About

Registered Number: 04834114
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Squires House, 205a High Street, West Wickham, Kent, BR4 0PH,

 

Based in Kent, Endace Europe Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Harsant, Andrew Dean, Wilson, Stuart Timothy, Beretta, Joby Luke, Maslowski, Anthony Edward, Rockenbach, Michael James, Stafford, Julian Robert, Benck, Jeffrey William, Graham, Ian David Greenwood, Dr, Hopkins, Neil Muir, Maslowski, Anthony Edward, Mccluney, James Michael, Mitchell, Claire Marjorie, Pellett, Selwyn Lyall, Pong, Ivy Yu Wen-lan, Richardson, Neil Andrew, Riley, Michael Desmond, Rockenbach, Michael James, Walsh, Shaun Michael, Wescoat, Kyle Burley, Wick, Randall Glenn in the Companies House registry. Currently we aren't aware of the number of employees at the Endace Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARSANT, Andrew Dean 28 October 2015 - 1
WILSON, Stuart Timothy 01 November 2015 - 1
BENCK, Jeffrey William 04 September 2013 22 May 2015 1
GRAHAM, Ian David Greenwood, Dr 16 July 2003 26 February 2013 1
HOPKINS, Neil Muir 01 June 2006 13 May 2011 1
MASLOWSKI, Anthony Edward 21 May 2015 01 November 2015 1
MCCLUNEY, James Michael 26 February 2013 04 September 2013 1
MITCHELL, Claire Marjorie 06 April 2005 01 June 2006 1
PELLETT, Selwyn Lyall 30 May 2004 01 November 2010 1
PONG, Ivy Yu Wen-Lan 21 May 2015 01 November 2015 1
RICHARDSON, Neil Andrew 15 July 2004 08 June 2005 1
RILEY, Michael Desmond 01 July 2007 26 February 2013 1
ROCKENBACH, Michael James 26 February 2013 31 December 2013 1
WALSH, Shaun Michael 21 October 2014 05 May 2015 1
WESCOAT, Kyle Burley 14 March 2014 05 May 2015 1
WICK, Randall Glenn 26 February 2013 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BERETTA, Joby Luke 01 January 2008 26 June 2008 1
MASLOWSKI, Anthony Edward 21 May 2015 01 November 2015 1
ROCKENBACH, Michael James 26 February 2013 31 December 2013 1
STAFFORD, Julian Robert 16 July 2003 29 July 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 April 2017
AUD - Auditor's letter of resignation 12 January 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
MR04 - N/A 14 January 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH03 - Change of particulars for secretary 25 August 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP03 - Appointment of secretary 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA - Annual Accounts 30 April 2015
MISC - Miscellaneous document 03 March 2015
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 31 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
RESOLUTIONS - N/A 11 September 2013
CC04 - Statement of companies objects 11 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 06 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP04 - Appointment of corporate secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AA01 - Change of accounting reference date 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 25 August 2009
363s - Annual Return 23 December 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
287 - Change in situation or address of Registered Office 26 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 12 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 26 September 2006
353 - Register of members 26 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 12 January 2005
353 - Register of members 02 November 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
225 - Change of Accounting Reference Date 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
General security agreement 26 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.