- Company Overview for ESCHER GROUP UK (FC030701)
- Filing history for ESCHER GROUP UK (FC030701)
- People for ESCHER GROUP UK (FC030701)
- UK establishments for ESCHER GROUP UK (FC030701)
- More for ESCHER GROUP UK (FC030701)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2023 | OSDS01 | Closure of UK establishment(s) BR015760 and overseas company FC030701 on 23 June 2023 | |
30 Aug 2022 | OSTM01 | Termination of appointment of Monica Bruni as a director on 15 August 2022 | |
30 Aug 2022 | OSAP01 | Appointment of John Cook Dibari as a director on 15 August 2022 | |
18 Nov 2021 | OSCH01 | Details changed for a UK establishment - BR015760 Address Change 25 savile row, london, W1S 2ER,29 November 2019 | |
16 Nov 2021 | OSCH01 | Details changed for a UK establishment - BR015760 Address Change Chancery court business centre lincolns inn, lincolns road, high wycombe, buckinghamshire, HP12 3RE,29 November 2019 | |
15 Jul 2019 | OSAP01 | Appointment of Monica Bruni as a director on 25 April 2019 | |
27 Jun 2019 | OSTM01 | Termination of appointment of David Robert Smyth as a director on 25 April 2019 | |
28 Dec 2018 | OSAP01 | Appointment of Mr David Robert Smyth as a director on 28 June 2018 | |
04 Dec 2018 | OSTM02 | Termination of appointment of Goodbody Secretarial Limited as secretary on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of Michael Smurfit Jnr as a director on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of Fionnuala Higgins as a director on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of Paul Ronald Taylor as a director on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of John Quinn as a director on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of Liam Patrick Church as a director on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of Trevor Mcintyre as a director on 28 June 2018 | |
04 Dec 2018 | OSTM01 | Termination of appointment of Bernard Somers as a director on 28 June 2018 | |
23 May 2013 | OSNM01 | Change of registered name of an overseas company on 17 May 2013 from Eghplc (uk branch) | |
16 Mar 2012 | OS-PAR |
Appointment at registration for BR015760 - person authorised to represent, Folkes Jeremy Peter Fairfield 51 Kings Road Alton Hampshire GU34 1PX
|
|
16 Mar 2012 | OS-PAR |
Appointment at registration for BR015760 - person authorised to accept service, Folkes Jeremy Peter Chancery Court Business Centre Lincolns Inn High Wycombe Buckinghamshire HP12 3RE
|
|
16 Mar 2012 | OSIN01 | Registration of a UK establishment of an overseas company |