EASA EUROPEAN & WORLD CHAPTER LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 06803134
Status Active
Incorporation Date 27 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address M R SALVAGE LIMITED, 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Director's details changed for David Gerald Griffin on 5 December 2016; Director's details changed for David Gerald Griffin on 5 December 2016. The most likely internet sites of EASA EUROPEAN & WORLD CHAPTER LIMITED are www.easaeuropeanworldchapter.co.uk, and www.easa-european-world-chapter.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Easa European World Chapter Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06803134. Easa European World Chapter Limited has been working since 27 January 2009. The present status of the company is Active. The registered address of Easa European World Chapter Limited is M R Salvage Limited 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £156.05k. It is £46.56k against last year. And the total assets are £187.38k, which is £26.61k against last year. GRIFFIN, David Gerald is a Secretary of the company. DE COSTER, Johan Guy is a Director of the company. GRIFFIN, David Gerald is a Director of the company. MANZEL, Mathis is a Director of the company. Secretary PEARCE, Robert James has been resigned. Director ALLEN, John Sheppard has been resigned. Director BROOK, James Michael has been resigned. Director DE COSTER, Johan Guy has been resigned. Director MOHOLT, Karsten Aleksander has been resigned. Director MOHOLT, Linn Cecile has been resigned. Director SHOEBRIDGE, Robert William has been resigned. The company operates in "Other business support service activities n.e.c.".


easa european & world chapter Key Finiance

LIABILITIES £156.05k
+42%
CASH n/a
TOTAL ASSETS £187.38k
+16%
All Financial Figures

Current Directors

Secretary
GRIFFIN, David Gerald
Appointed Date: 31 May 2011

Director
DE COSTER, Johan Guy
Appointed Date: 22 September 2012
64 years old

Director
GRIFFIN, David Gerald
Appointed Date: 27 January 2009
69 years old

Director
MANZEL, Mathis
Appointed Date: 22 September 2012
46 years old

Resigned Directors

Secretary
PEARCE, Robert James
Resigned: 31 May 2011
Appointed Date: 02 November 2009

Director
ALLEN, John Sheppard
Resigned: 31 March 2015
Appointed Date: 22 September 2012
76 years old

Director
BROOK, James Michael
Resigned: 22 September 2012
Appointed Date: 27 January 2009
78 years old

Director
DE COSTER, Johan Guy
Resigned: 22 September 2012
Appointed Date: 27 January 2009
64 years old

Director
MOHOLT, Karsten Aleksander
Resigned: 01 June 2009
Appointed Date: 27 January 2009
51 years old

Director
MOHOLT, Linn Cecile
Resigned: 21 October 2016
Appointed Date: 27 September 2014
48 years old

Director
SHOEBRIDGE, Robert William
Resigned: 22 September 2012
Appointed Date: 24 September 2010
69 years old

EASA EUROPEAN & WORLD CHAPTER LIMITED Events

10 Mar 2017
Confirmation statement made on 27 January 2017 with updates
14 Dec 2016
Director's details changed for David Gerald Griffin on 5 December 2016
14 Dec 2016
Director's details changed for David Gerald Griffin on 5 December 2016
24 Oct 2016
Termination of appointment of Linn Cecile Moholt as a director on 21 October 2016
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 38 more events
17 Nov 2009
Registered office address changed from Spinney Lodge 3 Hornton Close Little Aston Sutton Coldfield West Midlands B74 4UT on 17 November 2009
17 Nov 2009
Appointment of Mr Robert James Pearce as a secretary
03 Jun 2009
Appointment terminated director karsten moholt
15 May 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
27 Jan 2009
Incorporation