This company is commonly known as Astam Gbc Consultancy Limited. The company was founded 31 years ago and was given the registration number 02724851. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, Southgate Street, Gloucester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ASTAM GBC CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02724851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1992 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaumont House, Southgate Street, Gloucester, England, GL1 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Secretary | 29 May 2009 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 27 April 1993 | Active |
Beaumont House, Southgate Street, Gloucester, England, GL1 2EZ | Director | 01 May 2007 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 01 May 2007 | Active |
4 The Old Coach House, Haresfield Court Haresfield, Stonehouse, GL10 3DU | Secretary | 27 April 1993 | Active |
12 Argyll Road, Gloucester, GL2 0QR | Director | 28 February 1997 | Active |
St Nicholas House, 47 London Road, Gloucester, GL1 3HF | Director | 01 May 2007 | Active |
St Nicholas House, 47 London Road, Gloucester, GL1 3HF | Director | 01 May 2007 | Active |
St Nicholas House, 47 London Road, Gloucester, GL1 3HF | Director | 01 May 2007 | Active |
4 The Old Coach House, Haresfield Court Haresfield, Stonehouse, GL10 3DU | Director | 27 April 1993 | Active |
27 The Lanes, Leckhampton, Cheltenham, GL53 0PU | Director | 27 April 1993 | Active |
Priests Hollow, Calfway Lane Bisley, Stroud, GL6 7AT | Director | 28 February 1997 | Active |
Beaumont House, Southgate Street, Gloucester, England, GL1 2EZ | Director | 01 May 2015 | Active |
Mr Roger John Boucher | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beaumont House, Southgate Street, Gloucester, England, GL1 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-19 | Gazette | Gazette filings brought up to date. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.