This company is commonly known as General Physics (uk) Ltd.. The company was founded 26 years ago and was given the registration number 03424328. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GENERAL PHYSICS (UK) LTD. |
---|---|---|
Company Number | : | 03424328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Secretary | 04 May 2022 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 14 June 2023 | Active |
Unit 2 Bredbury Business Park, Bredbury, Stockport, United Kingdom, SK6 2SN | Director | 03 November 2020 | Active |
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Secretary | 15 June 1998 | Active |
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Secretary | 03 November 2020 | Active |
54 Riverside Drive, New York, Usa, | Secretary | 15 June 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 22 August 1997 | Active |
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Director | 22 September 1997 | Active |
1608 Chukker Creek Road, Aiken, Usa, | Director | 06 May 1998 | Active |
227 Ridgeview Drive, Collegeville, Pennsylvania, Usa, | Director | 19 September 2002 | Active |
4035 Log Trail Way, Reisterstown, Usa, | Director | 22 September 1997 | Active |
48 Longview Avenue, Randolph, Usa, | Director | 22 September 1997 | Active |
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, Usa, MD 21044 | Director | 19 September 2002 | Active |
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Director | 01 February 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 22 August 1997 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 22 August 1997 | Active |
Gp Strategies Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 11000, Broken Land Parkway, Columbia, United States, 21044 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Capital | Legacy. | Download |
2019-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-04 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.