwen, England, BB3 3DF | Director | 29 October 2021 | Active |
Yew Tree Cottage,476 Birmingham Road, Marlbrook, Bromsgrove, B61 0HS | Secretary | - | Active |
117 High Street, Berkhamsted, HP4 2DJ | Secretary | - | Active |
Stoneleigh 4 Pellentine Road, Follifoot, Harrogate, HG3 1EB | Director | 29 November 1994 | Active |
Hoders Cottage, Woodhurst Park, Oxted, United Kingdom, RH8 9HA | Director | 28 October 2011 | Active |
Unit 6b, Hackworth Ind Park, Shildon, England, DL4 1HG | Director | 28 October 2016 | Active |
C/O Neal & Co, Shakespeare Buildings, 26 Cradley Road, Cradley Heath, United Kingdom, B64 6AG | Director | 01 November 2009 | Active |
2 Grangewood Drive, Bognor Regis, PO21 4LT | Director | 04 January 1998 | Active |
Electro Motors Uk (Export) Ltd, Barkby Road, Leicester, United Kingdom, LE4 9LX | Director | 28 October 2011 | Active |
Chapel Farm, Uphampton Ombersley, Droitwich, WR9 0JR | Director | - | Active |
Unit 4, Union Road, Anglo African Ind Estate, Oldbury, United Kingdom, B69 3EX | Director | 25 October 2013 | Active |
10 Belvedere Close, Keyworth, Nottingham, NG12 5JF | Director | - | Active |
Electro Motion, Canal Lane, Hose, Melton Mowbray, United Kingdom, LE14 4JF | Director | 28 October 2016 | Active |
98 Federation Avenue, Desborough, Kettering, NN14 2NX | Director | 21 March 2000 | Active |
98 Folders Lane, Burgess Hill, RH15 0DX | Director | 01 March 2006 | Active |
The Long White House, Priory Lane, Macclesfield, SK10 4AF | Director | 01 April 1994 | Active |
C/O Neal & Co, Shakespeare Buildings, 26 Cradley Road, Cradley Heath, England, B64 6AG | Director | 10 May 2017 | Active |
Whitewood Lodge Sich Lane, Yoxall, Burton On Trent, DE13 8NS | Director | 28 October 2007 | Active |
6b Stone Road, Coal Aston, Sheffield, S18 3AH | Director | 02 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.