About

Registered Number: 04267249
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Rapid House, 40 Oxford Road, High Wycombe, Buckinghamshire, HP11 2EE

 

European Independent Purchasing Company Ltd was founded on 08 August 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the European Independent Purchasing Company Ltd. There are 19 directors listed as Heikkila, Paula Marketta, Hoerig, Sascha, Pancholi, Rachana, Piasecki, Michael Igor, Pétorin, Fabien, Willand, Dominic Heinz, Anderson, Deirdre, Cossart, Emmanuel, Hensley, Cheryl, Loeffler, Andre, Mace, Darren, Mashkoor, Amir, Munro, Craig, Neu, Bernhard, Pasco, Sue, Post, Albertino, Radia, Amar Sheenu, Sadiq, Shahid, Speirs, Maria for European Independent Purchasing Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIKKILA, Paula Marketta 01 July 2017 - 1
HOERIG, Sascha 01 July 2018 - 1
PANCHOLI, Rachana 01 July 2015 - 1
PIASECKI, Michael Igor 01 July 2014 - 1
PÉTORIN, Fabien 01 July 2018 - 1
WILLAND, Dominic Heinz 01 July 2019 - 1
ANDERSON, Deirdre 29 August 2001 01 July 2006 1
COSSART, Emmanuel 29 June 2007 30 June 2018 1
HENSLEY, Cheryl 29 August 2001 09 August 2004 1
LOEFFLER, Andre 01 July 2009 30 June 2019 1
MACE, Darren 29 August 2001 21 May 2003 1
MASHKOOR, Amir 01 July 2006 15 May 2008 1
MUNRO, Craig 16 July 2003 30 June 2015 1
NEU, Bernhard 10 June 2004 31 August 2006 1
PASCO, Sue 09 August 2004 30 June 2007 1
POST, Albertino 01 July 2012 30 June 2014 1
RADIA, Amar Sheenu 14 August 2004 01 July 2006 1
SADIQ, Shahid 01 July 2014 30 June 2018 1
SPEIRS, Maria 29 August 2001 09 August 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 08 August 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 08 August 2018
AP01 - Appointment of director 03 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 11 April 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 16 August 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 16 August 2016
MR04 - N/A 29 June 2016
MR04 - N/A 29 June 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 11 April 2015
CH01 - Change of particulars for director 02 February 2015
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 22 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
RESOLUTIONS - N/A 28 March 2013
AA - Annual Accounts 21 March 2013
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 09 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 August 2011
RESOLUTIONS - N/A 22 March 2011
RESOLUTIONS - N/A 22 March 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 11 August 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 06 January 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
RESOLUTIONS - N/A 01 June 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 04 November 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
363a - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2007
353 - Register of members 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
395 - Particulars of a mortgage or charge 17 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 30 March 2007
RESOLUTIONS - N/A 24 March 2007
RESOLUTIONS - N/A 24 March 2007
MEM/ARTS - N/A 24 March 2007
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 02 September 2005
RESOLUTIONS - N/A 17 August 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 18 February 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 26 January 2003
CERTNM - Change of name certificate 26 November 2002
225 - Change of Accounting Reference Date 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
225 - Change of Accounting Reference Date 13 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2012 Fully Satisfied

N/A

Rent deposit deed 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.