This company is commonly known as Gate Gourmet London Limited. The company was founded 26 years ago and was given the registration number 03452689. 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 LONDON LIMITED |
---|---|---|
Company Number | : | 03452689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1997 |
End of financial year | : | 31 December 2022 |
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 | 01 July 2022 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 13 November 2020 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 22 November 2023 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 01 May 2021 | Active |
Heathrow West, Building 1071 Southampton Road, Heathrow Airport Hounslow, TW6 3AQ | Secretary | 27 September 2011 | Active |
61 Lime Grove, Hayes, UB3 1JL | Secretary | 14 February 2002 | Active |
40, Bushy Park Road, Teddington, TW11 9DG | Secretary | 04 March 2009 | Active |
72 Montrose Avenue, Sidcup, DA15 9DS | Secretary | 13 December 2004 | Active |
Westacre House, North Street, Winkfield, SL4 4TE | Secretary | 31 July 2003 | Active |
76 Evelyn Crescent, Sunbury On Thames, TW16 6LZ | Secretary | 12 December 2003 | Active |
6 Poyle Gardens, Bracknell, RG12 2QZ | Secretary | 14 November 1997 | Active |
9 Norman Avenue, Twickenham, TW1 2LY | Secretary | 28 December 2005 | Active |
21 Burnthouse Gardens, Warfield, RG42 3XY | Secretary | 20 January 2000 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Secretary | 26 June 2012 | Active |
3 Whitney Lane, West Simsbury, Usa, | Secretary | 14 February 2005 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 07 November 1997 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 20 October 1997 | Active |
3c Laleham Road, Staines, TW18 2DS | Director | 19 December 2001 | Active |
Windyridge, 34 Loudhams Road, Little Chalfont, HP7 9NX | Director | 19 March 2001 | 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 |
Blinderstrasse 46, Zollikon, Switzerland, | Director | 14 November 1997 | 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 | 19 March 2001 | Active |
Orchard Cottage, Gaston Lane, South Warnborough, RG29 1RH | Director | 07 August 2006 | Active |
Sylvan House, Middleton Road, Camberley, GU15 3TU | Director | 20 January 2000 | Active |
Ash House, Littleton Road, Ashford, England, TW15 1TZ | Director | 23 November 2015 | Active |
9 Norman Avenue, Twickenham, TW1 2LY | Director | 28 December 2005 | Active |
21 Burnthouse Gardens, Warfield, RG42 3XY | Director | 22 October 2001 | Active |
Gategroup Holding Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Balsberg, Balz-Zimmermannstrasse 7, Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | 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 |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.