This company is commonly known as Giffen Group Limited. The company was founded 93 years ago and was given the registration number 00252314. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 42120 - Construction of railways and underground railways.
Name | : | GIFFEN GROUP LIMITED |
---|---|---|
Company Number | : | 00252314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1930 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 31 October 2016 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 17 March 2021 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 31 October 2016 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 31 October 2016 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 31 October 2016 | Active |
24 Cypress Avenue, Welwyn Garden City, AL7 1HN | Secretary | 30 November 1999 | Active |
6 Kingcroft Road, Harpenden, AL5 1EJ | Secretary | - | Active |
14 Cedar Court, Muswell Hill, London, N10 1EE | Secretary | 29 March 1993 | Active |
44 Highfield Avenue, Harpenden, AL5 5UA | Secretary | 22 April 1994 | Active |
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Corporate Secretary | 18 March 2014 | Active |
24 Cypress Avenue, Welwyn Garden City, AL7 1HN | Director | 01 October 2002 | Active |
Unit T, Lyon Way, St Albans, AL4 0LQ | Director | - | Active |
Yew Trees, Main Street North, Aberford, Leeds, England, LS25 3AA | Director | 21 December 2015 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 22 August 2019 | Active |
Delaport Lodge Lamer Lane, Wheathampstead, St Albans, AL4 8RQ | Director | - | Active |
Unit T, Lyon Way, St Albans, AL4 0LQ | Director | - | Active |
27 Duncombe Drive, Dunstable, LU5 4QZ | Director | - | Active |
Unit T, Lyon Way, St Albans, AL4 0LQ | Director | 01 April 1998 | Active |
Unit T, Lyon Way, St Albans, United Kingdom, AL4 0LQ | Director | 11 June 2014 | Active |
Unit T, Lyon Way, St Albans, AL4 0LQ | Director | 01 April 1998 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 June 2017 | Active |
32 Langham Close, St Albans, AL4 9YH | Director | - | Active |
Riverhill View, Holly Bush Lane, Flamstead, AL3 8DG | Director | 18 April 1998 | Active |
Unit T, Lyon Way, St Albans, United Kingdom, AL4 0LQ | Director | 21 December 2015 | Active |
Unit T, Lyon Way, St Albans, United Kingdom, AL4 0LQ | Director | 21 December 2015 | Active |
Lyon Way, Lyon Way, St. Albans, England, AL4 0LQ | Corporate Director | 18 March 2014 | Active |
Giffen Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yew Trees, Main Street North, Leeds, England, LS25 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Officers | Change corporate director company with change date. | Download |
2022-07-22 | Officers | Change corporate secretary company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.