Background WavePink WaveYellow Wave

EUROPEAN GENERAL GALVANIZERS ASSOCIATION (02572689)

EUROPEAN GENERAL GALVANIZERS ASSOCIATION (02572689) is an active UK company. incorporated on 10 January 1991. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. EUROPEAN GENERAL GALVANIZERS ASSOCIATION has been registered for 35 years. Current directors include BELJAARS, Norbert, BISOL, Matteo, GARCIA DE LUCAS, Carlos and 6 others.

Company Number
02572689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 January 1991
Age
35 years
Address
11 Emmanuel Court 14-16 Reddicroft, Sutton Coldfield, B73 6AZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BELJAARS, Norbert, BISOL, Matteo, GARCIA DE LUCAS, Carlos, KOPF, Martin, LESAY, Michal, NIEDERSTEIN, Paul, STEEN-JØRGENSEN, Henrik, WATKINS, David Alan, ZEDET, Arnaud
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN GENERAL GALVANIZERS ASSOCIATION

EUROPEAN GENERAL GALVANIZERS ASSOCIATION is an active company incorporated on 10 January 1991 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. EUROPEAN GENERAL GALVANIZERS ASSOCIATION was registered 35 years ago.(SIC: 94110)

Status

active

Active since 35 years ago

Company No

02572689

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 10 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

11 Emmanuel Court 14-16 Reddicroft Sutton Coldfield, B73 6AZ,

Previous Addresses

Emmanuel Court 14 16 Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom
From: 1 February 2016To: 17 January 2025
12 Reddicroft Sutton Coldfield West Midlands B73 6AZ England
From: 14 September 2015To: 1 February 2016
Maybrook House Godstone Road Caterham Surrey CR3 6RE
From: 10 January 1991To: 14 September 2015
Timeline

35 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 21
Director Joined
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COOK, Murray Edward

Active
14-16 Reddicroft, Sutton ColdfieldB73 6AZ
Secretary
Appointed 16 Apr 2015

BELJAARS, Norbert

Active
14-16 Reddicroft, Sutton ColdfieldB73 6AZ
Born September 1965
Director
Appointed 06 Apr 2022

BISOL, Matteo

Active
14-16 Reddicroft, Sutton ColdfieldB73 6AZ
Born May 1978
Director
Appointed 23 Apr 2020

GARCIA DE LUCAS, Carlos

Active
Gonzalez Davila 1, Madrid28031
Born August 1956
Director
Appointed 15 Nov 2012

KOPF, Martin

Active
Dr Rudolph-Klafsky-Str 20, A-2500 Baden Bei Wien
Born September 1965
Director
Appointed 09 Oct 1998

LESAY, Michal

Active
464 Mytne Namestie, Hronsky Benadik
Born June 1978
Director
Appointed 14 Mar 2014

NIEDERSTEIN, Paul

Active
Carolinenglueckstr, Bochum44793
Born September 1974
Director
Appointed 18 Nov 2011

STEEN-JØRGENSEN, Henrik

Active
14-16 Reddicroft, Sutton ColdfieldB73 6AZ
Born September 1962
Director
Appointed 06 Nov 2025

WATKINS, David Alan

Active
14-16 Reddicroft, Sutton ColdfieldB73 6AZ
Born April 1966
Director
Appointed 24 Nov 2022

ZEDET, Arnaud

Active
Rue Du Haudelamare, La Fontelaye76890
Born February 1969
Director
Appointed 01 Jan 2013

BURCHER, Michael George, Dr

Resigned
55 Roxwell Avenue, ChelmsfordCM1 2NX
Secretary
Appointed 07 Jul 1995
Resigned 05 Jun 2001

HOLMES, Frances Marion

Resigned
269 Valley Road, LondonSW16 2AB
Secretary
Appointed 05 Jun 2001
Resigned 16 Apr 2015

PORTER, Frank Cecil

Resigned
7 Parke Road, LondonSW13 9NF
Secretary
Appointed N/A
Resigned 07 Jul 1995

ANDRESEN, Ulf

Resigned
Kyllikinkatu 11 A 18, TampereFIN33100
Born July 1941
Director
Appointed 15 Oct 1993
Resigned 20 Aug 1998

BACKIUS, Karl Erik

Resigned
Klostervagen 9, Listerby
Born August 1943
Director
Appointed 14 Nov 2008
Resigned 18 Nov 2011

BACKIUS, Karl Erik

Resigned
Ostra Prinsgatan 16a, Karlskrona Se 371 31
Born August 1943
Director
Appointed 12 Nov 2004
Resigned 24 Mar 2006

BARTL, Michael

Resigned
Stetkova Street 4, 140 00 Prague 4
Born April 1946
Director
Appointed 16 Mar 2001
Resigned 13 Oct 2005

BAUMGURTEL, Lars

Resigned
Jahnstrasse 57, 45721 Haltern
Born September 1966
Director
Appointed 08 Jun 1999
Resigned 19 Oct 2004

BEASEY, Eric

Resigned
Lingencroft 61 Penn Grove Road, HerefordHR1 1BX
Born February 1929
Director
Appointed N/A
Resigned 15 Oct 1993

BRANDAO, Antonio Carlos

Resigned
Rua Miguel Torga, Ataudes Madalena
Born June 1972
Director
Appointed 15 Nov 2002
Resigned 31 Dec 2007

BRUHN, Gunther

Resigned
Klosterstrasse 69
Born July 1934
Director
Appointed N/A
Resigned 18 Sept 1992

BYRNE, Edward

Resigned
Ballymount Road, Dublin
Born September 1963
Director
Appointed 12 Jan 2018
Resigned 24 Nov 2022

CARLSSON, Bill Eric

Resigned
Kvarnsbcksvagen, Vadstena59241
Born May 1943
Director
Appointed 18 Nov 2011
Resigned 22 Nov 2018

CERNY, Libor

Resigned
U Stare Elektrarny, Ostrava710 00
Born May 1969
Director
Appointed 04 Nov 2005
Resigned 07 Nov 2013

COSTA, Alberto, Dr.Ing.

Resigned
Via Rosmini,21, Bollate20021
Born September 1948
Director
Appointed 30 Sept 1994
Resigned 10 Oct 1997

DE BRUYNE, Leo

Resigned
Mariettalei 50, Brasschaat2930
Born September 1933
Director
Appointed 10 Oct 1997
Resigned 23 Mar 1999

DE KWAASTENIET, Gerrit Johannes

Resigned
Molstraat 28, Uitgeest
Born April 1962
Director
Appointed 14 Apr 2016
Resigned 25 Nov 2021

DE SAINT GILLES, Francois

Resigned
La Gilnaudiere, 08700 La Grandville
Born September 1946
Director
Appointed N/A
Resigned 27 May 2000

DEGN, Lars Peter

Resigned
Banemarken 1, Orbaek
Born July 1957
Director
Appointed 10 Nov 2006
Resigned 06 Nov 2007

DIGERNES, Jostein

Resigned
Digernes, NorwayFOREIGN
Born July 1945
Director
Appointed 09 Oct 1998
Resigned 28 Jun 2004

EVANS, Robert

Resigned
Glas Y Dorlan, CardiffCF3 9XS
Born February 1950
Director
Appointed 15 Nov 2002
Resigned 13 Mar 2008

GARCIA, Otilio

Resigned
2 Madre De DiosFOREIGN
Born December 1927
Director
Appointed N/A
Resigned 15 Nov 2002

GAUTHERON, Michel

Resigned
156 Impasse Des Chataigniers, Vacquiers
Born January 1949
Director
Appointed 06 Jun 2005
Resigned 05 Nov 2010

HANSSENS, Koen

Resigned
Warandedreef 22, B-9831 Deurle
Born May 1954
Director
Appointed 26 Mar 1999
Resigned 27 Nov 2015

HANSSENS, Koen

Resigned
Les De Bethumelaan 19, Belgium
Born May 1954
Director
Appointed 11 Feb 1994
Resigned 10 Oct 1997
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288cChange of Particulars
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
287Change of Registered Office
Legacy
22 November 2002
287Change of Registered Office
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
11 December 1995
288288
Legacy
12 July 1995
288288
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
16 March 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
19 March 1992
288288
Legacy
12 March 1992
288288
Legacy
20 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
28 January 1992
363b363b
Legacy
15 August 1991
224224
Incorporation Company
10 January 1991
NEWINCIncorporation