This company is commonly known as Gleeds International Holdings (1995) Limited. The company was founded 28 years ago and was given the registration number 03082140. 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 INTERNATIONAL HOLDINGS (1995) LIMITED |
---|---|---|
Company Number | : | 03082140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
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 |
---|---|---|---|
Gleeds, 95 New Cavendish Street, London, United Kingdom, W1W 6XF | Director | 30 November 2015 | Active |
2, Windermere Road, London, United Kingdom, N10 2RE | Director | 03 February 2014 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 January 2007 | Active |
1 Althorp Road, London, SW17 7ED | Director | 15 February 2001 | Active |
5 Meadow Way, Farnborough Park, Locksbottom, BR6 8LN | Secretary | 15 August 1995 | 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 |
Fiveways 119 Cainscross Road, Stroud, GL5 4HN | Secretary | 22 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1995 | Active |
3 Newbridge Close, West Hallam, DE7 6LY | Director | 26 March 2001 | Active |
7 Southlands, Holmes Chapel, Crewe, CW4 7EU | Director | 02 December 1996 | Active |
58 Upton Close, Barnwood, Gloucester, GL4 7EZ | Director | 02 December 1996 | Active |
4 Southfields Court, Albert Drive, London, SW19 6LJ | Director | 15 August 1995 | Active |
5 Meadow Way, Farnborough Park, Locksbottom, BR6 8LN | Director | 15 August 1995 | Active |
The Coppice 9 Grove Road, Coombe Dingle, Bristol, BS9 3RQ | Director | 02 December 1996 | Active |
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD | Director | 25 November 2013 | Active |
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD | Director | 02 December 1996 | Active |
2 Wimpole Mews, London, W1G 8PE | Director | 26 March 2001 | Active |
2 Rose Farm Cottage Chester Road, Helsby, Warrington, WA6 0AN | Director | 02 December 1996 | Active |
Hazelhurst Down Lane, Frant, Tunbridge Wells, TN31 9HP | Director | 02 December 1996 | Active |
135 Forest Road, Tunbridge Wells, TN2 5EX | Director | 02 December 1996 | Active |
5 Old Farm Close, Hankerton, Malmesbury, SN16 9LR | Director | 01 January 1997 | Active |
Fiveways 119 Cainscross Road, Stroud, GL5 4HN | Director | 22 January 1997 | Active |
26 Four Acres Close, Nailsea, Bristol, BS19 2YF | Director | 01 January 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 July 1995 | 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 | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Address | Change sail address company with old address new address. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | 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 total exemption 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 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 |
2018-10-22 | 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 |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Document replacement | Second filing of director appointment with name. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-11-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.