This company is commonly known as European Haulier Services Limited. The company was founded 25 years ago and was given the registration number 03688688. The firm's registered office is in CHISLEHURST. You can find them at Campden House, Priory Close, Chislehurst, Kent. This company's SIC code is 49410 - Freight transport by road.
Name | : | EUROPEAN HAULIER SERVICES LIMITED |
---|---|---|
Company Number | : | 03688688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Campden House, Priory Close, Chislehurst, Kent, BR7 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB | Secretary | 24 December 1998 | Active |
3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB | Director | 24 December 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 24 December 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 24 December 1998 | Active |
Agapoiy Zakka 35, Leptos Peyia Gardens, Block C Flat 103, 8560 Peyia, Cyprus, | Director | 24 December 1998 | Active |
Elfriede Weitkamper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | German |
Country of residence | : | Cyprus |
Address | : | Agapoiy Zakka 35 Leptos Peyia Gardens, Block C Flat 103, Peyia, Cyprus, CY8560 |
Nature of control | : |
|
Mr Steven Harry Landes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-28 | Dissolution | Dissolution application strike off company. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-08-19 | Officers | Change person secretary company with change date. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-03-10 | Address | Change registered office address company with date old address. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.