This company is commonly known as European Consultancy Services Limited. The company was founded 28 years ago and was given the registration number 03070410. The firm's registered office is in WISBOROUGH GREEN. You can find them at Burdocks Brick Kiln Common, Fittleworth Road, Wisborough Green, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EUROPEAN CONSULTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 03070410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burdocks Brick Kiln Common, Fittleworth Road, Wisborough Green, West Sussex, RH14 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Lancaster Gate, London, Lancaster Gate, London, England, W2 3NA | Director | 01 February 2022 | Active |
Unit 9, Passfield Mill Business Park, Mill Lane, Passfield, Liphook, England, GU30 7QU | Director | 01 October 2005 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 20 June 1995 | Active |
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS | Secretary | 05 November 1996 | Active |
Duncombe Lodge, Dundridge Lane, Bishops Waltham, Southampton, England, SO32 1GD | Director | 04 August 2006 | Active |
Duncombe Lodge, Dundridge Lane, Bishops Waltham, Southampton, England, SO32 1GD | Director | 01 April 2010 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 20 June 1995 | Active |
37 Wapshott Road, Staines, TW18 3HB | Director | 25 March 2004 | Active |
Llanerchydol Park, Llanerchydol, Welshpool, SY21 9PQ | Director | 01 April 1999 | Active |
28 Manor House Drive, Brondesbury Park, London, NW6 7DF | Director | 02 July 1997 | Active |
Casa 24, Rua Dos Faisoes, Vila Bicuda, Cascais, Portugal, | Director | 01 August 2009 | Active |
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS | Director | 28 August 1997 | Active |
The Firs, Kennell Hill, Sharnbrook, MK44 1PS | Director | 05 November 1996 | Active |
Mr Leslie Charles Allen-Vercoe | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Passfield Mill Business Park, Liphook, England, GU30 7QU |
Nature of control | : |
|
Mrs Jennifer Jane Allen-Vercoe | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burdocks, Fittleworth Road, Billingshurst, England, RH14 0HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Address | Move registers to sail company with new address. | Download |
2023-04-24 | Address | Change sail address company with new address. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.