About

Registered Number: 06563480
Date of Incorporation: 11/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 155 Aztec West, Almondsbury, Bristol, BS32 4UB,

 

Hoare Lea Europe Ltd was founded on 11 April 2008 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lovell, James David, Andrews, Gary John, Edwards, Joanna Christina, Freeman, Miles Scott, Greenwood, Russel, Harrison, Stephen John, Matthews, David, Ryder, Mark Anthony, Treacy, Alan, Tucker, Gary Nicholas, Urinovsky, Eduardo Luis, West, Mark Duncan, Mccunn, Paul John, Hannah, William Miller.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Gary John 13 June 2019 - 1
EDWARDS, Joanna Christina 13 June 2019 - 1
FREEMAN, Miles Scott 13 June 2019 - 1
GREENWOOD, Russel 14 September 2020 - 1
HARRISON, Stephen John 07 June 2015 - 1
MATTHEWS, David 01 May 2018 - 1
RYDER, Mark Anthony 28 October 2013 - 1
TREACY, Alan 01 September 2015 - 1
TUCKER, Gary Nicholas 11 April 2008 - 1
URINOVSKY, Eduardo Luis 11 April 2008 - 1
WEST, Mark Duncan 11 April 2008 - 1
HANNAH, William Miller 18 March 2011 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
LOVELL, James David 27 February 2013 - 1
MCCUNN, Paul John 11 April 2008 27 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 17 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 09 December 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 10 February 2016
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 28 October 2013
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 31 January 2013
CERTNM - Change of name certificate 27 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 May 2011
AD04 - Change of location of company records to the registered office 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
353 - Register of members 29 May 2009
363a - Annual Return 15 April 2009
CERTNM - Change of name certificate 27 November 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.