This company is commonly known as Gleeds Technology Limited. The company was founded 25 years ago and was given the registration number 03591876. 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 TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03591876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
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 | 19 August 2013 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 22 January 2019 | Active |
4, St. James Court, Sandiacre, Nottingham, NG10 5NR | Director | 01 January 2007 | Active |
107, College Road, Epsom, United Kingdom, KT17 4JA | Director | 19 August 2013 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 01 January 2007 | Active |
1 Althorp Road, London, SW17 7ED | Director | 22 September 1998 | 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 | 22 September 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 July 1998 | Active |
16 Digby Avenue, Mapperley, Nottingham, NG3 6DU | Director | 01 October 2001 | Active |
33, St. Michaels Avenue, Clevedon, United Kingdom, BS21 6LL | Director | 01 January 2007 | Active |
3 Newbridge Close, West Hallam, DE7 6LY | Director | 22 September 1998 | Active |
11a Wheeler Avenue, Oxted, RH8 9LF | Director | 01 July 2007 | Active |
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD | Director | 02 February 2015 | Active |
11 Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA | Director | 22 September 1998 | Active |
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD | Director | 22 September 1998 | Active |
2 Wimpole Mews, London, W1G 8PE | Director | 22 September 1998 | Active |
20 Ridgeway, Guiseley, Leeds, LS20 8JA | Director | 01 February 2007 | Active |
135 Forest Road, Tunbridge Wells, TN2 5EX | Director | 01 February 2007 | Active |
Cedar Cottage, Hilltop, Breadsall, DE21 4FY | Director | 01 January 2007 | Active |
95 New Cavendish Street, London, W1W 6XF | Director | 16 December 2019 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 July 1998 | 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 |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | 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 |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | 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 total exemption full. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | 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 |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.