This company is commonly known as The Rubber Trade Association Of Europe. The company was founded 22 years ago and was given the registration number 04377813. The firm's registered office is in LONDON. You can find them at Neptune House, 70 Royal Hill, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE RUBBER TRADE ASSOCIATION OF EUROPE |
---|---|---|
Company Number | : | 04377813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Neptune House, 70 Royal Hill, London, SE10 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Willowbank, Sandwich, England, CT13 9QA | Secretary | 20 February 2002 | Active |
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 01 July 2015 | Active |
36, Willowbank, Sandwich, England, CT13 9QA | Director | 20 February 2002 | Active |
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 21 February 2018 | Active |
Neptune House, Royal Hill, London, England, SE10 8RF | Director | 24 June 2016 | Active |
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 01 July 2015 | Active |
Oaklands, Main Street, Peasmarsh, TN31 6TJ | Director | 29 June 2007 | Active |
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 01 July 2021 | Active |
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 01 July 2015 | Active |
Neptune House, 70 Royal Hill, London, SE10 8RF | Director | 01 July 2015 | Active |
170, Route Gouvernementale, Kraainen, Belgium, B-1950 | Director | 10 February 2010 | Active |
170, Route Gouvernementale, Kraainem, Belgium, B-1950 | Director | 01 January 2009 | Active |
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB | Director | 01 March 2021 | Active |
25 Kings Road, South Benfleet, Benfleet, SS7 1JP | Director | 22 February 2002 | Active |
Lanes End, Woodrolfe Farm Lane, Tollesbury, CM9 8SX | Director | 20 February 2002 | Active |
27a, Cloot Drove, Crowland, Peterborough, England, PE6 0JG | Director | 01 May 2012 | Active |
Neptune House, 70 Royal Hill, London, SE10 8RF | Director | 01 July 2015 | Active |
Kajan 2, Hamburg, Germany, FOREIGN | Director | 22 February 2002 | Active |
Neptune House, 70 Royal Hill, London, SE10 8RF | Director | 01 July 2015 | Active |
11, Rue Trielhard, Paris, France, 75008 | Director | 30 June 2006 | Active |
Neptune House, 70 Royal Hill, London, SE10 8RF | Director | 01 July 2015 | Active |
Fox Cottage, 81 Nork Way, Banstead, SM7 1HN | Director | 22 February 2002 | Active |
35 Reynolds Lane, Tunbridge Wells, TN4 9XJ | Director | 26 September 2003 | Active |
Ricarda-Huch-Strasse 2, D-61476 Kronberg, Germany, | Director | 22 February 2002 | Active |
Neptune House, 70 Royal Hill, London, SE10 8RF | Director | 01 July 2015 | Active |
Molenstraat 4, 1655 Kc Sybekarspel, The Netherlands, | Director | 22 February 2002 | Active |
Hans-Foerster-Bogen 36, Hamburg, Germany, FOREIGN | Director | 22 February 2002 | Active |
The Bays Mill Lane, Birch Green, Colchester, CO2 0NH | Director | 22 February 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person secretary company with change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.