This company is commonly known as European Health & Safety Consultants Ltd. The company was founded 32 years ago and was given the registration number 02644153. The firm's registered office is in MILTON KEYNES. You can find them at 17 Diamond Court Opal Drive, Fox Milne, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EUROPEAN HEALTH & SAFETY CONSULTANTS LTD |
---|---|---|
Company Number | : | 02644153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU | Director | 01 October 2014 | Active |
17 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU | Director | 01 December 2009 | Active |
6 St. Vincents, Woburn Sands, Milton Keynes, MK17 8NR | Secretary | 01 September 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 September 1991 | Active |
17 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU | Director | 09 September 1991 | Active |
13 Drakes Mews, Business Centre, Crownhill, Milton Keynes, MK8 0ER | Director | 09 September 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 September 1991 | Active |
Mrs Rebecca Anne Staincliffe | ||
Notified on | : | 12 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Diamond Court, Opal Drive, Milton Keynes, England, MK15 0DU |
Nature of control | : |
|
Mrs Margaret Anne West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Diamond Court, Opal Drive, Milton Keynes, England, MK15 0DU |
Nature of control | : |
|
Mr Paul Adrian Winter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Diamond Court, Opal Drive, Milton Keynes, England, MK15 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.