This company is commonly known as Garsmead Limited. The company was founded 44 years ago and was given the registration number 01427591. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GARSMEAD LIMITED |
---|---|---|
Company Number | : | 01427591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chemin Des Pignatons, Impasse Residence Du Parc, Cidex 78 Bis, Roquefort-Les-Pins, France, 06330 | Director | 04 April 2022 | Active |
PO BOX 6105, 14 Av Ernest-Hentsch, 1211 Geneva 6, Switzerland, | Secretary | 03 March 1994 | Active |
7 Avenue Pictet De Rochemont, Geneva, | Secretary | - | Active |
80 Broad Street, Monrovia, Liberia, FOREIGN | Director | 03 March 1994 | Active |
5 Route De Chene, Geneva 6, Switzerland, FOREIGN | Director | - | Active |
Flat B 309, Al Nakheel, PO BOX 28444, Emirates Hills, Dubai, United Arab Emirates, | Director | 18 February 2009 | Active |
Chemin Des Pignatons, Impasse Residence Du Parc, Cidex 78 Bis, Roquefort-Les-Pins, France, 06330 | Director | 19 September 2017 | Active |
Chemin Du Ham 12, Veyrier, Geneva, Switzerland, | Director | 01 September 2008 | Active |
7 Avenue Pictet De Rochemont, Geneva, | Director | - | Active |
Avenue De Calas 4, Geneva, Switzerland, | Director | 18 February 2009 | Active |
Mr Jacques Pierre-Marie Munier | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1927 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Chemin Des Pignatons, Impasse Residence Du Parc, Roquefort-Les-Pins, France, 06330 |
Nature of control | : |
|
Mrs Eliane Louise Munier-Leprevost | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1936 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Chemin Des Pignatons, Impasse Residence Du Parc, Roquefort-Les-Pins, France, 06330 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Change account reference date company current shortened. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.