This company is commonly known as Gleeds Europe Holdings Limited. The company was founded 25 years ago and was given the registration number 03599694. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GLEEDS EUROPE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03599694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 December 2021 |
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 | 18 October 2019 | Active |
12, Atbara Road, Teddington, United Kingdom, TW11 9PD | Director | 01 January 2004 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 30 November 2015 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 04 December 2020 | Active |
2 Windermere Road, Muswell Hill, London, N10 2RE | Director | 02 August 2001 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 28 November 2011 | Active |
1 Althorp Road, London, SW17 7ED | Director | 22 September 1999 | 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 | 27 July 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 17 July 1998 | Active |
26 Covent Garden, St James Park, Radcliffe On Trent, NG12 2NF | Director | 27 July 1998 | Active |
Ul Slaska 36/2, Warsaw, Poland, FOREIGN | Director | 30 September 1999 | Active |
Am Waldrand 9, Hoetzum, Germany, | Director | 30 September 2000 | Active |
41 Seaton Avenue, Saltwood, Hythe, CT21 5HH | Director | 27 July 1998 | Active |
60 Penningtons, Bishop's Stortford, CM23 4LF | Director | 30 September 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 17 July 1998 | Active |
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD | Director | 02 February 2015 | Active |
C/ Costa Brava 39 Esc C 5oc, Madrid, Spain, FOREIGN | Director | 31 August 2001 | Active |
The Old Bakery, The Street, Sissinghurst, Cranbrook, United Kingdom, TN17 2JD | Director | 28 November 2011 | Active |
2, Wimpole Mews, London, United Kingdom, W1G 8PE | Director | 28 November 2011 | Active |
83 Rue De Buzenval, Saint Cloud, France, | Director | 30 September 1999 | Active |
37 Exeter Close, Tonbridge, TN10 4NT | Director | 30 September 1999 | 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 | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | 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 |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | 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 secretary company with name termination date. | Download |
2019-01-25 | Officers | Termination director 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 |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-16 | Officers | Termination director company with name termination date. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.