This company is commonly known as Gleeds International Limited. The company was founded 17 years ago and was given the registration number 06213613. 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 LIMITED |
---|---|---|
Company Number | : | 06213613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2007 |
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 |
---|---|---|---|
12, Atbara Road, Teddington, United Kingdom, TW11 9PD | Director | 16 April 2007 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 22 January 2019 | Active |
2 Windermere Road, Muswell Hill, London, N10 2RE | Director | 16 April 2007 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 June 2020 | Active |
1 Althorp Road, London, SW17 7ED | Director | 16 April 2007 | 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 | 16 April 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 16 April 2007 | Active |
50, Prices Court, Cotton Row, London, United Kingdom, SW11 3YR | Director | 03 September 2012 | Active |
4 Trent House, May Bate Avenue, Kingston Upon Thames, United Kingdom, KT2 5UL | Director | 16 September 2015 | 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 | 18 December 2017 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 22 September 2010 | Active |
The Old Bakery, The Street, Sissinghurst, Cranbrook, United Kingdom, TN17 2JD | Director | 19 December 2011 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 11 April 2017 | Active |
90, Crest View Drive, Petts Wood, Orpington, BR5 1BX | Director | 01 May 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 16 April 2007 | 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 |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Address | Change sail address company with old address new address. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | 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 |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type small. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Second filing of director appointment with name. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.