CHAMILIA EUROPE LIMITED

Address:
7 Pilgrim Street, London, EC4V 6LB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
46480 Wholesale of watches and jewellery

Office Location

Address 7 PILGRIM STREET
Post Town LONDON
Post Code EC4V 6LB

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4V 6LB
SIC Code 46480 - Wholesale of watches and jewellery

Improve Information

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.

Register Information

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

Trending Searches