This company is commonly known as Global Development Funding Limited. The company was founded 26 years ago and was given the registration number 03506895. The firm's registered office is in GRANTHAM. You can find them at East House Honington Road, Barkston, Grantham, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GLOBAL DEVELOPMENT FUNDING LIMITED |
---|---|---|
Company Number | : | 03506895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 February 1998 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East House Honington Road, Barkston, Grantham, England, NG32 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East House, Honington Road, Barkston, Grantham, England, NG32 2NE | Director | 27 March 2015 | Active |
65 Barrowbygate, Grantham, NG31 8RA | Director | 09 February 1998 | Active |
19 Easter Road, Edinburgh, EH7 5PJ | Nominee Secretary | 09 February 1998 | Active |
22, West Street, Barkston, Grantham, England, NG32 2NL | Secretary | 07 October 2002 | Active |
Rose Cottage, Honington Rd, Barkston, Grantham, United Kingdom, NG32 2NE | Secretary | 09 February 1998 | Active |
Flat 2 The Maltkiln, George Street, Newark, NG24 1LU | Secretary | 21 March 2002 | Active |
19 Easter Road, Edinburgh, EH7 5YP | Nominee Director | 09 February 1998 | Active |
19 Easter Road, Edinburgh, EH7 5PJ | Nominee Director | 09 February 1998 | Active |
Rose Cottage, Honington Rd, Barkston, Grantham, Gbr, NG32 2NE | Director | 05 July 2002 | Active |
Rose Cottage, Honington Rd, Barkston, Grantham, United Kingdom, NG32 2NE | Director | 09 February 1998 | Active |
Flat 2 The Maltkiln, George Street, Newark, NG24 1LU | Director | 21 March 2002 | Active |
Mr Richard Paul Exton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East House, Honington Road, Grantham, England, NG32 2NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-22 | Dissolution | Dissolution application strike off company. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Address | Move registers to sail company with new address. | Download |
2020-07-29 | Address | Change sail address company with new address. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous extended. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Officers | Appoint person director company with name date. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Officers | Termination director company with name termination date. | Download |
2015-02-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.