This company is commonly known as Christopher Gow Enterprises Limited. The company was founded 31 years ago and was given the registration number 02804586. The firm's registered office is in STOCKPORT. You can find them at 4 Greek Street Booth Ainsworth Llp, Alpha House, Stockport, . This company's SIC code is 79110 - Travel agency activities.
Name | : | CHRISTOPHER GOW ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02804586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Greek Street Booth Ainsworth Llp, Alpha House, Stockport, England, SK3 8AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
452, Manchester Road, Stockport, England, SK4 5DL | Director | 01 April 2015 | Active |
Holly House, Whilton, Daventry, NN11 2NN | Secretary | 31 May 2005 | Active |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 29 March 1993 | Active |
5, College Mews, St Ann's Hill, London, SW18 2SJ | Corporate Secretary | 17 April 1997 | Active |
15 Oakdene Road, Sevenoaks, TN13 3HH | Nominee Director | 29 March 1993 | Active |
4 Greek Street, Booth Ainsworth Llp, Alpha House, Stockport, England, SK3 8AB | Director | 12 April 1993 | Active |
Holly House, Whilton, Daventry, NN11 2NN | Director | 31 May 2005 | Active |
Drummonie House, Bridge Of Earn, Perth, PH2 9HN | Director | 12 April 1993 | Active |
Drummonie Cottage, Bridge Of Earn, Perth, PH2 9HN | Director | 30 September 2004 | Active |
12 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ | Nominee Director | 29 March 1993 | Active |
Mr Andrew Carroll | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 452, Manchester Road, Stockport, England, SK4 5DL |
Nature of control | : |
|
Mrs Anh Quynh Lam | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Vietnamese |
Country of residence | : | England |
Address | : | 452, Manchester Road, Stockport, England, SK4 5DL |
Nature of control | : |
|
Mr Christopher Gow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Greek Street, Booth Ainsworth Llp, Stockport, England, SK3 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.