This company is commonly known as European Information Technology Limited. The company was founded 22 years ago and was given the registration number 04713998. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EUROPEAN INFORMATION TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04713998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom, ME2 4NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ | Director | 16 June 2021 | Active |
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ | Director | 12 June 2013 | Active |
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ | Director | 12 October 2017 | Active |
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ | Director | 12 June 2013 | Active |
8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN | Secretary | 01 March 2005 | Active |
15 Gore Road, Dartford, DA2 6LS | Secretary | 27 March 2003 | Active |
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ | Secretary | 05 July 2018 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 27 March 2003 | Active |
9c, Shad Thames, London, SE1 2NW | Director | 27 March 2003 | Active |
8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN | Director | 01 March 2005 | Active |
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP | Director | 12 October 2017 | Active |
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP | Director | 01 January 2016 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 27 March 2003 | Active |
Mr Nigel Paul Storer | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Wansnut Road, Bexley, United Kingdom, DA5 2DQ |
Nature of control | : |
|
Mr Antony Brian Kensington | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ |
Nature of control | : |
|
Mr Nigel Tanner | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Church Trading Estate, Slade Green Road, Erith, United Kingdom, DA8 2JA |
Nature of control | : |
|
Mr Terry Joseph Hilsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.