This company is commonly known as Gatherwell Ltd. The company was founded 10 years ago and was given the registration number 08675983. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GATHERWELL LTD |
---|---|---|
Company Number | : | 08675983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2013 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 12 January 2024 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 29 November 2019 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 01 January 2023 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 01 July 2021 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 01 July 2021 | Active |
C/O Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom, SL6 8QZ | Director | 01 January 2023 | Active |
8, Ashwood Mews, St Albans, England, AL1 2AY | Director | 04 September 2013 | Active |
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB | Director | 04 September 2013 | Active |
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB | Director | 29 November 2019 | Active |
48, Sunderland Avenue, Oxford, England, OX2 8DU | Director | 04 September 2013 | Active |
Benjamin Mark Speare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, Hill Farm Road, Marlow, United Kingdom, SL7 3LX |
Nature of control | : |
|
Mr Martin Stuart Woodhead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48, Sunderland Avenue, Oxford, United Kingdom, OX2 8DU |
Nature of control | : |
|
Mr Wayne Chow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Ashwood Mews, St Albans, United Kingdom, AL1 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.