This company is commonly known as Remel Europe Limited. The company was founded 22 years ago and was given the registration number 04245812. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | REMEL EUROPE LIMITED |
---|---|---|
Company Number | : | 04245812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
210 Kempshott Lane, Kempshott, Basingstoke, RG22 5LR | Secretary | 03 December 2004 | Active |
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS | Nominee Secretary | 04 July 2001 | Active |
1a Western Road, Haywards Heath, RH16 3LR | Secretary | 27 October 2003 | Active |
3 Upper Avenue, Istead Rise, Kent, DA13 9DA | Secretary | 01 August 2002 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 08 February 2007 | Active |
5 Greenside Close, Merrow, Guildford, GU4 7EU | Secretary | 24 March 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 01 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 July 2001 | Active |
69 Gosport Road, Portsmouth, Usa, 03801 | Director | 11 September 2001 | Active |
1471 White Oak Road, Lake Forest, Illinois, Usa, | Director | 14 February 2003 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 01 September 2009 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 09 November 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 21 February 2019 | Active |
53 Emerson Road, Winchester, Usa, | Director | 23 March 2005 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 10 March 2005 | Active |
10700 West 124th Street, Overland Park, Usa, | Director | 03 September 2002 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ | Director | 07 November 2005 | Active |
4 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY | Director | 01 August 2002 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
70 Sea Road, Rye Beach, Usa, FOREIGN | Director | 11 September 2001 | Active |
26 State Road, Eliot, Usa, | Director | 11 September 2001 | Active |
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP | Director | 18 August 2006 | Active |
One Deer Run Road, North Hampton, Usa, | Director | 06 January 2003 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Nominee Director | 04 July 2001 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 26 February 2007 | Active |
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD | Director | 09 November 2006 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
Abii 2 Limited | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Erie Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.