This company is commonly known as Gillespie Morrison Limited. The company was founded 25 years ago and was given the registration number 03588641. The firm's registered office is in LONDON. You can find them at Gillespie Morrison Ltd, 60 Gresham Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GILLESPIE MORRISON LIMITED |
---|---|---|
Company Number | : | 03588641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gillespie Morrison Ltd, 60 Gresham Street, London, EC2V 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Gresham Street, London, EC2V 7BB | Secretary | 01 September 2019 | Active |
60, Gresham Street, London, England, EC2V 7BB | Director | 27 February 2018 | Active |
60, Gresham Street, London, England, EC2V 7BB | Director | 27 February 2018 | Active |
Moonstone, 29 Barncroft, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JE | Secretary | 26 June 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 26 June 1998 | Active |
Cedarhurst, Ridgeway, Horsell, Woking, GU21 4QR | Director | 26 June 1998 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 26 June 1998 | Active |
Moonstone, 29 Barncroft, Long Compton, Shipston-On-Stour, United Kingdom, CV36 5JE | Director | 26 June 1998 | Active |
2a Woodside Road, Beaconsfield, HP9 1JG | Director | 26 June 1998 | Active |
Gillespie Morrison Holdings Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Station Road, Beaconsfield, United Kingdom, HP9 1QL |
Nature of control | : |
|
Gillespie Morrison Holdings Limited | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Station Road, Beaconsfield, England, HP9 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-10 | Dissolution | Dissolution application strike off company. | Download |
2021-04-28 | Gazette | Gazette filings brought up to date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Address | Default companies house registered office address applied. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-03-12 | Accounts | Change account reference date company current extended. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.