This company is commonly known as Geometric Results Holdings Limited. The company was founded 19 years ago and was given the registration number 05456862. The firm's registered office is in KNUTSFORD. You can find them at Booths Park 1, Chelford Road, Knutsford, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GEOMETRIC RESULTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05456862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2005 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park 1, Chelford Road, Knutsford, Cheshire, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 26 April 2023 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 08 September 2023 | Active |
84 Clare Avenue, Chester, CH2 3HP | Secretary | 08 January 2008 | Active |
Mill Lane Farm, Mayfield Road, Sheffield, England, S10 4PR | Secretary | 30 March 2009 | Active |
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB | Secretary | 17 April 2006 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Secretary | 15 April 2013 | Active |
Willow Lodge, Walnut Tree Lane, Bradwall, CW11 1RH | Secretary | 13 September 2005 | Active |
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB | Secretary | 03 October 2011 | Active |
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Corporate Secretary | 19 May 2005 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 31 May 2022 | Active |
Woodland House, Townfield Lane Mollington, Chester, CH1 6NJ | Director | 13 September 2005 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 31 January 2018 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 31 May 2022 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 31 January 2018 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 19 September 2016 | Active |
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB | Director | 03 October 2011 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 13 September 2005 | Active |
Overtrees, 1 Hough Lane, Wilmslow, SK9 2LG | Director | 16 February 2007 | Active |
The Old Shippon, Moseley Hall Farm Chelford Road, Knutsford, WA16 8RB | Director | 03 October 2011 | Active |
Suite 710, 26555 Evergreen Road, Southfield, United States, 48076 | Director | 05 January 2022 | Active |
Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS | Director | 23 March 2007 | Active |
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Corporate Director | 19 May 2005 | Active |
Brookfield Rose Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park 1, Chelford Road, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.