About

Registered Number: 02886149
Date of Incorporation: 11/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Founded in 1994, Tanning Extract Producers Federation Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are Almeida, Alexandre Delagnezzi, Graff Junior, Jose Osmar, Lopez Mato, Ariel Claudio, Barilatti Bengolea, Horacio Maria, Battaglia, Michele, Bekker, Bailey Andrew, Bobillon, Jacques, Caramelli, Franco, Lopez Mato, Ariel Claudio, Lopez Mato, Nestor Julio, Lopez Mosquera, Julio Antonio, Marzano, Giuseppe, Nyl, Lars Gunnar, Slabbert, Neville Patrick, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEIDA, Alexandre Delagnezzi 04 August 2009 - 1
GRAFF JUNIOR, Jose Osmar 04 August 2009 - 1
LOPEZ MATO, Ariel Claudio 04 August 2009 - 1
BARILATTI BENGOLEA, Horacio Maria 19 February 1996 20 August 2009 1
BATTAGLIA, Michele 19 November 2009 24 June 2010 1
BEKKER, Bailey Andrew 24 March 2004 20 August 2009 1
BOBILLON, Jacques 04 August 2009 04 May 2012 1
CARAMELLI, Franco 11 January 1994 20 August 2009 1
LOPEZ MATO, Ariel Claudio 19 February 1996 24 March 2004 1
LOPEZ MATO, Nestor Julio 24 March 2004 20 August 2009 1
LOPEZ MOSQUERA, Julio Antonio 10 April 1994 04 January 1996 1
MARZANO, Giuseppe 04 August 2009 31 May 2016 1
NYL, Lars Gunnar 10 April 1994 16 November 1994 1
SLABBERT, Neville Patrick, Dr 04 August 2009 27 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 22 June 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 02 December 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 08 July 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 16 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 07 July 2010
TM02 - Termination of appointment of secretary 06 May 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AP01 - Appointment of director 19 November 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
RESOLUTIONS - N/A 04 June 2009
RESOLUTIONS - N/A 04 June 2009
AA - Annual Accounts 04 June 2009
MEM/ARTS - N/A 04 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 31 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 18 January 2005
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
MEM/ARTS - N/A 19 May 2004
AA - Annual Accounts 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
AUD - Auditor's letter of resignation 22 January 2004
363s - Annual Return 22 January 2004
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
AA - Annual Accounts 15 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
363s - Annual Return 23 January 2003
RESOLUTIONS - N/A 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
AA - Annual Accounts 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 May 2001
RESOLUTIONS - N/A 25 April 2001
363s - Annual Return 23 January 2001
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
AA - Annual Accounts 24 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
RESOLUTIONS - N/A 10 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 04 June 1999
RESOLUTIONS - N/A 07 May 1999
363s - Annual Return 21 January 1999
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
MEM/ARTS - N/A 09 December 1998
AA - Annual Accounts 01 June 1998
RESOLUTIONS - N/A 14 May 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 22 January 1997
288 - N/A 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 26 June 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363s - Annual Return 18 January 1996
288 - N/A 18 January 1996
AUD - Auditor's letter of resignation 28 December 1995
288 - N/A 27 September 1995
AA - Annual Accounts 23 May 1995
RESOLUTIONS - N/A 02 May 1995
363s - Annual Return 16 January 1995
288 - N/A 20 December 1994
288 - N/A 23 May 1994
288 - N/A 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
288 - N/A 27 January 1994
NEWINC - New incorporation documents 11 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.