About

Registered Number: 02572689
Date of Incorporation: 10/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Emmanuel Court, 14 16 Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ,

 

European General Galvanizers Association was founded on 10 January 1991 with its registered office in Sutton Coldfield, West Midlands, it has a status of "Active". This organisation has 54 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Edward 12 January 2018 - 1
DE KWAASTENIET, Gerrit Johannes 14 April 2016 - 1
GARCIA DE LUCAS, Carlos 15 November 2012 - 1
KOPF, Martin 09 October 1998 - 1
LESAY, Michal 14 March 2014 - 1
NIEDERSTEIN, Paul 18 November 2011 - 1
TYLEBRINK, Lars-Göran 22 November 2018 - 1
ZEDET, Arnaud 01 January 2013 - 1
ANDRESEN, Ulf 15 October 1993 20 August 1998 1
BACKIUS, Karl Erik 14 November 2008 18 November 2011 1
BACKIUS, Karl Erik 12 November 2004 24 March 2006 1
BARTL, Michael 16 March 2001 13 October 2005 1
BAUMGURTEL, Lars 08 June 1999 19 October 2004 1
BEASEY, Eric N/A 15 October 1993 1
BRANDAO, Antonio Carlos 15 November 2002 31 December 2007 1
BRUHN, Gunther N/A 18 September 1992 1
CARLSSON, Bill Eric 18 November 2011 22 November 2018 1
CERNY, Libor 04 November 2005 07 November 2013 1
COSTA, Alberto, Dr.Ing. 30 September 1994 10 October 1997 1
DE BRUYNE, Leo 10 October 1997 23 March 1999 1
DE SAINT GILLES, Francois N/A 27 May 2000 1
DEGN, Lars Peter 10 November 2006 06 November 2007 1
DIGERNES, Jostein 09 October 1998 28 June 2004 1
GARCIA, Otilio N/A 15 November 2002 1
GAUTHERON, Michel 06 June 2005 05 November 2010 1
HANSSENS, Koen 11 February 1994 10 October 1997 1
HENSSLER, Ulrich 27 March 2009 18 November 2011 1
HOFER, Jacques N/A 19 May 2006 1
HOFFMANN, Eberhard 09 June 1998 25 July 2007 1
HOFMANN, Alexander 12 November 2004 21 November 2008 1
HUYS, Luc Ferdinand Louis 05 November 2010 31 December 2012 1
LAMBERT, Edmond N/A 11 February 1994 1
LENSSEN, Georges N/A 11 February 1994 1
MOHRENSCHILDT, Arved 10 October 1997 11 June 2013 1
MONTRESOR, Giorgio 14 November 2008 15 March 2012 1
NIEDERSTEIN, Klaus 18 September 1992 06 July 1998 1
PIESSEN, Philippe 15 October 1993 25 October 1996 1
RICCIOLINO, Carmine 26 November 2015 10 June 2020 1
RICCIOLINO, Carmine N/A 30 September 1994 1
RUIZ, Jose Luis N/A 15 October 1993 1
SALVADORES SERRANO, Manuel 15 November 2002 24 November 2016 1
SELIGSON, Dennis N/A 15 February 1993 1
SHALLCROSS, Frederick, Dr 26 March 1999 09 November 2001 1
SIBLEY, Peter 24 November 1995 26 March 1999 1
SWEEGERS, Henricus Theodorus Johannes Maria 06 November 2009 05 November 2010 1
VAN GULIK, Dick N/A 15 October 1993 1
VAN THIEL, Frederick Vincent Titus Carel 09 June 1998 30 June 2003 1
VERONESI, Livio 15 March 2012 20 November 2015 1
VERSTAPPEN, Henricus Josephus Geradus Marie 14 March 2003 14 April 2009 1
VLAM, Joop 15 October 1993 09 June 1998 1
Secretary Name Appointed Resigned Total Appointments
COOK, Murray Edward 16 April 2015 - 1
BURCHER, Michael George, Dr 07 July 1995 05 June 2001 1
HOLMES, Frances Marion 05 June 2001 16 April 2015 1
PORTER, Frank Cecil N/A 07 July 1995 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 20 January 2020
AP01 - Appointment of director 19 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 09 September 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 01 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 17 May 2015
AP03 - Appointment of secretary 29 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 10 April 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 19 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 16 November 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
RESOLUTIONS - N/A 19 July 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363s - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 01 February 2004
288b - Notice of resignation of directors or secretaries 30 June 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
363s - Annual Return 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 29 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 22 January 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 17 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 12 January 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 22 January 1997
288b - Notice of resignation of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 30 September 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 19 January 1996
288 - N/A 20 December 1995
288 - N/A 11 December 1995
288 - N/A 12 July 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 11 January 1995
288 - N/A 19 October 1994
288 - N/A 19 October 1994
AA - Annual Accounts 29 June 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
363s - Annual Return 21 January 1994
288 - N/A 30 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
AA - Annual Accounts 18 May 1993
288 - N/A 16 March 1993
288 - N/A 25 January 1993
363s - Annual Return 25 January 1993
288 - N/A 19 October 1992
AA - Annual Accounts 08 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 19 March 1992
288 - N/A 12 March 1992
288 - N/A 20 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
363b - Annual Return 28 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1991
NEWINC - New incorporation documents 10 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.