This company is commonly known as European Raid Arrays Limited. The company was founded 25 years ago and was given the registration number 03680211. The firm's registered office is in CHESHAM. You can find them at 23a Chess Business Park, Moor Road, Chesham, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EUROPEAN RAID ARRAYS LIMITED |
---|---|---|
Company Number | : | 03680211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23a Chess Business Park, Moor Road, Chesham, Buckinghamshire, United Kingdom, HP5 1SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD | Secretary | 16 April 1999 | Active |
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD | Director | 17 September 2007 | Active |
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD | Director | 22 December 2022 | Active |
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD | Director | 21 December 1998 | Active |
29 Mayes Place, Mayes Close, Warlingham, CR6 9LE | Secretary | 21 December 1998 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 08 December 1998 | Active |
14a Vicarage Close, Langford Biggleswade, SG18 9QS | Director | 21 December 1998 | Active |
Cinder Lane Farm Cinder Lane, Mere Brow, Preston, PR4 6JY | Director | 21 December 1998 | Active |
Brae House 46 Twentypence Road, Wilburton, Ely, CB6 3RN | Director | 16 January 2008 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 08 December 1998 | Active |
Era Holdco Limited | ||
Notified on | : | 20 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 23 Chess Business Park, Moor Road, Chesham, England, HP5 1SD |
Nature of control | : |
|
Era Lol Holdings Limited | ||
Notified on | : | 15 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 23 Chess Business Park, Moor Road, Chesham, England, HP5 1SD |
Nature of control | : |
|
Lol Holdings Limited | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23a, 23a Chess Business Park, Chesham, England, HP5 1SD |
Nature of control | : |
|
Mr John Mark Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD |
Nature of control | : |
|
Mrs Suzanne Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Incorporation | Memorandum articles. | Download |
2022-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.