EUROPEAN INFORMATION TECHNOLOGY LIMITED - EAST MALLING
Company Profile | Company Filings |
Overview
EUROPEAN INFORMATION TECHNOLOGY LIMITED is a Private Limited Company from EAST MALLING UNITED KINGDOM and has the status: Active.
EUROPEAN INFORMATION TECHNOLOGY LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04713998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EUROPEAN INFORMATION TECHNOLOGY LIMITED was incorporated 21 years ago on 27/03/2003 and has the registered number: 04713998. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EUROPEAN INFORMATION TECHNOLOGY LIMITED - EAST MALLING
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE 1921 BUILDING, EAST MALLING BUSINESS CENTRE
EAST MALLING
KENT
ME19 6BJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL JOHN TANNER | Nov 1978 | British | Director | 2013-06-12 | CURRENT |
MR ANTONY BRIAN KENSINGTON | Apr 1968 | British | Director | 2017-10-12 | CURRENT |
MR CHRISTOPHER DAVID GIBSON | Jul 1962 | British | Director | 2013-06-12 | CURRENT |
MRS SOPHIE GARLICK | Dec 1992 | British | Director | 2021-06-16 | CURRENT |
@UKPLC CLIENT SECRETARY LTD | Corporate Nominee Secretary | 2003-03-27 UNTIL 2003-10-13 | RESIGNED | ||
@UKPLC CLIENT DIRECTOR LTD | Corporate Nominee Director | 2003-03-27 UNTIL 2003-10-13 | RESIGNED | ||
CHRISTIAN TOWNER | Mar 1985 | British | Director | 2016-01-01 UNTIL 2019-08-12 | RESIGNED |
MR NIGEL STORER | Jun 1966 | British | Director | 2017-10-12 UNTIL 2019-10-09 | RESIGNED |
MR TERRY JOSEPH HILSDEN | Jun 1968 | British | Director | 2005-03-01 UNTIL 2017-10-12 | RESIGNED |
DEBRA HILSDEN | Jun 1965 | Secretary | 2005-03-01 UNTIL 2017-10-12 | RESIGNED | |
MR MARK JOHN BLACKWOOD | Sep 1961 | British | Director | 2003-03-27 UNTIL 2005-02-28 | RESIGNED |
MRS CLARE PAMELA TANNER | Secretary | 2018-07-05 UNTIL 2023-01-17 | RESIGNED | ||
MR TERRY JOSEPH HILSDEN | Jun 1968 | British | Secretary | 2003-03-27 UNTIL 2005-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Paul Storer | 2017-10-12 - 2019-10-09 | 6/1966 | Bexley Kent | Ownership of shares 25 to 50 percent |
Mr Antony Brian Kensington | 2017-10-12 | 4/1968 | East Malling Kent | Ownership of shares 25 to 50 percent |
Mr Nigel Tanner | 2017-10-12 | 11/1978 | East Malling Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Terry Joseph Hilsden | 2016-04-06 - 2017-10-12 | 6/1968 | Dartford Kent | Ownership of shares 50 to 75 percent |