This company is commonly known as European Legal Services Limited. The company was founded 25 years ago and was given the registration number 03677289. The firm's registered office is in WALSALL. You can find them at 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EUROPEAN LEGAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03677289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, England, WS2 8DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG | Director | 14 March 2023 | Active |
50 Hunter Road, Cannock, WS11 0AF | Secretary | 26 July 2006 | Active |
15 Green Street, Smethwick, B67 7EB | Secretary | 14 November 2003 | Active |
2 Squires Gate, Burntwood, WS7 9DG | Secretary | 02 December 1998 | Active |
The Jerome Building, 30a Bradford Street, Walsall, United Kingdom, WS1 1PN | Secretary | 01 December 2008 | Active |
3 Sinclair Avenue, Stoke On Trent, ST7 2XL | Secretary | 27 April 2007 | Active |
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA | Director | 24 May 2019 | Active |
15 Green Street, Smethwick, B67 7EB | Director | 14 November 2003 | Active |
Attingham House, The Green, Milford, Stafford, United Kingdom, ST17 0UR | Director | 01 October 2007 | Active |
2 Squires Gate, Burntwood, WS7 9DG | Director | 02 December 1998 | Active |
Office S1, West Midlands House, Gipsy Lane, Willenhall, England, WV13 2HA | Director | 11 June 2019 | Active |
2, Kenrose Mill, Kinver, Stourbridge, DY7 6LA | Director | 01 June 2011 | Active |
2 Squires Gate, Burntwood, WS7 9DG | Director | 02 December 1998 | Active |
The Jerome Building, 30a Bradford Street, Walsall, United Kingdom, WS1 1PN | Director | 01 December 2008 | Active |
7 Doe Bank Road, Tipton, DY4 0ES | Director | 01 December 2002 | Active |
2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG | Director | 01 February 2021 | Active |
53, Shaws Lane, Cannock, WS6 6EQ | Director | 01 December 2008 | Active |
2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG | Director | 09 June 2021 | Active |
Mr Paul Edward Harris | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG |
Nature of control | : |
|
Ms Wendy Springer | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG |
Nature of control | : |
|
Mr Paul Harris | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG |
Nature of control | : |
|
Mrs Faye Harris-Dingley | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 29-30 Stafford Street, Walsall, England, WS2 8DG |
Nature of control | : |
|
Mrs Tracey Jane Harris | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38/39, Lichfield Street, Walsall, England, WS1 1TJ |
Nature of control | : |
|
Mrs Tracey Jane Harris | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Kenrose Mill, Stourbridge, England, DY7 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.