This company is commonly known as European Investment Casters' Federation. The company was founded 21 years ago and was given the registration number 04694940. The firm's registered office is in REDDITCH. You can find them at Brunswick House, Birmingham Road, Redditch, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EUROPEAN INVESTMENT CASTERS' FEDERATION |
---|---|---|
Company Number | : | 04694940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick House, Birmingham Road, Redditch, England, B97 6DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Church Green East, Redditch, England, B98 8BP | Secretary | 06 November 2020 | Active |
37, Alameda De Mazarredo, Bilbao, Spain, 48009 | Director | 15 June 2014 | Active |
Cmf, Nmc, 47 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6PY | Secretary | 12 March 2003 | Active |
Brunswick House, Birmingham Road, Redditch, England, B97 6DY | Secretary | 11 May 2015 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 12 March 2003 | Active |
Safran, Batiment C (Pfx), Site De Gennevilliers, 171 Boulevard De Valmy, Colombes, France, 92700 | Director | 20 May 2019 | Active |
Precicast Sa, Via Resiga 6, Novazzano, Switzerland, | Director | 12 March 2003 | Active |
4, Rue Michael Faraday, Montigny -Le- Bretonnoux, France, 78180 | Director | 13 May 2013 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 01 July 2018 | Active |
Schwabenstr. 1, Riedlingen, Germany, | Director | 12 March 2003 | Active |
Bergslagsvagen 65, Hallstahammar, Sweden, | Director | 12 March 2003 | Active |
Ivydene Ivy Farm Lane, Coventry, CV4 7BW | Director | 12 March 2003 | Active |
7 Park View, Patney Road, Chirton, Devizes, SN10 3QT | Director | 12 March 2003 | Active |
84 Rue Du Vieux Puits, Saint-Ouen, France, | Director | 12 March 2003 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 11 May 2015 | Active |
Avenue Bel-Air 31, Brussels, Belgium, B 1180 | Director | 12 May 2009 | Active |
Precicast Sa, Novazzano, Ti, | Director | 24 May 2005 | Active |
Clara-Viebig-Str. 17, Bohn, Germany, | Director | 30 May 2008 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 10 May 2017 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 16 May 2010 | Active |
38, Rigo Str, Budapest, Hungary, | Director | 13 May 2013 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 10 May 2017 | Active |
Lavegatan 32, Vasteras, Sweden, FOREIGN | Director | 21 May 2007 | Active |
Brunswick House, Birmingham Road, Redditch, England, B97 6DY | Director | 16 May 2010 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 11 May 2015 | Active |
53 Pennymoor Drive, Middlewich, CW10 9QP | Director | 23 May 2006 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 13 May 2013 | Active |
Brunswick House, Birmingham Road, Redditch, England, B97 6DY | Director | 20 May 2019 | Active |
Doncasters Ltd, Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 11 May 2015 | Active |
Rua Jorge Ferreirinha 1095, Maia, Portugal, | Director | 12 March 2003 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 20 May 2019 | Active |
Alameda Mazarredo 37-8, Bilbao, Spain, BIZKAIA | Director | 24 May 2004 | Active |
44 Riverside, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4DP | Director | 20 May 2019 | Active |
130 Malvern Avenue, Nuneaton, CV10 8NB | Director | 30 May 2008 | Active |
Cmf, Nmc, 47 Birmingham Road, West Bromwich, B70 6PY | Director | 24 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Gazette | Gazette filings brought up to date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-28 | Accounts | Change account reference date company current shortened. | Download |
2022-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
2020-11-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.