This company is commonly known as G Financial Services Limited. The company was founded 52 years ago and was given the registration number 01035097. The firm's registered office is in TELFORD. You can find them at Windsor House, Telford Centre, Telford, Shropshire. This company's SIC code is 65110 - Life insurance.
Name | : | G FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01035097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Telford Centre, Telford, Shropshire, TF3 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG | Corporate Secretary | 22 July 2020 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 11 April 2022 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 31 December 2022 | Active |
4 Redwood Drive, Ferndown, BH22 9UH | Secretary | 01 December 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Secretary | 12 February 2007 | Active |
41 Gordon Avenue, Stanmore, HA7 3QQ | Secretary | - | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Secretary | 01 April 2008 | Active |
2, Guttery Close, Wem, Shrewsbury, SY4 5YG | Secretary | 30 June 2000 | Active |
34 Dalkeith Grove, Stanmore, HA7 4SG | Secretary | 11 December 1991 | Active |
The Rickling, Cambridge Road, Saffron Waldon, CB11 4TL | Director | 28 March 1995 | Active |
4 Barnaby Way, Chigwell, IG7 6NZ | Director | - | Active |
Morden Hall, Guilden Morden, Royston, SG8 0JE | Director | - | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 14 July 2009 | Active |
No 8 Pondwicks Close, St Albans, AL1 1DG | Director | 20 January 1994 | Active |
Pebblecombe Oatlands Mere, Weybridge, KT13 9PD | Director | 08 April 1998 | Active |
Sandhills Lodge 4 Taylors Hill, Hitchin, SG4 9AD | Director | - | Active |
38 Willoughby Road, London, NW3 1RU | Director | 28 March 1995 | Active |
Denham Cottage, 41 Totteridge Common Totteridge, London, N20 8LS | Director | - | Active |
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU | Director | 28 March 1995 | Active |
Le Marque Manor Close, Penn, High Wycombe, HP10 8HZ | Director | 11 June 1997 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 11 April 2022 | Active |
57 Manor Road, Chigwell, IG7 5PH | Director | - | Active |
27 Silhill Hall Road, Solihull, B91 1JX | Director | 11 March 1998 | Active |
Flat C6, Maison Victor Hugo, Greve D'Azette, St. Clement, Jersey, JE2 6PW | Director | 28 October 1996 | Active |
117 West Block, Forum Magnum Square, London, SE1 7GL | Director | 17 March 1997 | Active |
10 Copse Hill, Purley, CR8 4LH | Director | 01 October 1997 | Active |
Windsor House, Telford Centre, Telford, TF3 4NB | Director | 04 October 2012 | Active |
Hill Farm House, Tarporley, CW6 0JD | Director | 11 March 1998 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | 24 November 2003 | Active |
G Life H Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Ironmasters Way, Telford, England, TF3 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.