This company is commonly known as Galestead Investments Limited. The company was founded 57 years ago and was given the registration number 00902681. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GALESTEAD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00902681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1967 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, England, RG17 0EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP | Secretary | 27 March 2018 | Active |
12 Greens Court, Lansdown Mews, London, United Kingdom, W11 3AP | Director | 02 February 2018 | Active |
12 Greens Court, Lansdowne Mews, London, England, W11 3AP | Director | 02 February 2018 | Active |
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU | Secretary | 13 December 1994 | Active |
Langdale Pearl Street, Prestbury, Macclesfield, SK10 4HS | Secretary | - | Active |
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU | Director | 13 December 1994 | Active |
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU | Director | 16 December 2009 | Active |
1 The Willows, Willowmead Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BU | Director | 16 December 2009 | Active |
Langdale Pearl Street, Prestbury, Macclesfield, SK10 4HS | Director | - | Active |
Glebe House, The Village, Prestbury, SK10 4DG | Director | - | Active |
Spot Developments Limited | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-4, Faulknor Square, Hungerford, England, RG17 0EP |
Nature of control | : |
|
Mr Andrew Fraser Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Cumber Lane, Wilmslow, United Kingdom, SK9 6EA |
Nature of control | : |
|
Mrs Katherine Rubin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Cumber Lane, Wilmslow, United Kingdom, SK9 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-29 | Dissolution | Dissolution application strike off company. | Download |
2021-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Accounts | Change account reference date company current shortened. | Download |
2018-03-27 | Officers | Appoint person secretary company with name date. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.