This company is commonly known as Giralda Investments Limited. The company was founded 30 years ago and was given the registration number 02857703. The firm's registered office is in CROSBY. You can find them at Ground Floor, 73 Liverpool Road, Crosby, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GIRALDA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02857703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom, L23 5SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE | Director | 28 September 1993 | Active |
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE | Director | 29 June 2017 | Active |
Essex House 7-8 The Shrubberies, George Lane, South Woodford, London, United Kingdom, E18 1BD | Secretary | 28 September 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 September 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 September 1993 | Active |
Essex House 7-8 The Shrubberies, George Lane, South Woodford, London, United Kingdom, E18 1BD | Director | 28 September 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 September 1993 | Active |
Mr Ross William Alick Cruse | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE |
Nature of control | : |
|
Miss Jacqueline Frances Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Gwynne Park Avenue, Woodford Bridge, England, IG8 8AB |
Nature of control | : |
|
Mr Roy Alick Cruse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Gwynne Park Avenue, Woodford Bridge, England, IG8 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-04 | Change of name | Certificate change of name company. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2019-02-06 | Accounts | Change account reference date company previous extended. | Download |
2019-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.