This company is commonly known as Gleeds Employment Services (bristol). The company was founded 29 years ago and was given the registration number 02940513. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | GLEEDS EMPLOYMENT SERVICES (BRISTOL) |
---|---|---|
Company Number | : | 02940513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 New Cavendish Street, London, W1W 6XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2020 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2011 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 January 2007 | Active |
1 Althorp Road, London, SW17 7ED | Director | 01 February 2007 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2011 | Active |
1 Wood Ride, Petts Wood, Orpington, BR5 1PZ | Secretary | 20 June 1994 | Active |
Charnwood, 22 Station Road, Beaconsfield, HP9 1AB | Secretary | 24 June 1994 | Active |
Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, GL12 8HD | Secretary | 01 November 2007 | Active |
95 New Cavendish Street, London, W1W 6XF | Secretary | 22 January 2019 | Active |
20 Ridgeway, Guiseley, Leeds, LS20 8JA | Secretary | 01 January 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 June 1994 | Active |
3 Newbridge Close, West Hallam, DE7 6LY | Director | 01 January 2000 | Active |
Red Cottage Tockwith Road, Long Marston, York, YO5 8PJ | Director | 24 June 1994 | Active |
1 Wood Ride, Petts Wood, Orpington, BR5 1PZ | Director | 20 June 1994 | Active |
Charnwood, 22 Station Road, Beaconsfield, HP9 1AB | Director | 24 June 1994 | Active |
11a Wheeler Avenue, Oxted, RH8 9LF | Director | 01 July 2007 | Active |
The Coppice 9 Grove Road, Coombe Dingle, Bristol, BS9 3RQ | Director | 20 October 1997 | Active |
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD | Director | 02 February 2015 | Active |
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD | Director | 24 June 1994 | Active |
2 Wimpole Mews, London, W1G 8PE | Director | 01 February 2007 | Active |
20 Ridgeway, Guiseley, Leeds, LS20 8JA | Director | 01 February 2007 | Active |
2, Windermere Road, Muswell Hill, London, United Kingdom, N10 2RE | Director | 01 September 2011 | Active |
135 Forest Road, Tunbridge Wells, TN2 5EX | Director | 01 February 2007 | Active |
74 Foyle Road, London, SE3 7RH | Director | 20 June 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 June 1994 | Active |
Mr Richard Peter Steer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Althorp Road, London, United Kingdom, SW17 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Address | Change sail address company with old address new address. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Appoint person secretary company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.