This company is commonly known as European Corrosion Services Limited. The company was founded 25 years ago and was given the registration number 03656195. The firm's registered office is in THETFORD. You can find them at 66 Castle Street, , Thetford, . This company's SIC code is 99999 - Dormant Company.
Name | : | EUROPEAN CORROSION SERVICES LIMITED |
---|---|---|
Company Number | : | 03656195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Castle Street, Thetford, England, IP24 2ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Roman Way, Thetford, England, IP24 1XB | Secretary | 13 November 2018 | Active |
13, Roman Way, Thetford, England, IP24 1XB | Director | 13 November 2018 | Active |
31 Park Dingle, Bewdley, DY12 2JY | Secretary | 26 October 1998 | Active |
10, Meadow Mill Industrial Estate, Dixon Street, Kidderminster, England, DY10 1HH | Secretary | 26 October 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 October 1998 | Active |
10, Meadow Mill Industrial Estate, Dixon Street, Kidderminster, England, DY10 1HH | Director | 26 October 1998 | Active |
10, Meadow Mill Industrial Estate, Dixon Street, Kidderminster, England, DY10 1HH | Director | 26 October 1998 | Active |
Mr John Thornton Jones | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | John Mayes Engineers Ltd., Roman Way, Thetford, England, IP24 1XB |
Nature of control | : |
|
Mr John Junior Mayes | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Castle Street, Thetford, England, IP24 2ET |
Nature of control | : |
|
Mr Michael John Brame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Meadow Mill Industrial Estate, Kidderminster, England, DY10 1HH |
Nature of control | : |
|
Mr John Leslie Bagnall Brame | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Meadow Mill Industrial Estate, Kidderminster, England, DY10 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Officers | Appoint person secretary company with name date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.