This company is commonly known as 3 Gms Freehold Company Limited. The company was founded 10 years ago and was given the registration number 09707452. The firm's registered office is in LONDON. You can find them at 21 Aylmer Parade, Aylmer Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 3 GMS FREEHOLD COMPANY LIMITED |
---|---|---|
Company Number | : | 09707452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2015 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Aylmer Parade, Aylmer Road, London, England, N2 0AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH | Corporate Secretary | 07 August 2023 | Active |
C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH | Director | 22 November 2017 | Active |
Market Chambers, 3-4 Market Place, Wokingham, United Kingdom, RG40 1AL | Secretary | 28 July 2015 | Active |
70-72, Victoria Road, Ruislip, England, HA4 0AH | Corporate Secretary | 22 November 2021 | Active |
Market Chambers, 3-4 Market Place, Wokingham, United Kingdom, RG40 1AL | Director | 30 March 2016 | Active |
66, Prescot Street, London, E1 8NN | Director | 28 July 2015 | Active |
Market Chambers, 3-4 Market Place, Wokingham, United Kingdom, RG40 1AL | Director | 28 July 2015 | Active |
Mr Anthony Matchett | ||
Notified on | : | 23 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 1, 3 - 4 Great Marlborough Street, London, England, W1F 7HQ |
Nature of control | : |
|
Mr Dean Jaraj | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Rathbone Lofts, 17a Rathbone Street, London, England, W1T 1ND |
Nature of control | : |
|
Mr Mohamed Hassan Mohamed Dorra | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Egyptian |
Country of residence | : | Egypt |
Address | : | 54, Lebanon Street, Giza, Egypt, |
Nature of control | : |
|
Mr George Swithin Roddis Bradbury | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | C/O Lornham Ltd, 7 New Quebec Street, London, England, W1H 7RH |
Nature of control | : |
|
Hisham Omar Baroom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Saudi Arabian |
Country of residence | : | Saudi Arabia |
Address | : | 66 Prescot Street, London, Saudi Arabia, E1 8NN |
Nature of control | : |
|
Mr Ahmed Saud Ghouth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Saudi Arabian |
Country of residence | : | Saudi Arabia |
Address | : | 66 Prescot Street, London, Saudi Arabia, E1 8NN |
Nature of control | : |
|
Mr Patrick Curran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corringales, Dunmow Road, Bishop's Stortford, England, CM22 7BN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.