This company is commonly known as Ilea Uk Chapter (emea) Limited. The company was founded 17 years ago and was given the registration number 06045492. The firm's registered office is in TONBRIDGE. You can find them at C/o Taxassist Accountants 44 Commercial Road, Paddock Wood, Tonbridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ILEA UK CHAPTER (EMEA) LIMITED |
---|---|---|
Company Number | : | 06045492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
End of financial year | : | 29 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Taxassist Accountants 44 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Taxassist Accountants, 44 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EL | Director | 02 March 2020 | Active |
C/O Taxassist Accountants, 44 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EL | Director | 02 March 2020 | Active |
Danesfield Cottage, Grange Road, Horsell, Woking, GU21 4DA | Secretary | 09 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 January 2007 | Active |
No 5, 85 Gloucester Terrace, London, W2 3HB | Director | 03 March 2009 | Active |
Hook Norton Road, Sibford Ferries, Oxfordshire, United Kingdom, OX15 5QR | Director | 02 August 2012 | Active |
6, Holst House, Du Cane Road, London, England, W12 0EB | Director | 01 July 2013 | Active |
3 Ivy Grounds, Burmington, CV36 5BD | Director | 09 January 2007 | Active |
4th Floor Erico House, 93/99 Upper Richmond Road, Putney, London, England, SW15 2TG | Director | 27 July 2010 | Active |
Danesfield Cottage, Grange Road, Horsell, Woking, GU21 4DA | Director | 09 January 2007 | Active |
151, Putney High Street, London, SW15 1TA | Director | 15 February 2010 | Active |
10, Chesham Place, Brighton, United Kingdom, BN2 1FB | Director | 01 August 2012 | Active |
26, Park Avenue South, London, England, N8 8LT | Director | 01 July 2014 | Active |
Rosewood, Pirbright Road, Guildford, GU3 2HT | Director | 09 January 2007 | Active |
Mattesdon Farm, House, Lycrome Road Lye Green,Chesham, Bucks, United Kingdom, HP5 3LQ | Director | 01 April 2012 | Active |
4, Frant Court, Frant, Tunbridge Wells, England, TN3 9DW | Director | 01 June 2016 | Active |
4 Arundel Road, Tunbridge Wells, TN1 1TB | Director | 09 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 January 2007 | Active |
Miss Cecilia Anna Lavin | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | C/O Taxassist Accountants, 44 Commercial Road, Tonbridge, England, TN12 6EL |
Nature of control | : |
|
Mr Alistair Turner | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Frant Court, Tunbridge Wells, England, TN3 9DW |
Nature of control | : |
|
Mr Kevin Louis Ferguson Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Park Avenue South, London, England, N8 8LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-09 | Address | Move registers to sail company with new address. | Download |
2019-01-09 | Address | Change sail address company with new address. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Gazette | Gazette filings brought up to date. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Gazette | Gazette notice compulsory. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2017-06-19 | Change of name | Change of name notice. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.