CHAMILIA EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06584228. The registration start date is May 6, 2008. The current status is Active.
Company Number | 06584228 |
Company Name | CHAMILIA EUROPE LIMITED |
Registered Address |
7 Pilgrim Street London EC4V 6LB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2008-05-06 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-06-03 |
Returns Last Update | 2016-05-06 |
Confirmation Statement Due Date | 2021-05-20 |
Confirmation Statement Last Update | 2020-05-06 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
46480 | Wholesale of watches and jewellery |
Address |
7 PILGRIM STREET |
Post Town | LONDON |
Post Code | EC4V 6LB |
Entity Name | Office Address |
---|---|
AVSECURE LIMITED | 7 Pilgrim Street, London, EC4V 6LB, United Kingdom |
SUTIKKI UK LIMITED | 7 Pilgrim Street, London, EC4V 6LB, United Kingdom |
PROJECT ABERDEEN HOLDINGS LIMITED | 7 Pilgrim Street, London, EC4V 6LB |
NAISBITT KING ASSET MANAGEMENT LIMITED | 7 Pilgrim Street, London, EC4V 6LB, United Kingdom |
NAISBITT KING LIMITED | 7 Pilgrim Street, London, EC4V 6LB |
TURNING ASSESSMENT SOLUTIONS LTD | 7 Pilgrim Street, London, EC4V 6LB |
PIVOT POINT EDUCATION LIMITED | 7 Pilgrim Street, London, EC4V 6LB |
PRECISION TECHNOLOGIES GROUP EUROPE LIMITED | 7 Pilgrim Street, London, EC4V 6LB |
PTG EUROPE LIMITED | 7 Pilgrim Street, London, EC4V 6LB |
TECH-X UK LIMITED | 7 Pilgrim Street, London, EC4V 6LB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LUDGATE SECRETARIAL SERVICES LIMITED | Secretary (Active) | 7 Pilgrim Street, London, United Kingdom, EC4V 6LB | / 3 August 2010 |
/ |
|
BROWN, Douglas Paul | Director (Active) | 100 Washington Avenue S, Suite 700, Minneapolis, Minnesota Mn55401, United States Of America | November 1963 / 8 April 2013 |
American / United States Of America |
Chief Executive Officer |
GILES, Alan Patrick | Secretary (Resigned) | Blake Lodge Bridge Lane, London, SW11 3AD | / 16 January 2009 |
United States / |
Solicitor |
TAPERELL, Claire | Secretary (Resigned) | Tynedale, The Avenue, Medburn, Newcastle Upon Tyne, Tyne And Wear, NE20 0JD | / 6 May 2008 |
/ |
|
THOMAS EGGAR SECRETARIES LIMITED | Secretary (Resigned) | The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE | / 16 April 2009 |
/ |
|
DRYDEN, David Michael | Director (Resigned) | Belmont House, Station Way, Crawley, West Sussex, RH10 1JA | August 1966 / 5 July 2010 |
British / United Kingdom |
Managing Director |
FLAHERTY, Michael Thomas | Director (Resigned) | 530 North 3rd Street, Suite 400, Minneapolis, Minnesota, United States Of America, 55401 | November 1968 / 19 January 2009 |
United States / Usa |
Director |
GARCIA, Claudio Manuel | Director (Resigned) | 7 Pilgrim Street, London, United Kingdom, EC4V 6LB | January 1963 / 3 August 2011 |
American / United States Of America |
Executive |
HEATH, James Edward Burrard | Director (Resigned) | 7 Pilgrim Street, London, ECV4 6LB | March 1975 / 11 January 2012 |
British / United Kingdon |
Director |
HELLER, Peter Lucas | Director (Resigned) | 401 1st Street South, Minneapolis, Minnesota, 55401, United States | April 1977 / 19 January 2009 |
United States / |
Director |
INSTANT COMPANIES LIMITED | Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 6 May 2008 |
/ |
|
JULKOWSKI, Jeff | Director (Resigned) | 3210 Bermuda Island Circle, Apt 1221, Naples, Florida 34109, United States Of America | May 1969 / 9 September 2009 |
United States / Usa |
Director |
MOORE, Karen | Director (Resigned) | 17 Louisville, Ponteland, Newcastle Upon Tyne, NE20 9SH | May 1966 / 6 May 2008 |
British / |
Businesswoman |
MOORE, Lesley | Director (Resigned) | 120 Avalon Drive, Newcastle Upon Tyne, Tyne And Wear, NE15 7SF | July 1970 / 9 September 2009 |
British / |
Director |
PAXTON, Michael Joseph | Director (Resigned) | 530 North 3rd Street, Suite 400, Minneapolis, Minnesota 55401, United States Of America | July 1946 / 8 February 2011 |
British / United States Of America |
President And Ceo |
Post Town | LONDON |
Post Code | EC4V 6LB |
SIC Code | 46480 - Wholesale of watches and jewellery |
Please provide details on CHAMILIA 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.