EUROPEAN INVESTMENT CASTERS' FEDERATION - REDDITCH


Company Profile Company Filings

Overview

EUROPEAN INVESTMENT CASTERS' FEDERATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from REDDITCH ENGLAND and has the status: Active.
EUROPEAN INVESTMENT CASTERS' FEDERATION was incorporated 21 years ago on 12/03/2003 and has the registered number: 04694940. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 27/06/2024.

EUROPEAN INVESTMENT CASTERS' FEDERATION - REDDITCH

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 9 30/09/2022 27/06/2024

Registered Office

BRUNSWICK HOUSE
REDDITCH
B97 6DY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIE NETTA BOYCE Secretary 2020-11-06 CURRENT
DR CARLOS OLABE Jun 1956 Spanish Director 2014-06-15 CURRENT
MR CESARE TROGLIO Feb 1959 Swiss Director 2012-05-14 UNTIL 2015-05-15 RESIGNED
DR JOHANNES BERNAROUS HENDRIKUS MACHIELSE May 1968 Dutch Director 2013-05-13 UNTIL 2019-10-16 RESIGNED
AMADEO TORRENS Mar 1958 Swiss Director 2018-05-01 UNTIL 2019-10-16 RESIGNED
MR KARL ROY SZULAKOWSKI Mar 1972 British Director 2019-02-07 UNTIL 2019-10-16 RESIGNED
NEVILL ALEXANDER JAMES SWANSON Nov 1937 British Director 2003-03-12 UNTIL 2006-05-23 RESIGNED
JEAN-PIERRE NOEL SUBERVILLE Nov 1951 French Director 2006-05-23 UNTIL 2013-01-31 RESIGNED
MR EUGENIO SALVAIA Sep 1968 Italian Director 2018-07-23 UNTIL 2019-10-16 RESIGNED
MR RUENZ RUENZ Mar 1972 German Director 2004-05-24 UNTIL 2019-10-16 RESIGNED
STEVEN PAUL LEYLAND Jul 1964 British Director 2006-05-23 UNTIL 2018-04-22 RESIGNED
MR GILLES RENARD Feb 1960 French Director 2012-05-14 UNTIL 2015-05-11 RESIGNED
MR MARCO RUBINELLI Dec 1947 Swiss Director 2010-05-16 UNTIL 2015-05-11 RESIGNED
STEPHEN SHAUN PILBURY Nov 1952 British Director 2004-05-24 UNTIL 2019-05-20 RESIGNED
JOHN PARKER Jan 1950 British Director 2008-05-30 UNTIL 2015-01-29 RESIGNED
JOHN PARASZCZAK Nov 1949 American Director 2019-05-20 UNTIL 2019-10-16 RESIGNED
DR JOSE CARLOS OLABE Jun 1956 Spanish Director 2004-05-24 UNTIL 2011-01-01 RESIGNED
MS MAGDALENA NIZIK Sep 1976 Polish Director 2019-05-20 UNTIL 2019-10-16 RESIGNED
VIRGILIO MANUEL MORTAGUA DIAS DE OLIVEIRA Apr 1965 Portuguese Director 2003-03-12 UNTIL 2020-07-27 RESIGNED
MR MATHEW MARSH Jan 1974 British Director 2015-05-11 UNTIL 2019-02-07 RESIGNED
MR MATHEW MARSH Jan 1974 British Director 2019-05-20 UNTIL 2020-07-27 RESIGNED
KAY PRAEFKE May 1958 German Director 2003-03-12 UNTIL 2008-05-30 RESIGNED
DR PAMELA ANNE MURRELL Secretary 2015-05-11 UNTIL 2020-11-06 RESIGNED
DR DAVID ALAN FORD British Secretary 2003-03-12 UNTIL 2015-05-11 RESIGNED
ENG JEAN GABRIEL DEPONGE Oct 1936 French Director 2003-03-12 UNTIL 2008-05-30 RESIGNED
RONALD BRUCE WILLIAMS Apr 1946 British Director 2005-05-24 UNTIL 2020-07-27 RESIGNED
DR MARK IRWIN Sep 1968 Swedish Director 2007-05-21 UNTIL 2013-05-13 RESIGNED
MS ANE MIREN IRAZUSTABARRENA MURGIONDO Mar 1968 Spanish Director 2017-05-10 UNTIL 2019-10-16 RESIGNED
DR NANDOR GYORI-BUCZKO Dec 1978 Hungarian Director 2013-05-13 UNTIL 2015-05-11 RESIGNED
DR DANILO FRULLI Aug 1972 Italian Director 2010-05-16 UNTIL 2018-06-26 RESIGNED
DR DAVID ALAN FORD Nov 1943 British Director 2017-05-10 UNTIL 2019-10-16 RESIGNED
DR FRANZ JOSEF FEIKUS Jun 1958 German Director 2008-05-30 UNTIL 2011-05-16 RESIGNED
ING FACCHINI FACCHINI Sep 1950 Swiss Director 2005-05-24 UNTIL 2018-01-18 RESIGNED
MICHEL DUNGELHOEFF Dec 1940 Belgian Director 2009-05-12 UNTIL 2015-02-03 RESIGNED
MR JEAN FRANCOIS DONCHERY Sep 1943 French Director 2015-05-11 UNTIL 2019-10-16 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Nominee Secretary 2003-03-12 UNTIL 2003-03-12 RESIGNED
DR DANIEL JACOBUS DE WET Apr 1961 South African Director 2003-03-12 UNTIL 2004-05-24 RESIGNED
DAVID BARRY CRITCHLEY Oct 1942 British Director 2003-03-12 UNTIL 2008-05-30 RESIGNED
BERTIL EINAR BREDIN Dec 1942 Swedish Director 2003-03-12 UNTIL 2007-05-21 RESIGNED
DIPL.-KFM. WERNER BLANK Feb 1945 German Director 2003-03-12 UNTIL 2013-12-31 RESIGNED
INGO BITZER Nov 1970 German Director 2018-07-01 UNTIL 2019-05-20 RESIGNED
MR GIAMPAOLO BERTULETTI Apr 1956 Italian Director 2013-05-13 UNTIL 2015-05-11 RESIGNED
DIPL.ING.ETHZ FRANZ BERNASCONI Feb 1942 Swiss Director 2003-03-12 UNTIL 2005-05-24 RESIGNED
DR ING JULIO ALEJANDRO AGUILAR ORTIZ Jun 1967 German Director 2019-05-20 UNTIL 2019-10-16 RESIGNED
MR URIEL JOSEPH Aug 1969 British Director 2015-05-11 UNTIL 2019-10-16 RESIGNED
MR STEVEN IRWIN Jun 1963 British Director 2010-05-16 UNTIL 2020-07-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLAYSON - OLEFINES LIMITED CAMBRIDGE Active FULL 32990 - Other manufacturing n.e.c.
FOSECO (RUL) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THE BLAYSON GROUP LIMITED LONDON Active GROUP 32990 - Other manufacturing n.e.c.
BLAYSON CASTING SYSTEMS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 28410 - Manufacture of metal forming machinery
TARGET 2010 LIMITED ROTHERHAM Dissolved... FULL 94110 - Activities of business and employers membership organizations
ECONOMIC GROWTH SOLUTIONS LIMITED MELTON MOWBRAY ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
REMET UK LIMITED ROCHESTER Active GROUP 20590 - Manufacture of other chemical products n.e.c.
MEADHILL ENTERPRISES LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BLENDED WAXES LIMITED MEDWAY CITY ESTATE Active DORMANT 46750 - Wholesale of chemical products
GUEST GOLF LIMITED ESSEX Active DORMANT 99999 - Dormant Company
CASTINGS TECHNOLOGY INTERNATIONAL LIMITED ROTHERHAM ENGLAND Active SMALL 24520 - Casting of steel
REMET RIVERSIDE LIMITED ROCHESTER Active SMALL 68209 - Other letting and operating of own or leased real estate
REMET WHITEWALL LIMITED ROCHESTER Active SMALL 68209 - Other letting and operating of own or leased real estate
ICD APPLIED TECHNOLOGIES LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
CAST METALS FEDERATION GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARK TYZACK & SONS LIMITED REDDITCH Active SMALL 5115 - Agents in household goods, etc.
TAYLOR MADE PLANTERS LTD REDDITCH ENGLAND Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
SO ASK LIMITED REDDITCH Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
SUPPLY CHAIN SOLVED LIMITED REDDITCH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SWIATKOVSKI LIMITED REDDITCH Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ALLSAINT LEISURE BROMSGROVE BARS LTD REDDITCH ENGLAND Active DORMANT 56302 - Public houses and bars
JOHN BAYLISS PLUMBING & HEATING LIMITED REDDITCH ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
PRO JIG LTD REDDITCH ENGLAND Active DORMANT 71129 - Other engineering activities
ADM GLOBAL LTD REDDITCH ENGLAND Active UNAUDITED ABRIDGED 47990 - Other retail sale not in stores, stalls or markets
HAYTER ASSOCIATES LIMITED REDDITCH ENGLAND Active UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies