This company is commonly known as Gainsborough Park Developments Ltd. The company was founded 10 years ago and was given the registration number 09110190. The firm's registered office is in LONDON. You can find them at Atlantic Business Centre, The Green, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GAINSBOROUGH PARK DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 09110190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic Business Centre, The Green, London, England, E4 7ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP | Director | 27 January 2023 | Active |
19 Victoria Road, Leigh-On-Sea, United Kingdom, SS9 1AU | Secretary | 01 July 2014 | Active |
1, Canberra House, Corby, United Kingdom, NN17 5JG | Director | 22 September 2017 | Active |
1 Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG | Director | 10 August 2020 | Active |
1349/1353 London Road, Leigh-On-Sea, United Kingdom, SS9 2AB | Director | 01 July 2014 | Active |
25, The Chase, South Benfleet, SS7 3BS | Director | 21 September 2016 | Active |
Mr Jak Leese | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP |
Nature of control | : |
|
Mr Paul Joseph Glass | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG |
Nature of control | : |
|
Mr Adrian Connery | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Violet Close, Corby, United Kingdom, NN18 8NW |
Nature of control | : |
|
Mr Bryan Dean | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Canberra House, Corby, United Kingdom, NN17 5JG |
Nature of control | : |
|
Mr John Bernard Taylor | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, The Chase, South Benfleet, United Kingdom, SS7 3BS |
Nature of control | : |
|
Mr Anthony Richard Slee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1349/1353 London Road, Leigh-On-Sea, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.