This company is commonly known as International Eyewear Limited. The company was founded 36 years ago and was given the registration number 02221216. The firm's registered office is in HASBURY HALESOWEN. You can find them at Atelier House, 27 Blackberry Lane, Hasbury Halesowen, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | INTERNATIONAL EYEWEAR LIMITED |
---|---|---|
Company Number | : | 02221216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atelier House, 27 Blackberry Lane, Hasbury Halesowen, West Midlands, B63 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU | Secretary | 15 May 2023 | Active |
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU | Director | 15 May 2023 | Active |
Chimneys, Brake Lane, Hagley, Stourbridge, DY8 2XP | Secretary | - | Active |
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU | Secretary | 11 September 2008 | Active |
Chimneys, Brake Lane, Hagley, Stourbridge, DY8 2XP | Director | - | Active |
Chimneys, Brake Lane, Hagley, Stourbridge, DY8 2XP | Director | - | Active |
21, St Georges Close, West End, Brampton, Huntingdon, United Kingdom, PE28 4UD | Director | 03 October 2011 | Active |
Rose Cottage, Broome Clent, Stourbridge, DY9 0HB | Director | 23 September 2005 | Active |
Hillside, Penprysg Road, Pencoed, CF35 6LT | Director | 23 September 2005 | Active |
The Bungalow, Blackberry Lane, Halesowen, B63 4NY | Director | 01 January 2000 | Active |
9 Snaefell Crescent, Rutherglen, Glasgow, G73 5BY | Director | - | Active |
2109, Warwick Road, Knowle, Solihull, United Kingdom, B93 0EF | Director | 05 January 2011 | Active |
14 Boscombe Avenue, Heysham, Morecambe, LA3 1LW | Director | - | Active |
24 Tennyson Street, Narborough, LE9 5FD | Director | 01 September 1993 | Active |
The Old Well, Broome, Stourbridge, DY9 0EZ | Director | 27 September 2002 | Active |
Wandererstrabe 139, 90431, Nurnberg, Germany, | Director | 01 February 2020 | Active |
Atelier House, 27 Blackberry Lane, Hasbury Halesowen, B63 4NX | Director | 03 May 2016 | Active |
23 Hen Parc Avenue, Upper Killay, Swansea, SA2 7HA | Director | - | Active |
27, Blackberry Lane, Halesowen, England, B63 4NX | Director | 01 September 2017 | Active |
Melbenweg 13, 90556, Deberndorf, Germany, | Director | 11 September 2008 | Active |
Buchenweg 20a, 63768, Hosbach, Germany, | Director | 11 September 2008 | Active |
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU | Director | 22 October 2015 | Active |
103 Stonefield, Bar Hill, Cambridge, CB3 8TE | Director | - | Active |
Inspecs Limited | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 - 10, Kelso Place, Bath, England, BA1 3AU |
Nature of control | : |
|
Eschenbach Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atelier House, 27 Blackberry Lane, Halesowen, England, B63 4NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.