This company is commonly known as Gl Assessment Limited. The company was founded 43 years ago and was given the registration number 01525617. The firm's registered office is in BRENTFORD. You can find them at 1st Floor Vantage London, Great West Road, Brentford, . This company's SIC code is 58190 - Other publishing activities.
Name | : | GL ASSESSMENT LIMITED |
---|---|---|
Company Number | : | 01525617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW | Corporate Secretary | 27 June 2016 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 31 March 2023 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 31 March 2023 | Active |
2911, Peach Street, Wisconsin Rapids, United States, | Director | 01 January 2024 | Active |
High Beeches, Chorleywood Road, Rickmansworth, WD3 4EL | Secretary | 01 May 1995 | Active |
29 Coniger Road, London, SW6 3TB | Secretary | 25 April 2006 | Active |
137, Plimsoll Road, London, N4 2ED | Secretary | 03 December 2002 | Active |
21 Edinburgh Gardens, Windsor, SL4 2AN | Secretary | - | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 05 July 2001 | Active |
Halvan House 18b Half Mile, Leeds, LS13 1BW | Secretary | 31 May 2000 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 29 June 2007 | Active |
Merchants House North, Wapping Road, Bristol, BS1 4RW | Corporate Secretary | 06 May 2009 | Active |
26 Fulbrooke Road, Cambridge, CB3 9EE | Director | - | Active |
138 Oakland Beach Avenue, Rye, United States, | Director | 29 June 1999 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 10 June 1996 | Active |
1st Floor, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG | Director | 06 January 2020 | Active |
15 Stanton Drive, Summersdale, Chichester, PO19 5QN | Director | - | Active |
26 Lennox Gardens, London, SW1X 0DQ | Director | - | Active |
10 Grenville Mansions, Hunter Street, London, WC1N 1BG | Director | - | Active |
New Manor Farm, Low Ham, Langport, TA10 9DP | Director | - | Active |
29 Butternut Lane, Stamford 06903, Ct Usa, | Director | 07 December 1998 | Active |
1st Floor, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG | Director | 01 August 2009 | Active |
Longmeadow, Downington, Lechlade, GL7 3DL | Director | 01 August 2009 | Active |
4 Bloom Park Road, London, SW6 7BG | Director | 01 June 1998 | Active |
22 Dougal Avenue, Livingston, Usa, 07039 | Director | 05 May 1997 | Active |
49 Myrtle Road, Hampton Hill, Hampton, TW12 1QB | Director | - | Active |
Btg Plc 10 Fleet Place, Limeburner Lane, London, EC4M 7SB | Director | 25 January 1999 | Active |
16 Queens Street, Henley On Thames, RG9 1AP | Director | - | Active |
15 Chalgrove Way, Emmer Green, Reading, RG4 8SJ | Director | - | Active |
Woodcote, St Lawrence Drive, Cringleford, NR4 7RZ | Director | 14 February 1995 | Active |
Woodcote, St Lawrence Drive, Cringleford, NR4 7RZ | Director | - | Active |
Pentlands 9 Cedar Road, Farnborough, GU14 7AF | Director | - | Active |
11 Cholmeley Park, Highgate, London, N6 5ET | Director | - | Active |
5 Ludlow Road, Ealing, London, W5 1NX | Director | 06 July 1994 | Active |
29 Coniger Road, London, SW6 3TB | Director | 25 April 2006 | Active |
Gl Education Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1st Floor, Vantage London, Brentford, TW8 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.