EUROPEAN SAFETY SYSTEMS LIMITED

Address:
Impress House, Mansell Road, Acton, London, W3 7QH

EUROPEAN SAFETY SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02763350. The registration start date is November 9, 1992. The current status is Active.

Company Overview

Company Number 02763350
Company Name EUROPEAN SAFETY SYSTEMS LIMITED
Registered Address Impress House
Mansell Road
Acton
London
W3 7QH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-11-09
Account Category FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-07
Returns Last Update 2015-11-09
Confirmation Statement Due Date 2021-11-27
Confirmation Statement Last Update 2020-11-13
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address IMPRESS HOUSE
MANSELL ROAD
Post Town ACTON
County LONDON
Post Code W3 7QH

Companies with the same location

Entity Name Office Address
EUROPEAN CIRCUIT SOLUTIONS LIMITED Impress House, Mansell Road, Acton, London, W3 7QH

Companies with the same post code

Entity Name Office Address
CHAPTER CAFE LIMITED 17 Mansell Road, London, W3 7QH, England
BUCK TOWERS LIMITED Unit 11, Impress House, Mansell Road, Acton, London, W3 7QH, England
GESTEL LIMITED 16 Mansell Road, London, W3 7QH, England
OPENSTAGE HOLDINGS LIMITED C/o Openstage Unit 11 Impress House, Mansell Road, London, W3 7QH, United Kingdom
OPENSTAGEIT LTD Unit 11, Impress House, Mansell Road, London, W3 7QH, England
CHRIS O'SHAUGHNESSY LIMITED 19a Mansell Road, Acton, London, W3 7QH
UNITRICH PROPERTY MANAGEMENT LIMITED 1 Mansell Road, London, W3 7QH
BUBL GROUP LTD Flat 1, 37 Mansell Road, London, W3 7QH, England
WELLBEINGUK LIMITED 58 Mansell Road, Acton, Ealing, W3 7QH, England
JUST KOSHARY LTD. 37 Mansell,road, London, Greater London, W3 7QH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GREEN, Michael Secretary (Active) Impress House, Mansell Road, Acton, London , W3 7QH /
20 September 2010
/
FAY, Peter David Director (Active) Woodpeckers, Church Lane, Arborfield Reading, Berkshire, RG2 9JA May 1958 /
17 November 1992
British /
United Kingdom
Director
ISARD, Brett Edward Director (Active) 4 Laurel Court, Denham Road, Iver, Buckinghamshire, United Kingdom, SL0 0PW July 1970 /
1 September 2005
British /
England
Operations
JOSEPH, Jean-Yves Director (Active) Villa Bagatelle, 1 Rue Du Puymorens, 64140 Billere, France September 1948 /
27 November 1992
French /
France
Director
MUSA, Mehmet Vedat Director (Active) 8 Bluebell Drive, Goff's Oak, Hertfordshire, EN7 6SA July 1948 /
9 November 1992
British /
England
Director
RATTLIDGE, John Stuart Director (Active) Impress House, Mansell Road, Acton, London , W3 7QH November 1965 /
21 February 2011
British /
Uk
Consultant
FAY, Catherine Elizabeth Secretary (Resigned) Woodpeckers, Church Lane, Arborfield, Reading, Berkshire, RG2 9JA /
17 February 2009
/
MUSA, Mehmet Vedat Secretary (Resigned) 8 Bluebell Drive, Goff's Oak, Hertfordshire, EN7 6SA /
31 March 1996
/
SINGH, Michael Secretary (Resigned) Flat 14 Mall Chambers, Kensington Mall, London, W8 4DY /
9 November 1992
/
ARMITAGE, Christopher Johann Director (Resigned) 8 Baldwyn Gardens, Acton, London, W3 6HH January 1955 /
17 March 2008
British /
England
Financial Director
FAY, Catherine Elizabeth Director (Resigned) Impress House, Mansell Road, Acton, London , W3 7QH December 1957 /
15 October 2010
British /
United Kingdom
Company Secretarial
FAY, Catherine Elizabeth Director (Resigned) Woodpeckers, Church Lane, Arborfield, Reading, Berkshire, RG2 9JA December 1957 /
17 February 2009
British /
United Kingdom
Company Secretarial Services
FAY, Catherine Elizabeth Director (Resigned) Woodpeckers, Church Lane, Arborfield, Reading, Berkshire, RG2 9JA December 1957 /
4 October 2008
British /
United Kingdom
Company Administrator Self Employed
HEASMAN, Laurence James Frank Director (Resigned) 10 Egham Court, Surbiton, Surrey, KT6 4DW April 1965 /
18 November 1992
British /
Proposed Director
HURLOW, Michael John Director (Resigned) 118 Kensington Park Road, London, W11 2PW January 1955 /
9 November 1992
British /
Director
MINNS, Marcel Director (Resigned) Impress House, Mansell Road, Acton, London , W3 7QH March 1975 /
17 March 2016
South African /
Texas Usa
Sales Director
PFANNENBERG, Andreas Director (Resigned) Wellingsbuttle, 22391 Hamburg, Germany October 1957 /
27 November 1992
Germanh /
Germany
Director
PORTER, Neal Dennis Director (Resigned) 81 Southfield Avenue, Castle Bromwich, Birmingham, West Midlands, United Kingdom, B36 9AX March 1964 /
17 February 2009
British /
Uk
Sales & Marketing Director
RAPID NOMINEES LIMITED Nominee Director (Resigned) Park House 64 West Ham Lane, Stratford, London, E15 4PT /
9 November 1992
/
RATTLIDGE, John Stuart Director (Resigned) Impress House, Mansell Road, Acton, London , W3 7QH November 1965 /
30 October 2010
British /
Uk
Consultant
SINGH, Michael Director (Resigned) Flat 14 Mall Chambers, Kensington Mall, London, W8 4DY November 1955 /
9 November 1992
British /
Secretary

Competitor

Search similar business entities

Post Town ACTON
Post Code W3 7QH
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on EUROPEAN SAFETY SYSTEMS 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