CSA GROUP EUROPE HOLDINGS LIMITED

Address:
Unit 6, Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom

CSA GROUP EUROPE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06947589. The registration start date is June 29, 2009. The current status is Active.

Company Overview

Company Number 06947589
Company Name CSA GROUP EUROPE HOLDINGS LIMITED
Registered Address Unit 6
Hawarden Industrial Park
Hawarden
Deeside
CH5 3US
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-06-29
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
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
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71200 Technical testing and analysis

Office Location

Address UNIT 6
HAWARDEN INDUSTRIAL PARK
Post Town HAWARDEN
County DEESIDE
Post Code CH5 3US
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CSA GROUP TESTING UK LIMITED Unit 6, Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom
SIRA CERTIFICATION SERVICE LIMITED Unit 6, Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom
CSA GROUP CAPITAL UK LIMITED Unit 6, Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom
SIRA TEST AND CERTIFICATION LIMITED Unit 6, Hawarden Industrial Park, Hawarden, Deeside, CH5 3US, United Kingdom

Companies with the same post code

Entity Name Office Address
20THIRTY LTD Unit 4a, Hawarden, Deeside, CH5 3US, United Kingdom
29AERO LIMITED Unit 4 Hawarden Industrial Park, Hawarden, Deeside, Flintshire, CH5 3US, Wales
AIRCAMO AVIATION LTD Unit 4 Hawarden Business Park, Hawarden, Deeside, CH5 3US, England
KITKART LIMITED Unit 2 Hawarden Business Park, Manor Road, Hawarden, Flintshire, CH5 3US
ESP VENTURES LIMITED Hawarden Business Park, Hawarden, Flintshire, CH5 3US, United Kingdom
RHINO EQUIPMENT LIMITED 2a Hawarden Business Park, Hawarden, Deeside, CH5 3US, United Kingdom
ALS LIFE SCIENCES LIMITED Units 7-8 Hawarden Business Park, Manor Road, Deeside, CH5 3US, England
AIRCAMO ENGINES LTD Unit 4 Hawarden Business Park, Hawarden, Deeside, CH5 3US, England
TARVIN PRECISION LIMITED Unit 2 Hawarden Business Park, Manor Road, Hawarden, Flintshire, CH5 3US
STAYCOLD EXPORT LTD Hawarden Business Park, Hawarden, Flintshire, CH5 3US, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARKEY, Lee Director (Active) Unit 6, Hawarden Industrial Park, Hawarden, Deeside, United Kingdom, CH5 3US July 1978 /
14 November 2016
British /
United Kingdom
Uk Financial Controller
RIPPIN, Ian Director (Active) Unit 6, Hawarden Industrial Park, Hawarden, Deeside, United Kingdom, CH5 3US July 1968 /
1 July 2014
British /
United Kingdom
Managing Director
YUNG, Kathryn Anne Director (Active) Unit 6, Hawarden Industrial Park, Hawarden, Deeside, United Kingdom, CH5 3US January 1976 /
27 January 2017
Canadian /
Canada
Managing Director
FALCONI, Robert Joseph Secretary (Resigned) 178 Rexdale Blvd., Toronto, Ontario, Canada, M9W 1R3 /
9 July 2009
Canadian /
Lawyer/Executive
DE BERNARDIS, Esteban Director (Resigned) 178 Rexdale Blvd., Toronto, Ontario, Canada, M9W 1R3 March 1968 /
1 January 2014
Canadian / Argentinian /
Canada
Executive Vp, Finance And Administration At Csa Gr
DEPRAS, Magali Celine Director (Resigned) 45 Weismullerstr, 60314 Frankfurt, Germany September 1968 /
7 October 2013
French /
Germany
Regional Vp - Europe
FALCONI, Robert Joseph Director (Resigned) 178 Rexdale Blvd., Toronto, Ontario, Canada, M9W 1R3 January 1958 /
29 June 2009
Canadian /
Canada
Lawyer/Executive
GRIFFIN, Robert Malcolm Director (Resigned) 110 Promenade Circle, Unit 1001, Thornhill, L4j 7w8 On, Canada February 1950 /
29 June 2009
Canadian /
Executive
JOHNSTON, Murray Glyn Director (Resigned) 178 Rexdale Blvd., Toronto, Ontario, Canada, M9W 1R3 February 1953 /
31 December 2012
Canadian /
Canada
Company Director
KNOWLES, Graeme Paul Director (Resigned) Rake Lane, Eccleston, Chester, Cheshire, United Kingdom, CH4 9JN January 1960 /
30 August 2012
British /
United Kingdom
Chartered Accountant
LUECKE, Randall Warren Director (Resigned) 29100 King Arthur Court, Cleveland, Ohio, United States Of America, 44131 February 1954 /
29 June 2009
United States /
Accountant/Executive
MARTIN, Gordon Michael Director (Resigned) 144 Robinson Street, Oakville, Ontario, Canada, L6J 6K8 September 1947 /
29 June 2009
Canadian /
Canada
Accountant/Executive
O'LEARY, Martin Director (Resigned) Aston Way, Leyland, Preston, Lancashire, United Kingdom, PR26 7TZ October 1966 /
1 July 2014
British /
England
Director/Country Manager
PARMENTER, Dana Director (Resigned) Rake Lane, Eccleston, Chester, United Kingdom, CH4 9JN March 1977 /
23 July 2012
American /
United Kingdom
Managing Director
SAHI, Ash Kumar Director (Resigned) 178 Rexdale Boulevard, Toronto, On, Canada, M9W 1R3 July 1956 /
22 October 2009
Canadian /
Canada
Executive
SCHUNK, Ralf Edmund Director (Resigned) 45 Weismullerstr, 60314 Frankfurt, Germany August 1964 /
1 June 2014
German /
Germany
Managing Director
SHEARMAN, Michael Daniel Director (Resigned) Renvyle, Church Lane, Farndon, Chester, Cheshire, CH3 6QD October 1966 /
18 September 2009
British /
United Kingdom
Managing Director
SIDERY, Gerald James Director (Resigned) Rake Lane, Eccleston, Chester, Cheshire, United Kingdom, CH4 9JN May 1956 /
7 October 2013
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town HAWARDEN
Post Code CH5 3US
SIC Code 71200 - Technical testing and analysis

Improve Information

Please provide details on CSA GROUP EUROPE HOLDINGS 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