About

Registered Number: 08276887
Date of Incorporation: 01/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: C/O Ford Campbell Freedman Limited, 2nd Floor, 33 Park Place, Leeds, LS1 2RY,

 

European Association of Certified Turnaround Professionals was registered on 01 November 2012 and has its registered office in Leeds, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Jones, Simon Clive, Beissenhirtz, Volker, Hak, Jantine, Koutsouris, Andreas, Tondelli, Paola, Mumford, Garry Peter, Bieniasz-krzywiec, Piotr, Courtman, Tyrone Shaun, Fine, Gregory Joseph, Joensuu, Jukka-pekka Kristian, Masciocchi, Mario, Pearce, Fraser James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEISSENHIRTZ, Volker 28 September 2016 - 1
HAK, Jantine 17 December 2019 - 1
KOUTSOURIS, Andreas 17 December 2019 - 1
TONDELLI, Paola 17 December 2019 - 1
BIENIASZ-KRZYWIEC, Piotr 28 September 2016 19 November 2019 1
COURTMAN, Tyrone Shaun 01 November 2012 31 December 2016 1
FINE, Gregory Joseph 09 January 2013 15 January 2018 1
JOENSUU, Jukka-Pekka Kristian 14 February 2014 19 November 2019 1
MASCIOCCHI, Mario 04 December 2013 17 December 2019 1
PEARCE, Fraser James 08 July 2015 15 June 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Simon Clive 19 November 2019 - 1
MUMFORD, Garry Peter 01 November 2012 19 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 06 June 2020
AD01 - Change of registered office address 09 April 2020
AD01 - Change of registered office address 08 April 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 10 January 2020
AD01 - Change of registered office address 20 December 2019
AP03 - Appointment of secretary 05 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 28 November 2019
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 10 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 05 August 2014
AA01 - Change of accounting reference date 16 July 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
NEWINC - New incorporation documents 01 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.