This company is commonly known as Gleeds Health & Safety Limited. The company was founded 27 years ago and was given the registration number 03206364. 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 HEALTH & SAFETY LIMITED |
---|---|---|
Company Number | : | 03206364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1996 |
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 |
---|---|---|---|
118, Eastern Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9RQ | Director | 01 January 2008 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 June 2010 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2020 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2020 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 22 January 2019 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2020 | Active |
107 College Road, Epsom, KT17 4JA | Director | 01 January 2007 | Active |
1, Althorp Road, London, United Kingdom, SW17 7ED | Director | 26 April 2011 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 10 April 2002 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2020 | 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 | 25 September 1996 | Active |
Danes Cottage, Navestock Side, Brentwood, CM14 5SE | Secretary | 27 August 1996 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 31 May 1996 | Active |
7 Meadowside, Frodsham, WA6 7BY | Director | 01 September 2005 | Active |
15 Windsor Close, Greasby Upton, Wirral, L49 1SZ | Director | 04 March 1997 | Active |
7, Chantry Close, Mickleover, Derby, United Kingdom, DE3 0TG | Director | 01 January 2008 | Active |
7 Southlands, Holmes Chapel, Crewe, CW4 7EU | Director | 25 September 1996 | Active |
3 Regency Court, Dunstable, LU6 3SL | Director | 01 January 2003 | Active |
41 Seaton Avenue, Saltwood, Hythe, CT21 5HH | Director | 01 October 2003 | Active |
21 Moat Farm, Tunbridge Wells, TN2 5XG | Director | 01 September 2005 | Active |
11a Wheeler Avenue, Oxted, RH8 9LF | Director | 01 July 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 31 May 1996 | Active |
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD | Director | 02 February 2015 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 May 2001 | Active |
Flat 10 49 Elm Lane, Redland, Bristol, BS6 6TZ | Director | 10 April 2002 | Active |
22 Vicarage Road, Winslow, MK18 3BE | Director | 10 April 2002 | Active |
19 Holyrood Avenue, Old Colwyn, LL29 8BA | Director | 01 September 2005 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 September 2020 | Active |
25 Royal Gardens, Davenham, CW9 8HB | Director | 10 April 2002 | Active |
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD | Director | 25 September 1996 | Active |
2 Wimpole Mews, London, W1G 8PE | Director | 25 September 1996 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 03 April 2017 | Active |
20 Ridgeway, Guiseley, Leeds, LS20 8JA | Director | 25 September 1996 | 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 | |
---|---|---|---|
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | 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 small. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | 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 small. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Appoint person secretary company with name date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.