This company is commonly known as Gainsburgh Limited. The company was founded 31 years ago and was given the registration number 02757554. The firm's registered office is in LIVERPOOL. You can find them at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GAINSBURGH LIMITED |
---|---|---|
Company Number | : | 02757554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Secretary | 14 November 2011 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 01 October 2011 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 04 February 2002 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 14 April 2014 | Active |
1 Welwick Close, Lower Earley, RG6 3XP | Secretary | 20 April 2000 | Active |
23 Oldfield Way, Wirral, CH60 6RQ | Secretary | 14 January 2002 | Active |
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU | Secretary | 27 March 1997 | Active |
12 Mountford House, 25 Britton Street, London, EC1M 5NQ | Secretary | 21 October 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 October 1992 | Active |
1 Welwick Close, Lower Earley, Reading, RG6 3XP | Director | 02 September 1996 | Active |
8 Norland Road, Clifton, Bristol, BS8 3LP | Director | 19 June 2003 | Active |
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU | Director | 02 September 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 October 1992 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 22 January 2003 | Active |
Malgrat, Manor Park, Ruddington, Nottingham, NG11 6DS | Director | 14 January 2002 | Active |
12 Mountford House, 25 Britton Street, London, EC1M 5NQ | Director | 28 June 1996 | Active |
24 Brandon Mews, Barbican, London, EC2Y 8BE | Director | 21 October 1992 | Active |
7 Milton Court, Moor Lane Barbican, London, EC2Y 9BJ | Director | 21 October 1992 | Active |
4 The Hermitage, North Mundham, Chichester, PO20 6LE | Director | 21 October 1992 | Active |
Priorley, Weston Patrick, Basingstoke, RG25 2NY | Director | 02 September 1996 | Active |
Centre Island Hotels Limited | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crowne Plaza, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-14 | Officers | Appoint person director company with name date. | Download |
2014-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.