About

Registered Number: 07877536
Date of Incorporation: 09/12/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: C/O The Accounting Crew, 1st Floor Packwood House, Guild Street, Stratford Upon Avon, CV37 6RP,

 

European Organisation Design Forum Ltd was registered on 09 December 2011 and has its registered office in Guild Street in Stratford Upon Avon, it has a status of "Active". There are 21 directors listed as Doering, Thomas, Kamar, Elvira, Mitchell-baker, Alistair Guy, Oukhiar, Anissa, Van Bree, Jeroen, Dr, Brooks, Anne Marie, Fosh, Simon Arthur, Bivalkar, Saket Shirish, Brooks, Anne Marie, Della Schiava, Manfred, Dr, Donnan, Susan, Farrands, Robert Miles, Dr, Flower, Julia, Jaiswal, Elvira, Lascola, Mark, Pellicori, Claudia, Romei, Jacopo, Tolchinsky, Paul, Tolchinsky, Paul, Wenzl, Lothar Maximilian, Wigham, Stuart John for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOERING, Thomas 07 December 2018 - 1
KAMAR, Elvira 30 November 2017 - 1
MITCHELL-BAKER, Alistair Guy 09 December 2011 - 1
OUKHIAR, Anissa 06 February 2018 - 1
VAN BREE, Jeroen, Dr 01 January 2015 - 1
BIVALKAR, Saket Shirish 19 December 2016 30 November 2017 1
BROOKS, Anne Marie 09 December 2011 27 April 2013 1
DELLA SCHIAVA, Manfred, Dr 01 January 2015 30 November 2017 1
DONNAN, Susan 01 February 2013 14 November 2015 1
FARRANDS, Robert Miles, Dr 01 February 2013 23 April 2013 1
FLOWER, Julia 30 November 2017 31 January 2020 1
JAISWAL, Elvira 01 February 2013 26 November 2016 1
LASCOLA, Mark 01 February 2013 30 November 2017 1
PELLICORI, Claudia 01 January 2015 26 November 2016 1
ROMEI, Jacopo 01 January 2015 14 January 2016 1
TOLCHINSKY, Paul 01 February 2013 26 November 2016 1
TOLCHINSKY, Paul 09 December 2011 31 December 2011 1
WENZL, Lothar Maximilian 01 January 2015 14 November 2015 1
WIGHAM, Stuart John 01 February 2013 30 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Anne Marie 09 December 2011 27 April 2013 1
FOSH, Simon Arthur 27 April 2013 10 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 02 January 2019
RESOLUTIONS - N/A 30 September 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
CH03 - Change of particulars for secretary 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 10 January 2017
CH01 - Change of particulars for director 09 January 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 20 July 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 January 2014
AP03 - Appointment of secretary 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 30 April 2013
AD01 - Change of registered office address 30 April 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 03 April 2012
NEWINC - New incorporation documents 09 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.