This company is commonly known as Gantrail International Limited. The company was founded 58 years ago and was given the registration number 00866631. The firm's registered office is in GLOUCESTER. You can find them at . Sudmeadow Road, Hempsted, Gloucester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GANTRAIL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00866631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1965 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Sudmeadow Road, Hempsted, Gloucester, GL2 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 01 July 2018 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 05 February 2014 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 26 August 2019 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 01 July 2018 | Active |
PO BOX 127466, PO BOX 127466, Dubai, Dubai, | Director | 30 June 2017 | Active |
3 Athelstan Cottage, St Chole Green Amberley, Stroud, GL5 5AP | Secretary | - | Active |
., Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG | Secretary | 30 September 2010 | Active |
134 Hempsted Lane, Gloucester, GL2 5JU | Secretary | 27 June 2003 | Active |
Gantrex, 19 Rue Du Commerce, 1400 Nivelles, Belgium, | Director | 30 June 2017 | Active |
Greenrufe Penn Lane, Tanworth In Arden, Solihull, B94 5HH | Director | - | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 03 February 2016 | Active |
Thatch Cottage, The Street Crowfield, Coddenham 1p6 H2y, IP6 | Director | - | Active |
The Leys Theescombe Hill, Amberley, Stroud, GL5 5AD | Director | - | Active |
., Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG | Director | - | Active |
., Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG | Director | 19 December 1996 | Active |
Euroknights Asset Management Vi Limited | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 37, Esplanade, Jersey, Channel Islands, JE2 3QA |
Nature of control | : |
|
Mr Colin Ronald Cramphorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | ., Sudmeadow Road, Gloucester, GL2 5HG |
Nature of control | : |
|
Mrs Jennifer Ann Molyneux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | ., Sudmeadow Road, Gloucester, GL2 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type group. | Download |
2024-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type group. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type group. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type group. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type group. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.