About

Registered Number: 04132591
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Building 90 Cranfield University Campus, Cranfield, Bedfordshire, MK43 0AL

 

Euspen was founded on 29 December 2000 and has its registered office in Bedfordshire. We do not know the number of employees at Euspen. The companies directors are listed as Billington, David, Billington, David, Bosse, Harald, Dr, Franse, Jelm, Dr Ir, Ittner, Thomas, Knapp, Wolfgang, Dr, Leach, Richard, Professor, Mainaud Durand, Helene, Mcfarland, Geoffrey, Prof, Riemer, Oltmann, Dr, Ruijl, Theo Anjes Maria, Dr, Savio, Enrico, Professor, Burke, Theresa Mary, Dr, Corker, Deborah, Shore, Paul Raymond, Professor, Alessandro, Balsamo, Dr, Atherton, Paul David, Dr, Azcarate, Sabino, Beckstette, Klaus Friedrich, Dr, Bonis, Marc Andre Pierre, Professor, Brecher, Christian, Prof Dr Ing, Brinksmeier, Ekkard, Prof Dr Ing, Carneiro, Kim, Dr, Chetwynd, Derek Gordon, Professor, Corbett, John, Hansen, Hans Norgaaro, Professor, Kwan, Yim-bun Patrick, Dr, Munnig Schmidt, Robert, Professor, Spaan, Henrikus Adrianus Maria, Dr, Van Brussel, Hendrik, Professor, Van Eijk, Jan, Professor, Weck, Manfred, Professor, Wilkening, Gunter, Professor, Zelenika, Sasa, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, David 26 May 2014 - 1
BOSSE, Harald, Dr 16 August 2011 - 1
FRANSE, Jelm, Dr Ir 16 August 2011 - 1
ITTNER, Thomas 29 May 2013 - 1
KNAPP, Wolfgang, Dr 01 January 2010 - 1
LEACH, Richard, Professor 16 August 2011 - 1
MAINAUD DURAND, Helene 30 June 2016 - 1
MCFARLAND, Geoffrey, Prof 03 June 2015 - 1
RIEMER, Oltmann, Dr 16 August 2011 - 1
RUIJL, Theo Anjes Maria, Dr 03 June 2015 - 1
SAVIO, Enrico, Professor 29 May 2013 - 1
ALESSANDRO, Balsamo, Dr 22 May 2003 20 May 2008 1
ATHERTON, Paul David, Dr 01 February 2003 22 May 2007 1
AZCARATE, Sabino 22 May 2007 02 June 2010 1
BECKSTETTE, Klaus Friedrich, Dr 22 May 2007 29 May 2013 1
BONIS, Marc Andre Pierre, Professor 13 February 2003 01 January 2010 1
BRECHER, Christian, Prof Dr Ing 20 May 2007 30 June 2016 1
BRINKSMEIER, Ekkard, Prof Dr Ing 01 February 2003 16 August 2011 1
CARNEIRO, Kim, Dr 06 February 2002 22 May 2007 1
CHETWYND, Derek Gordon, Professor 27 February 2003 16 August 2011 1
CORBETT, John 29 December 2000 01 April 2004 1
HANSEN, Hans Norgaaro, Professor 20 May 2008 05 August 2019 1
KWAN, Yim-Bun Patrick, Dr 01 February 2003 31 May 2004 1
MUNNIG SCHMIDT, Robert, Professor 06 June 2012 04 June 2014 1
SPAAN, Henrikus Adrianus Maria, Dr 22 May 2003 06 June 2012 1
VAN BRUSSEL, Hendrik, Professor 31 May 2004 16 August 2011 1
VAN EIJK, Jan, Professor 09 May 2005 16 August 2011 1
WECK, Manfred, Professor 29 December 2000 01 April 2004 1
WILKENING, Gunter, Professor 31 May 2004 22 May 2007 1
ZELENIKA, Sasa, Dr 02 June 2010 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, David 27 May 2014 - 1
BURKE, Theresa Mary, Dr 01 April 2004 13 June 2012 1
CORKER, Deborah 29 December 2000 01 April 2004 1
SHORE, Paul Raymond, Professor 20 July 2012 27 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 05 October 2016
AUD - Auditor's letter of resignation 03 August 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 30 August 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP03 - Appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 08 January 2014
AP03 - Appointment of secretary 07 January 2014
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 25 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 10 January 2010
AD01 - Change of registered office address 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 10 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 02 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 27 March 2002
RESOLUTIONS - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 18 January 2002
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.