This company is commonly known as Gather & Gather Limited. The company was founded 25 years ago and was given the registration number 03610591. The firm's registered office is in READING. You can find them at 550 Second Floor, Thames Valley Park, Reading, . This company's SIC code is 56210 - Event catering activities.
Name | : | GATHER & GATHER LIMITED |
---|---|---|
Company Number | : | 03610591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 27 March 2020 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 30 March 2012 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 06 September 2019 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 06 September 2019 | Active |
Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, BA1 5HR | Secretary | 04 May 2000 | Active |
Rushmoor, Clevedon Lane, Clapton In Gordano, BS20 7RH | Secretary | 03 September 1998 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 06 September 2019 | Active |
The Stable Block, Barley Wood, Wrington, BS40 5SA | Secretary | 03 September 1998 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Corporate Secretary | 30 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 1998 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 19 October 2012 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 27 June 2014 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 08 May 2006 | Active |
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 19 April 2017 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 30 March 2012 | Active |
2 The Lodge Isis Lakes, Spine Road South Cerney, Cirencester, GL7 5TL | Director | 15 October 1999 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 26 September 2017 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 30 March 2012 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 18 October 1999 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 23 May 2002 | Active |
550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT | Director | 18 January 2019 | Active |
3 Rose Terrace 13a Gordon Road, Clifton, Bristol, BS8 1AW | Director | 21 April 1999 | Active |
1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN | Director | 27 June 2014 | Active |
8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH | Director | 07 October 2003 | Active |
8, Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 06 March 2006 | Active |
Lullingworth, Stroud Road, Painswick, GL6 6UT | Director | 03 September 1998 | Active |
Meeting House Farm, Long Lane Wrington, Bristol, BS40 5SP | Director | 03 September 1998 | Active |
8 Smithy Close, Holybourne, Alton, GU34 4EE | Director | 11 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 August 1998 | Active |
Ch & Co Catering Group Limited | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 550 Second Floor, Thames Valley Park, Reading, England, RG6 1PT |
Nature of control | : |
|
Mitie Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Duchess Road, Glasgow, United Kingdom, G73 1AU |
Nature of control | : |
|
Mitie Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 12, The Shard, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2021-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-10-20 | Accounts | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-11 | Accounts | Legacy. | Download |
2021-01-11 | Other | Legacy. | Download |
2021-01-11 | Other | Legacy. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person secretary company with name date. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-30 | Change of constitution | Statement of companys objects. | Download |
2019-10-14 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.