This company is commonly known as Sevenoaks (s.a.) Holdings B.v.. The company was founded 22 years ago and was given the registration number FC023763. The firm's registered office is in . You can find them at Branch Registration, Refer To Parent Registry, , . This company's SIC code is None Supplied.
Name | : | SEVENOAKS (S.A.) HOLDINGS B.V. |
---|---|---|
Company Number | : | FC023763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Branch Registration, Refer To Parent Registry, Netherlands, |
---|---|---|
Country Origin | : | NETHERLANDS |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-On-Trent, United Kingdom, DE14 2AP | Secretary | 02 January 2019 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-On-Trent, United Kingdom, DE14 2AP | Director | 02 January 2019 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-Upon-Trent, United Kingdom, DE14 2AP | Director | 20 December 2019 | Active |
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD | Secretary | 04 March 2002 | Active |
47 Goldsmid Road, Tonbridge, TN9 2BX | Secretary | 05 January 2007 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 01 May 2003 | Active |
London Road, Wrotham Heath, Sevenoaks, United Kingdom, TN15 7RW | Secretary | 02 August 2010 | Active |
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 04 March 2002 | Active |
1, Park Close, Offington, BN14 9RR | Director | 04 March 2002 | Active |
47 Goldsmid Road, Tonbridge, TN9 2BX | Director | 05 January 2007 | Active |
London Road, Wrotham Heath, Sevenoaks, Uk, TN15 7RW | Director | 02 August 2010 | Active |
Stonesvale, New Road Limpsfield Common, Oxted, RH8 0UD | Director | 05 January 2007 | Active |
Achter D Abdij 36, 1700 Dilbeek, | Director | 19 January 2009 | Active |
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-On-Trent, United Kingdom, DE14 2AP | Director | 02 January 2019 | Active |
London Road, Wrotham Heath, Sevenoaks, United Kingdom, TN15 7RW | Director | 01 February 2017 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Director | 04 March 2002 | Active |
70 Plover Road, Larkfield, Aylesford, ME20 6LB | Director | 01 May 2003 | Active |
London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RW | Director | 01 February 2017 | Active |
Begonialaan 22, 3080 Vossem, Belgium, | Director | 04 March 2002 | Active |
London Road, Wrotham Heath, Sevenoaks, United Kingdom, TN15 7RW | Director | 02 August 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-27 | Other | Change company details overseas company. | Download |
2021-05-27 | Other | Change company details overseas company with change details. | Download |
2021-05-27 | Other | Change company details overseas company. | Download |
2021-05-27 | Other | Change company details overseas company. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Other | Change company details by uk establishment overseas company with change details. | Download |
2020-01-02 | Officers | Termination person director overseas company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Officers | Termination person authorised overseas company. | Download |
2019-02-20 | Officers | Termination person secretary overseas company with name termination date. | Download |
2019-02-20 | Officers | Termination person director overseas company with name termination date. | Download |
2019-02-20 | Officers | Termination person director overseas company with name termination date. | Download |
2019-02-20 | Officers | Termination person director overseas company with name termination date. | Download |
2019-02-20 | Officers | Appoint person authorised accept overseas company with appointment date. | Download |
2019-02-20 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2019-02-20 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-02-20 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-02-14 | Officers | Appoint person director overseas company with name appointment date. | Download |
2016-11-03 | Officers | Termination person authorised overseas company. | Download |
2016-10-19 | Officers | Termination person director overseas company with name termination date. | Download |
2016-07-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.