This company is commonly known as Gasped. The company was founded 25 years ago and was given the registration number 03580793. The firm's registered office is in WAKEFIELD. You can find them at 5-5a Cheapside, , Wakefield, . This company's SIC code is 86900 - Other human health activities.
Name | : | GASPED |
---|---|---|
Company Number | : | 03580793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-5a Cheapside, Wakefield, WF1 2SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-5a, Cheapside, Wakefield, England, WF1 2SD | Director | 23 November 2010 | Active |
1 Urban Terrace, Urban Terrace, Grange Moor, Wakefield, England, WF4 4EF | Director | 01 December 2021 | Active |
5-5a, 5-5a, Cheapside, Wakefield, United Kingdom, WF1 2SD | Director | 16 August 2023 | Active |
5-5a, Cheapside, Wakefield, WF1 2SD | Director | 16 January 2017 | Active |
22, Irwin Avenue, Wakefield, England, WF1 4QZ | Director | 01 December 2021 | Active |
69, Main Street, Monk Fryston, Leeds, England, LS25 5DU | Director | 10 March 2021 | Active |
9 Wycliffe Street, Ossett, WF5 9ER | Secretary | 14 February 2002 | Active |
5-5a, 5-5a Cheapside, Wakefield, United Kingdom, WF1 2SD | Secretary | 24 July 2019 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Secretary | 11 September 2017 | Active |
5-5a, Cheapside, Wakefield, WF1 2SD | Secretary | 03 April 2017 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Secretary | 21 September 2011 | Active |
1 Graham Avenue, Graham Avenue, Leeds, England, LS4 2LW | Secretary | 01 December 2021 | Active |
14 Cleveland Avenue, Wakefield, WF2 8LE | Secretary | 12 June 1998 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Secretary | 06 February 2018 | Active |
74 Joffre Avenue, Glasshoughton, Castleford, WF10 5BA | Director | 12 June 1998 | Active |
15 Willow Gardens, Townville, Castleford, WF10 3SJ | Director | 12 June 1998 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Director | 30 April 2012 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Director | 09 January 2018 | Active |
40 Whinmoor Gardens, Leeds, LS14 1AF | Director | 12 June 1998 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Director | 30 April 2012 | Active |
17, The Grange, Woolley, Darton, S75 5QP | Director | 10 April 2007 | Active |
9 Wycliffe Street, Ossett, WF5 9ER | Director | 14 February 2002 | Active |
4 Kilnsey Grove, Wakefield, WF1 4RP | Director | 12 June 1998 | Active |
121 May Street, Crosland Moor, Huddersfield, HD4 5DH | Director | 25 July 2002 | Active |
111 Barnsley Road, Hemsworth, Pontefract, WF9 4NT | Director | 24 November 1999 | Active |
10 Saint Ives Close, Pontefract, WF8 1RP | Director | 25 July 2002 | Active |
3 Senrab Street, London, E1 0QE | Director | 27 February 2003 | Active |
5-5a Cheapside, Cheapside, Wakefield, England, WF1 2SD | Director | 11 October 2015 | Active |
41 Flanshow Road, Flanshaw Road, Wakefield, England, WF2 9ET | Director | 01 December 2021 | Active |
The Bungalow 192 Flanshaw Lane, Wakefield, WF2 9JB | Director | 12 June 1998 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Director | 30 April 2012 | Active |
5-5a, Cheapside, Wakefield, England, WF1 2SD | Director | 11 September 2017 | Active |
117 Holywell Lane, Glasshoughton, Castleford, WF10 4QZ | Director | 12 June 1998 | Active |
117 Holywell Lane, Castleford, WF10 4QZ | Director | 12 June 1998 | Active |
35 Headlands Avenue, Ossett, WF5 8JD | Director | 25 July 2002 | Active |
Damien Betts | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5-5a, Cheapside, Wakefield, England, WF1 2SD |
Nature of control | : |
|
Mr Mirban Hussain | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Far Lane, Rotherham, England, S65 2RY |
Nature of control | : |
|
Mr Damien Paul Betts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 5-5a, Cheapside, Wakefield, WF1 2SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Change person director company with change date. | Download |
2022-06-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination secretary company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.