This company is commonly known as Gate Gourmet Heathrow Limited. The company was founded 63 years ago and was given the registration number 00681306. The firm's registered office is in ASHFORD. You can find them at Ash House, Littleton Road, Ashford, . This company's SIC code is 56210 - Event catering activities.
Name | : | GATE GOURMET HEATHROW LIMITED |
---|---|---|
Company Number | : | 00681306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1961 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ash House, Littleton Road, Ashford, England, TW15 1TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Secretary | 13 November 2020 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 13 November 2020 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 01 May 2021 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 01 July 2022 | Active |
Heathrow West, Building 1071, Southampton Road Heathrow Airport, Hounslow, TW6 3AQ | Secretary | 27 September 2011 | Active |
61 Lime Grove, Hayes, UB3 1JL | Secretary | 28 August 2001 | Active |
40, Bushy Park Road, Teddington, TW11 9DG | Secretary | 04 March 2009 | Active |
2 Chaworth Road, Ottershaw, Chertsey, KT16 0PE | Secretary | 19 January 1996 | Active |
16 The Maples, Ottershaw, Chertsey, KT16 0NU | Secretary | - | Active |
106 St Margarets Grove, St Margarets, Twickenham, TW1 1JG | Secretary | 14 November 1994 | Active |
6 Kennedy Avenue, East Grinstead, RH19 2DE | Secretary | 26 June 1998 | Active |
Westacre House, North Street, Winkfield, SL4 4TE | Secretary | 31 July 2003 | Active |
6 Poyle Gardens, Bracknell, RG12 2QZ | Secretary | 29 February 1996 | Active |
9 Norman Avenue, Twickenham, TW1 2LY | Secretary | 28 December 2005 | Active |
21 Burnthouse Gardens, Warfield, RG42 3XY | Secretary | 29 December 1999 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Secretary | 26 June 2012 | Active |
76 Evelyn Crescent, Sunbury On Thames, TW16 6LZ | Secretary | 12 December 2003 | Active |
3 Whitney Lane, West Simsbury, Usa, | Secretary | 14 February 2005 | Active |
10 Westwood Gardens, London, SW13 0LB | Director | - | Active |
3c Laleham Road, Staines, TW18 2DS | Director | 19 December 2001 | Active |
Windyridge, 34 Loudhams Road, Little Chalfont, HP7 9NX | Director | 23 March 2001 | Active |
618 Chelsea Cloisters, Sloane Avenue, London, SW3 3EL | Director | 29 February 1996 | Active |
Chestnut Barn, Crowsley, Henley On Thames, RG9 4JL | Director | 28 December 2005 | Active |
Chestnut Barn, Crowsley, Henley On Thames, RG9 4JL | Director | 31 July 2004 | Active |
Heathrow West, Building 1071, Southampton Road Heathrow Airport, Hounslow, TW6 3AQ | Director | 27 September 2011 | Active |
Heathrow West Building 1071, London Heathrow Airport, Hounslow, England, TW6 3AQ | Director | 28 August 2015 | Active |
Heathrow West, Building 1071, Southampton Road Heathrow Airport, Hounslow, TW6 3AQ | Director | 02 August 2013 | Active |
72 Montrose Avenue, Sidcup, DA15 9DS | Director | 09 September 2004 | Active |
Westacre House, North Street, Winkfield, SL4 4TE | Director | 10 March 2003 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 04 March 2009 | Active |
Zumikerstrasse 20, Zollikon, Switzerland, | Director | 23 March 2001 | Active |
Orchard Cottage, Gaston Lane, South Warnborough, RG29 1RH | Director | 07 August 2006 | Active |
Hollvitsstrand Vagen Ie, Hollviken, Sweden, FOREIGN | Director | - | Active |
Sylvan House, Middleton Road, Camberley, GU15 3TU | Director | 29 December 1999 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 23 November 2015 | Active |
Gategroup Holding Ag | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Balsberg, Zimmermannstrasse 7, Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Appoint person secretary company with name date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.