This company is commonly known as Gamesman Limited. The company was founded 29 years ago and was given the registration number 03027138. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GAMESMAN LIMITED |
---|---|---|
Company Number | : | 03027138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1995 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 13 January 2020 | Active |
600, West Wilbur Avenue, Couer D'Alene, United States, 83815 | Director | 20 September 2019 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 25 June 2016 | Active |
Copyhold Farm, Copyhold Lane, Cuckfield, Haywards Heath, United Kingdom, RH17 5ED | Secretary | 20 August 2004 | Active |
16 Birch Grove, Kingswood, Tadworth, KT20 6QU | Secretary | 28 February 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 February 1995 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 04 February 2013 | Active |
Ave., Doctor Diego Madrazo, 31,3a, Santander, Spain, 39012 | Director | 25 February 2008 | Active |
Broome House, Blakeshall Lane, Blakeshall, TA2 8RH | Director | 20 August 2004 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 04 February 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 04 February 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 04 February 2013 | Active |
Copyhold Farm, Copyhold Lane, Cuckfield, Haywards Heath, United Kingdom, RH17 5ED | Director | 20 August 2004 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 04 February 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 March 2018 | Active |
5, New Street Square, London, EC4A 3TW | Director | 05 March 2014 | Active |
16 Birch Grove, Kingswood, Tadworth, KT20 6QU | Director | 28 February 1995 | Active |
77 Nork Way, Banstead, SM7 1HN | Director | 20 August 2004 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
5, New Street Square, London, EC4A 3TW | Director | 15 August 2015 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 February 1995 | Active |
Esterline Interface Technologies Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type full. | Download |
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Miscellaneous | Legacy. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.