Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
Company Information for

ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED

1 COLMORE SQUARE, BIRMINGHAM, B4 6HQ,
Company Registration Number
04995039
Private Limited Company
Liquidation

Company Overview

About Essilor European Shared Service Center Ltd
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED was founded on 2003-12-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Essilor European Shared Service Center Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
 
Legal Registered Office
1 COLMORE SQUARE
BIRMINGHAM
B4 6HQ
Other companies in BS1
 
Filing Information
Company Number 04995039
Company ID Number 04995039
Date formed 2003-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 09:41:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-12-14
DOMINIQUE RAVETS
Director 2005-06-01
RICHELLE LEVARDO UMALI
Director 2015-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
BART SECRETARIES LIMITED
Company Secretary 2005-12-01 2017-12-14
ISABELLE SERVAL
Director 2014-01-06 2015-11-23
ANDREW JAMES CHEETHAM
Director 2010-05-31 2014-01-06
JULIAN PAUL OLIVER
Director 2004-01-27 2010-05-31
LAYTONS SECRETARIES LIMITED
Company Secretary 2003-12-15 2005-12-01
CHRISTOPHE CHEBAC
Director 2004-01-27 2005-05-31
BART MANAGEMENT LIMITED
Nominated Director 2003-12-15 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED TOWNSENDS (NOMINEES) LIMITED Company Secretary 2017-03-15 CURRENT 1993-12-09 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED MILLER HARE LIMITED Company Secretary 2008-10-02 CURRENT 1992-07-17 Active
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED NESCO INVESTMENTS LIMITED Company Secretary 2002-04-26 CURRENT 1981-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED BEATRICE OIL LIMITED Company Secretary 1998-08-05 CURRENT 1969-10-13 Active
THRINGS COMPANY SECRETARIAL LIMITED 16 REDCLIFFE SQUARE LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Voluntary liquidation. Notice of members return of final meeting
2023-07-25Removal of liquidator by court order
2023-07-25Appointment of a voluntary liquidator
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-19
2021-10-27AD03Registers moved to registered inspection location of Narrow Quay House Narrow Quay Bristol England BS1 4QA
2021-10-27AD02Register inspection address changed to Narrow Quay House Narrow Quay Bristol England BS1 4QA
2021-10-12LIQ01Voluntary liquidation declaration of solvency
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM C/O Vwv Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA England
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-12PSC02Notification of Essilor International Sas (Societe Par Actions Simplifiee) as a person with significant control on 2017-11-01
2019-12-12PSC02Notification of Essilor International Sas (Societe Par Actions Simplifiee) as a person with significant control on 2017-11-01
2019-12-05PSC07CESSATION OF ESSILOR INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05PSC07CESSATION OF ESSILOR INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26RP04CS01Second filing of Confirmation Statement dated 06/01/2018
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP01DIRECTOR APPOINTED MR JAMES MICHAEL SMITH
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHELLE LEVARDO UMALI
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM C/O C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX
2019-01-03AP04Appointment of Velocity Company Secretarial Services Limited as company secretary on 2018-10-03
2019-01-03TM02Termination of appointment of Thrings Company Secretarial Limited on 2018-10-03
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-10AP04Appointment of Thrings Company Secretarial Limited as company secretary on 2017-12-14
2018-01-10TM02Termination of appointment of Bart Secretaries Limited on 2017-12-14
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MS RICHELLE LEVARDO UMALI
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE SERVAL
2015-11-19AUDAUDITOR'S RESIGNATION
2015-11-05AUDAUDITOR'S RESIGNATION
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0106/01/15 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MADAME ISABELLE SERVAL
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEETHAM
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0115/12/11 FULL LIST
2011-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 21/03/2011
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX UNITED KINGDOM
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-23AR0115/12/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AP01DIRECTOR APPOINTED MR ANDREW JAMES CHEETHAM
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OLIVER
2009-12-30AR0115/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE RAVETS / 15/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL OLIVER / 15/12/2009
2009-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 15/12/2009
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BART SECRETARIES LIMITED / 11/09/2009
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-07363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-27288aNEW SECRETARY APPOINTED
2006-01-27363(288)SECRETARY RESIGNED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-14288bDIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-02-2088(2)RAD 27/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2004-01-21CERTNMCOMPANY NAME CHANGED BART 347 LIMITED CERTIFICATE ISSUED ON 21/01/04
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-04
Appointmen2021-10-04
Fines / Sanctions
No fines or sanctions have been issued against ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
Trademarks
We have not found any records of ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyESSILOR EUROPEAN SHARED SERVICE CENTER LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeNotices to
Defending partyESSILOR EUROPEA N SHARED SERVICE CENTER LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeAppointmen
Defending partyESSILOR EUROPEAN SHARED SERVICE CENTER LIMITEDEvent Date2021-10-04
Company Number: 04995039 Name of Company: ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Nature of Business: Accounting and auditing activities Registered office: No.1 Colmore Square Birmingham B4 6HQ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.