This company is commonly known as Gateley Vinden Limited. The company was founded 24 years ago and was given the registration number 03830233. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | GATELEY VINDEN LIMITED |
---|---|---|
Company Number | : | 03830233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Middlewood Close, Eccleston, Chorley, PR7 5QG | Secretary | 04 June 2001 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 05 March 2020 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 26 May 2022 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 05 March 2020 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 08 October 2010 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 01 August 2023 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 29 September 2021 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 19 July 2023 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 26 May 2022 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 05 March 2020 | Active |
1394 Junction Road West, Lostock, Bolton, United Kingdom, BL6 4EQ | Secretary | 18 August 1999 | Active |
35 Ilkeston Road, Heanor, DE75 7DT | Director | 26 August 1999 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 01 September 2017 | Active |
4 Ranworth Avenue, Stockport, SK4 3DB | Director | 26 August 1999 | Active |
Nabs Farm, Back Lane, Heath Charnock, Chorley, England, PR6 9DN | Director | 20 June 2008 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 23 November 2020 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 05 March 2020 | Active |
Maris House, 192 Crich Common, Fritchley, DE56 2FL | Director | 31 March 2003 | Active |
Alston Fold Farm, Preston Road, Longridge, Preston, PR3 3BD | Director | 18 August 1999 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 18 August 1999 | Active |
Regent House, Folds Point, Folds Road, Bolton, England, BL1 2RZ | Corporate Director | 08 October 2010 | Active |
Mr Andrew Richard Crompton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Regent House, Folds Point, Bolton, BL1 2RZ |
Nature of control | : |
|
Mr Peter Vinden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Regent House, Folds Point, Bolton, BL1 2RZ |
Nature of control | : |
|
Tvp Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regent House, Folds Road, Bolton, England, BL1 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-24 | Accounts | Legacy. | Download |
2024-01-24 | Other | Legacy. | Download |
2024-01-24 | Other | Legacy. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-25 | Accounts | Legacy. | Download |
2023-01-25 | Other | Legacy. | Download |
2023-01-25 | Other | Legacy. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Other | Legacy. | Download |
2022-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-28 | Accounts | Legacy. | Download |
2022-02-28 | Other | Legacy. | Download |
2022-02-28 | Other | Legacy. | Download |
2022-02-04 | Accounts | Legacy. | Download |
2022-02-04 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.