About

Registered Number: 07945279
Date of Incorporation: 10/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG,

 

Black Isle (Europe) Ltd was registered on 10 February 2012, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 9 directors listed as Campbell, Jeremy William Stuart, Heneghan, Harriet Jan Hilary, Sawers, Doug, Blower, Thomas Jonathan, Cherrington, Christopher, Heneghan, Harriet Jan Hilary, Mayson, Richard Charles, Richardson, Sara Beth, Sweetman, Sarah Margaret for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Jeremy William Stuart 11 October 2019 - 1
HENEGHAN, Harriet Jan Hilary 11 October 2019 - 1
SAWERS, Doug 01 April 2019 - 1
BLOWER, Thomas Jonathan 15 February 2016 09 April 2020 1
CHERRINGTON, Christopher 10 February 2012 28 June 2013 1
HENEGHAN, Harriet Jan Hilary 10 February 2012 11 October 2019 1
MAYSON, Richard Charles 01 May 2015 31 March 2019 1
RICHARDSON, Sara Beth 10 February 2012 11 October 2019 1
SWEETMAN, Sarah Margaret 01 April 2016 31 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 15 April 2020
PSC02 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
PSC07 - N/A 15 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
RESOLUTIONS - N/A 31 October 2019
RESOLUTIONS - N/A 28 August 2019
SH06 - Notice of cancellation of shares 28 August 2019
SH03 - Return of purchase of own shares 23 August 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 23 April 2019
RESOLUTIONS - N/A 08 April 2019
SH06 - Notice of cancellation of shares 08 April 2019
SH03 - Return of purchase of own shares 08 April 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 25 February 2019
RESOLUTIONS - N/A 16 August 2018
AA - Annual Accounts 03 July 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 29 July 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 13 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 21 January 2016
AD01 - Change of registered office address 11 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 22 February 2013
AA01 - Change of accounting reference date 30 July 2012
SH01 - Return of Allotment of shares 05 March 2012
NEWINC - New incorporation documents 10 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.