This company is commonly known as Giles W. Pritchard-gordon & Co. Limited. The company was founded 50 years ago and was given the registration number 01136375. The firm's registered office is in SUSSEX. You can find them at Slaugham Park, Slaugham, Sussex, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GILES W. PRITCHARD-GORDON & CO. LIMITED |
---|---|---|
Company Number | : | 01136375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1973 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Slaugham Park, Slaugham, Sussex, RH17 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alchornes Bell Lane, Nutley, Uckfield, TN22 3PD | Secretary | 27 May 1997 | Active |
The Old Rectory, Slaugham, Haywards Heath, United Kingdom, RH17 6AG | Director | 22 November 2010 | Active |
The Old Rectory, Bromsberrow, Ledbury, United Kingdom, HR8 1RT | Director | 01 July 2021 | Active |
The Goldings, Hammerpond Road, Mannings Heath, Horsham, United Kingdom, RH13 6PG | Director | 01 June 2020 | Active |
Slaugham Park, Slaugham, Haywards Heath, United Kingdom, RH17 6AH | Director | 01 June 2020 | Active |
West Park Farm House, Coos Lane, Handcross, Haywards Heath, United Kingdom, RH17 6AD | Director | 19 July 1995 | Active |
Slaugham Park, Slaugham, Haywards Heath, RH17 6AH | Secretary | 01 February 1997 | Active |
1 Queen Annes Grove, Bush Hill Park, Enfield, EN1 2JP | Secretary | - | Active |
Naylands, Slaugham, Haywards Heath, RH17 6AG | Director | 02 June 2000 | Active |
Slaugham Park, Slaugham, United Kingdom, RH17 6AH | Director | 01 January 2020 | Active |
Kyrios Nyetimer Lane, West Chiltington, RH20 2NA | Director | - | Active |
The Goldings, Hammerpond Road, Mannings Heath, Horsham, United Kingdom, RH13 6PG | Director | 14 June 2004 | Active |
Slaugham Park, Slaugham, Haywards Heath, RH17 6AH | Director | - | Active |
Slaugham Park, Slaugham, Haywards Heath, RH17 6AH | Director | - | Active |
Springfield House, Broad Town, Swindon, SN4 7RU | Director | 15 October 2010 | Active |
Findrack, Torphins, Aberdeenshire, AB31 4LJ | Director | 19 February 2007 | Active |
5, Balliol Road, London, W10 6LX | Director | 22 May 2007 | Active |
Mrs Veronica Pritchard-Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Slaugham Park, Slaugham, Haywards Heath, England, RH17 6AH |
Nature of control | : |
|
Mrs Emily Kate Aird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Naylands, Slaugham, Haywards Heath, England, RH17 6AG |
Nature of control | : |
|
Mr Nicholas Henry Dudley Ryder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | Springfield House, Broad Town, Swindon, England, SN4 7RU |
Nature of control | : |
|
Mrs Eliza Mary Stoop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Balliol Road, London, England, W10 6LX |
Nature of control | : |
|
Mrs Alice Clare Wingfield Digby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Park Farm House, Coos Lane, Haywards Heath, England, RH17 6AD |
Nature of control | : |
|
Mrs Lucy Clementine Keane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Goldings, Hammerpond Road, Horsham, England, RH13 6PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type group. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Accounts | Accounts with accounts type group. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.