This company is commonly known as Gleeds Property Services (wales) Limited. The company was founded 26 years ago and was given the registration number 03444516. 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 PROPERTY SERVICES (WALES) LIMITED |
---|---|---|
Company Number | : | 03444516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1997 |
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 | 18 October 2019 | 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 |
Flat 1 56 Parkhill Road, Belsize Park, London, NW3 2YT | Secretary | 14 October 1997 | Active |
20 Ridgeway, Guiseley, Leeds, LS20 8JA | Secretary | 01 January 1999 | Active |
Fiveways 119 Cainscross Road, Stroud, GL5 4HN | Secretary | 21 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 October 1997 | Active |
38a Lavender Gardens, London, SW11 1DN | Director | 14 October 1997 | Active |
The Coppice 9 Grove Road, Coombe Dingle, Bristol, BS9 3RQ | Director | 21 August 1998 | 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 | 22 January 2019 | Active |
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD | Director | 21 August 1998 | Active |
Flat 1 56 Parkhill Road, Belsize Park, London, NW3 2YT | Director | 14 October 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 October 1997 | Active |
Mr Richard Peter Steer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 95 New Cavendish Street, W1W 6XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-26 | Dissolution | Dissolution application strike off company. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Address | Change sail address company with old address new address. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Officers | Appoint person secretary company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.