This company is commonly known as Geocharbert Uk Ltd. The company was founded 8 years ago and was given the registration number 09800192. The firm's registered office is in WOKINGHAM. You can find them at 9 Broad Street, , Wokingham, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GEOCHARBERT UK LTD |
---|---|---|
Company Number | : | 09800192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Broad Street, Wokingham, Berkshire, United Kingdom, RG40 1AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
159, Friar Street, Reading, England, RG1 1HE | Director | 31 December 2020 | Active |
9, Broad Street, Wokingham, United Kingdom, RG40 1AU | Director | 17 March 2020 | Active |
9, Broad Street, Wokingham, United Kingdom, RG40 1AU | Director | 29 September 2015 | Active |
9, Broad Street, Wokingham, United Kingdom, RG40 1AU | Director | 17 March 2020 | Active |
Haslams Estate Agents (Thames Valley) Limited | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 159, Friar Street, Reading, England, RG1 1HE |
Nature of control | : |
|
Mr Neal Calder Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Broad Street, Wokingham, United Kingdom, RG40 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-02 | Dissolution | Dissolution application strike off company. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Capital | Legacy. | Download |
2021-08-27 | Insolvency | Legacy. | Download |
2021-08-25 | Resolution | Resolution. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.