EUREST DEFENCE SUPPORT SERVICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EUREST DEFENCE SUPPORT SERVICES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
EUREST DEFENCE SUPPORT SERVICES LIMITED was incorporated 34 years ago on 03/08/1989 and has the registered number: 02410814. The accounts status is DORMANT and accounts are next due on 30/06/2025.
EUREST DEFENCE SUPPORT SERVICES LIMITED was incorporated 34 years ago on 03/08/1989 and has the registered number: 02410814. The accounts status is DORMANT and accounts are next due on 30/06/2025.
EUREST DEFENCE SUPPORT SERVICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
ANDREW VINCENT DERHAM | Jul 1953 | Secretary | 1995-01-10 UNTIL 2000-09-29 | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2000-09-29 UNTIL 2006-03-10 | RESIGNED |
MR GRAHAM JOSEPH PARROTT | Aug 1949 | British | Secretary | RESIGNED | |
MR DAVID GRANT MORTIMER | May 1953 | British | Director | 2000-09-29 UNTIL 2007-05-31 | RESIGNED |
JACKIE KERNAGHAN | Apr 1951 | British | Director | 1998-03-16 UNTIL 1999-04-19 | RESIGNED |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 2006-03-09 UNTIL 2008-12-24 | RESIGNED |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | RESIGNED | |
ALFRED THOMAS VAN EIJK | Sep 1962 | Dutch | Director | 1996-04-01 UNTIL 1998-03-16 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR LESLIE THOMAS RICHARD HIGGINS | Feb 1953 | British | Director | 1993-03-01 UNTIL 1994-11-14 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-01-24 UNTIL 2010-12-31 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Director | 1999-04-19 UNTIL 2000-09-29 | RESIGNED |
MR NIGEL RICHARD IFOR JONES | Jan 1958 | British | Director | 2007-05-31 UNTIL 2008-01-31 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
ANDREW VINCENT DERHAM | Jul 1953 | Director | 1999-04-19 UNTIL 2000-09-29 | RESIGNED | |
MR DONALD ANDREW DAVENPORT | Aug 1943 | British | Director | 2000-09-29 UNTIL 2002-07-10 | RESIGNED |
STEPHEN CHARLES BUESDEN | Dec 1955 | British | Director | 1997-04-01 UNTIL 1999-04-19 | RESIGNED |
ANDREW JOHN AYRES | Mar 1959 | British | Director | RESIGNED | |
LORD CHARLES LAMB ALLEN | Jan 1957 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hospitality Holdings Limited | 2016-04-06 | Chertsey Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |