GOJO INDUSTRIES - EUROPE LIMITED

Address:
Unit 5 & 6 Stratus Park, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA

GOJO INDUSTRIES - EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02473045. The registration start date is February 22, 1990. The current status is Active.

Company Overview

Company Number 02473045
Company Name GOJO INDUSTRIES - EUROPE LIMITED
Registered Address Unit 5 & 6 Stratus Park
Brinklow, Milton Keynes
Buckinghamshire
MK10 0DA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-02-22
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Mortgage Charges 6
Mortgage Outstanding 2
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46450 Wholesale of perfume and cosmetics

Office Location

Address UNIT 5 & 6 STRATUS PARK,
BRINKLOW, MILTON KEYNES
Post Town BUCKINGHAMSHIRE
Post Code MK10 0DA

Companies with the same post code

Entity Name Office Address
AMSCAN HOLDCO LIMITED C/o Amscan International Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, United Kingdom
AMSCAN HOLDINGS LIMITED Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA
PARTY HQ LTD. Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA, United Kingdom
PD RETAIL GROUP LIMITED C/o Amscan International Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, England
AMSCAN INTERNATIONAL LIMITED Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA
TRAVIS DESIGNS LIMITED Brudenell Drive Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, England

Companies with the same post town

Entity Name Office Address
326 AUTOLEASE LTD Rear Cabin of Hertz Rent A Car, Wycombe Air Park, Clay Lane, Marlow, Buckinghamshire, SL7 3DP, United Kingdom
BUY2ENJOY LTD 2-bushey Close, High Wycombe, Buckinghamshire, HP12 3HL, United Kingdom
DENHAM CAR WASH CENTRE LTD Wayside Service Station Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB, United Kingdom
SACRED FOOTSTEPS LTD Top of The House Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England
DIGI-WORLD INTERNATIONAL LTD 34 Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8RL, United Kingdom
PRIDE OF BURNHAM LTD 109 High Street, Burnham, Buckinghamshire, SL1 7JZ, England
AGRI-FIT INTERNATIONAL LIMITED Thames House Bourne End Business Park, Cores End Road, Buckinghamshire, SL8 5AS, United Kingdom
KFM CARING LTD. 13 Mendip Way, High Wycombe, Buckinghamshire, HP13 5TE, United Kingdom
CLACTON HEIGHTS LLP 46a Church Street, Buckingham, Buckinghamshire, Milton Keynes, MK2 2NY, England
ELITE TRANSFORMATIONS LTD 3 The Row, Hawridge Common, Buckinghamshire, HP5 2UH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LERNER, Mark Steven Secretary (Active) One Plaza, Suite 500, Akron, Ohio 44223, Usa, FOREIGN /
/
DYE, Timothy Director (Active) Unit 5 & 6 Stratus Park,, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA August 1965 /
3 January 2013
American /
Usa
Commercial Director
KANFER, Joseph Samuel Director (Active) One Plaza, Suite 500, Akron, Ohio 44223, Usa January 1947 /
United States /
United States
President
LERNER, Mark Steven Director (Active) One Plaza, Suite 500, Akron, Ohio 44223, Usa, FOREIGN May 1949 /
United States /
United States
Secretary & Treasurer
LEVIN, Scott Director (Active) One Plaza, Suite 500, Akron, Ohio 44223, Usa June 1952 /
21 January 2014
American /
Usa
Director
HALLE, Robert Franklin Director (Resigned) 3783 State Road, Cuyahoga Falls, Akron, Ohio 44223, Usa, FOREIGN January 1950 /
N American /
Salesman
KRUEGER, William Arthur Director (Resigned) One Gojo Plaza, Suite 500, Ackron, Ohio, Usa June 1954 /
29 October 2008
United States /
Usa
Salesman
LIPPMAN, Jerome Director (Resigned) 3783 State Road, Cuyahoga Falls, Akron, Ohio 44223, Usa, FOREIGN January 1913 /
N American /
Chairman
SPEAKMAN, John James Director (Resigned) Steeplechase 254a Wendover Road, Weston Turville, Aylesbury, Buckinghamshire, HP22 5TJ February 1943 /
British /
Marketing Director
SULLIVAN, Michael Patrick Director (Resigned) Outlook Cottage, Stafford Road, Gnosall, Staffordshire, ST20 0ES October 1959 /
1 April 2003
British /
United Kingdom
Managing Director
WALKER, Robert Eugene Director (Resigned) 3783 State Road, Cuyahoga Falls, Akron, Ohio 44223, Usa, FOREIGN October 1933 /
N American /
Assistant Secretary

Competitor

Search similar business entities

Post Town BUCKINGHAMSHIRE
Post Code MK10 0DA
SIC Code 46450 - Wholesale of perfume and cosmetics

Improve Information

Please provide details on GOJO INDUSTRIES - EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches