This company is commonly known as Gantrade Europe Limited. The company was founded 41 years ago and was given the registration number 01712339. The firm's registered office is in STAINES. You can find them at Birch House 3rd Floor, Fairfield Avenue, Staines, Middlesex. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | GANTRADE EUROPE LIMITED |
---|---|---|
Company Number | : | 01712339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birch House 3rd Floor, Fairfield Avenue, Staines, Middlesex, TW18 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Finsbury Square, London, United Kingdom, EC2A 1AF | Corporate Secretary | 27 February 2013 | Active |
Birch House, Fairfield Avenue, Staines, United Kingdom, TW18 4AB | Director | 26 June 2013 | Active |
210, Summit Avenue, Montvale, United States, 07645 | Director | 20 January 1997 | Active |
Birch House, Fairfield Avenue, Staines, United Kingdom, TW18 4AB | Director | 26 June 2013 | Active |
106 Red Willow, Harlow, CM19 5PD | Secretary | 22 December 1994 | Active |
Birch House, 3rd Floor, Fairfield Avenue, Staines, United Kingdom, TW18 4AB | Secretary | 14 August 2012 | Active |
20 Furnival Street, London, EC4A 1BN | Secretary | - | Active |
1 Chancellery Mews, Bury St Edmunds, IP33 3AB | Secretary | 01 December 2005 | Active |
300 East 40th Street, New York City, Usa, FOREIGN | Director | - | Active |
10 Amanda Court, Cortlandmanor, New York, Usa, | Director | - | Active |
317 Wichita Trail, Franklin Lakes New Jersey 07417, Usa, | Director | - | Active |
317 Wichita Trail Franklin Lakes, New Jersey 07417, Usa, FOREIGN | Director | 30 September 1992 | Active |
28 Carriage Lane, New Canaan, Connecticut, Usa, CT06840 | Director | - | Active |
Mahendra Parekh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Mallard Court, 2nd Floor, Market Square, Staines Upon Thames, United Kingdom, TW18 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type group. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-04-08 | Accounts | Accounts with accounts type group. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-05-14 | Accounts | Accounts with accounts type group. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type group. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type group. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type group. | Download |
2017-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type group. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type group. | Download |
2015-11-25 | Address | Move registers to sail company with new address. | Download |
2015-11-24 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.