This company is commonly known as G.e.s. Limited. The company was founded 33 years ago and was given the registration number 02587854. The firm's registered office is in WORCESTER. You can find them at West Tutnall House Claines Lane, Claines, Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | G.E.S. LIMITED |
---|---|---|
Company Number | : | 02587854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Tutnall House Claines Lane, Claines, Worcester, Worcestershire, England, WR3 7RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Gibbon Road, Kingston Upon Thames, England, KT2 6AB | Secretary | 10 May 2020 | Active |
West Tutnall House, Claines Lane, Claines, Worcester, England, WR3 7RN | Director | 01 March 2019 | Active |
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN | Director | 22 June 2018 | Active |
9 Montenotte Road, London, N8 8RL | Secretary | 20 October 1992 | Active |
Whins, Hook Heath Avenue, Woking, GU22 0HN | Secretary | 02 December 1993 | Active |
Whins, Hook Heath Avenue, Woking, GU22 0HN | Secretary | 12 February 2000 | Active |
Lower Ground Floor, 1 Sydney Place, Bath, BA2 6NF | Secretary | 01 March 1991 | Active |
77 London Road West, Bath, BA1 7JE | Secretary | 20 June 1991 | Active |
9 Montenotte Road, London, N8 8RL | Director | 20 October 1992 | Active |
Whins, Hook Heath Avenue, Woking, GU22 0HN | Director | - | Active |
1 Ormond House, Sion Hill, Bath, BA1 2UN | Director | 01 March 1991 | Active |
77 London Road West, Bath, BA1 7JE | Director | 20 June 1991 | Active |
47 The Ridgeway, Stanley Hill, Amersham, HP7 9HJ | Director | 15 January 2004 | Active |
16, Tamarisk Way, Weston Turville, Aylesbury, United Kingdom, HP22 5ZB | Director | 12 February 2000 | Active |
Adserve Plc | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER |
Nature of control | : |
|
Mr Jon Christopher Frederic Bareford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Address | : | Creasey Alexander & Co, 33a Pratt Street, NW1 0BG |
Nature of control | : |
|
Mr Trevor Richard Toms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Creasey Alexander & Co, 33a Pratt Street, NW1 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Officers | Appoint person secretary company with name date. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.