This company is commonly known as Giorgio One Limited. The company was founded 30 years ago and was given the registration number 02845723. The firm's registered office is in . You can find them at 131 Portland Street, Manchester, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | GIORGIO ONE LIMITED |
---|---|---|
Company Number | : | 02845723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 131 Portland Street, Manchester, M1 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131 Portland Street, Manchester, M1 4PY | Secretary | 05 May 2004 | Active |
131 Portland Street, Manchester, M1 4PY | Director | 20 March 2024 | Active |
131 Portland Street, Manchester, M1 4PY | Director | 20 March 2024 | Active |
131 Portland Street, Manchester, M1 4PY | Director | 14 March 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 18 August 1993 | Active |
5 Baron Green, Heald Green, Cheadle, SK8 3HT | Secretary | 18 August 1993 | Active |
3 Copplestone Drive, Sale, M33 5JJ | Secretary | 06 July 1998 | Active |
5 The Orchard, North Sudley Road, Liverpool, L17 6BT | Director | 18 August 1993 | Active |
5 Baron Green, Heald Green, Cheadle, SK8 3HT | Director | 01 February 1995 | Active |
5 Baron Green, Heald Green, Cheadle, SK8 3HT | Director | 18 August 1993 | Active |
1 Lower Ormond Street, Apartment 31 The Quad Triangle, Manchester, M1 5QF | Director | 01 March 1996 | Active |
Flat 8 Sandimoss Court, 27 Moss Lane, Sale, M33 6QE | Director | 28 November 2003 | Active |
131 Portland Street, Manchester, M1 4PY | Director | 17 November 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 18 August 1993 | Active |
Mrs Jenny Ifigenia Michael | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 131 Portland Street, M1 4PY |
Nature of control | : |
|
Mr Thimios Angelo Yacoumis | ||
Notified on | : | 05 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Address | : | 131 Portland Street, M1 4PY |
Nature of control | : |
|
Mrs Lesley Yacoumis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 131 Portland Street, M1 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Officers | Change person secretary company with change date. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.