This company is commonly known as Gardner Group Limited. The company was founded 21 years ago and was given the registration number 04672639. The firm's registered office is in DERBY. You can find them at Unit 9 Victory Park, Victory Road, Derby, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | GARDNER GROUP LIMITED |
---|---|---|
Company Number | : | 04672639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Victory Park, Victory Road, Derby, United Kingdom, DE24 8ZF | Director | 01 January 2024 | Active |
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF | Director | 02 July 2021 | Active |
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF | Director | 03 May 2022 | Active |
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF | Secretary | 22 May 2014 | Active |
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF | Secretary | 06 October 2017 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 20 February 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 13 March 2003 | Active |
5, Grove Court Grove Park, Enderby, Leicester, United Kingdom, LE19 1SA | Corporate Secretary | 09 May 2007 | Active |
46 Craiglockhart Loan, Edinburgh, EH14 1JS | Director | 19 March 2003 | Active |
33 Saint Johns Wood Road, London, NW8 8RA | Director | 19 March 2003 | Active |
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF | Director | 30 January 2019 | Active |
4 King Richard Way, Ashby De La Zouch, LE65 1LD | Director | 12 September 2005 | Active |
2 Murrayfield Road, Edinburgh, EH12 6EJ | Director | 25 September 2007 | Active |
2 Murrayfield Road, Edinburgh, EH12 6EJ | Director | 09 December 2005 | Active |
Combedown Farm, Combe Florey, Taunton, TA4 3JD | Director | 13 March 2003 | Active |
The Farmhouse, Top Yard Farm, Great Bowden, LE16 7JB | Director | 24 October 2005 | Active |
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF | Director | 13 March 2003 | Active |
14 Ryelands Grove, Bradford, BD9 6HJ | Director | 13 March 2003 | Active |
Old Rosemore, Whitbourne, Worcester, England, WR6 5RZ | Director | 01 January 2011 | Active |
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF | Director | 23 July 2014 | Active |
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF | Director | 01 July 2019 | Active |
Langland, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5HX | Director | 30 November 2012 | Active |
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF | Director | 03 February 2010 | Active |
31 Cramond Road North, Edinburgh, EH4 6LY | Director | 02 May 2007 | Active |
7, Sandhills Crescent, Solihull, United Kingdom, B91 3UE | Director | 02 August 2010 | Active |
2 Field Head Way, Oakwood, Derby, DE21 2UQ | Director | 28 November 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 20 February 2003 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 20 February 2003 | Active |
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF | Director | 23 May 2018 | Active |
Badgers, Cadmore End, High Wycombe, HP14 3PL | Director | 13 March 2003 | Active |
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED | Director | 24 October 2005 | Active |
Hunters Hyde 11 Argyle Road, Clevedon, BS21 7BP | Director | 25 May 2004 | Active |
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF | Director | 17 September 2009 | Active |
Gardner Aerospace Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Victory Park Way, Derby, England, DE24 8ZF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-29 | Mortgage | Mortgage charge part release with charge number. | Download |
2024-02-29 | Mortgage | Mortgage charge part cease with charge number. | Download |
2024-02-29 | Mortgage | Mortgage charge part release with charge number. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-14 | Accounts | Accounts with accounts type group. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.