This company is commonly known as Glasgow Airport Business Park Management Company Limited. The company was founded 26 years ago and was given the registration number 03433410. The firm's registered office is in LONDON. You can find them at 6 Duke Street, St James's, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GLASGOW AIRPORT BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03433410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Duke Street, St James's, London, England, SW1Y 6BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gorse Stacks House, George Street, Chester, England, CH1 3EQ | Director | 20 February 2023 | Active |
349, Bath Street, Glasgow, Scotland, G2 4AA | Director | 27 August 2021 | Active |
Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Secretary | 14 May 2018 | Active |
Foxwarren, Elmshott Close Penn, High Wycombe, HP10 8JR | Secretary | 12 September 1997 | Active |
5 Old Broad Street, London, EC2N 1AD | Secretary | 21 July 2000 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 19 December 2016 | Active |
Pixham End, Dorking, RH4 1QA | Corporate Secretary | 15 September 2010 | Active |
7, Newgate Street, London, England, EC1A 7NX | Director | 17 November 2016 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 05 February 2010 | Active |
6, Duke Street, St James's, London, England, SW1Y 6BN | Director | 03 December 2020 | Active |
6, Duke Street, St James's, London, England, SW1Y 6BN | Director | 03 December 2020 | Active |
Pixham End, Dorking, RH4 1QA | Director | 25 September 2014 | Active |
No. 1 Poultry, London, United Kingdom, EC2R 8EJ | Director | 23 October 2015 | Active |
Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 14 May 2018 | Active |
Woodvale 113 Valley Road, Rickmansworth, WD3 4BN | Director | 12 September 1997 | Active |
5th Floor Standbrook House, 2-5 Old Bond Street, London, W1S 4PD | Director | 17 November 2016 | Active |
Pixham End, Dorking, RH4 1QA | Director | 25 September 2014 | Active |
Pixham End, Dorking, RH4 1QA | Director | 15 September 2010 | Active |
Paxtons, Fairstead Road, Terling, CM3 2BV | Director | 12 September 1997 | Active |
5th Floor Standbrook House, 2-5 Old Bond Street, London, W1S 4PD | Director | 17 November 2016 | Active |
Pixham End, Dorking, RH4 1QA | Director | 16 September 2015 | Active |
Gorse Stacks House, George Street, Chester, United Kingdom, CH1 3EQ | Director | 19 February 2021 | Active |
17 Burwood Park Road, Walton On Thames, KT12 5LJ | Director | 20 April 1998 | Active |
9 Manor Road, Richmond, TW9 1YD | Director | 12 September 1997 | Active |
16 Chaucer Road, Bedford, MK40 2AJ | Director | 20 July 2004 | Active |
Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 14 May 2018 | Active |
65, Yester Road, Chislehurst, BR7 5HN | Director | 20 November 1997 | Active |
Pixham End, Dorking, RH4 1QA | Director | 25 September 2014 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 20 July 2004 | Active |
Pembroke 2 Stanley Hill Avenue, Amersham, HP7 9BD | Director | 27 February 1998 | Active |
Pixham End, Dorking, RH4 1QA | Director | 27 June 2012 | Active |
Pixham End, Dorking, RH4 1QA | Director | 15 September 2010 | Active |
Tilstone Industrial Limited | ||
Notified on | : | 19 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beaufort House, New North Road, Exeter, England, EX4 4EP |
Nature of control | : |
|
Squarestone Growth Llp | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD |
Nature of control | : |
|
Aviva Life & Pensions Uk Limited | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aviva, Wellington Row, York, United Kingdom, YO90 1WR |
Nature of control | : |
|
Friends Life Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pixham End, Dorking, United Kingdom, RH4 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-28 | Gazette | Gazette filings brought up to date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.