UKBizDB.co.uk

GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Experience Specialists (ges) Data Services Limited. The company was founded 25 years ago and was given the registration number 03604037. The firm's registered office is in LEEDS. You can find them at Deloitte Llp, 1 City Square, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED
Company Number:03604037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Deloitte Llp, 1 City Square, Leeds, LS1 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deloitte Llp, 1 City Square, Leeds, LS1 2AL

Secretary09 January 2019Active
1850 N. Central Avenue,, Ste. 800, Phoenix, United States, FOREIGN

Director01 February 2007Active
Deloitte Llp, 1 City Square, Leeds, LS1 2AL

Director03 December 2014Active
26 Egmont Road, Surbiton, KT6 7AT

Secretary08 June 1999Active
1a Cambridge Road, Twickenham, TW1 2HN

Secretary08 September 1998Active
48 Whitley Court Road, Quinton, Birmingham, B32 1EY

Secretary14 July 2000Active
Gallagher Business Park, Silverstone Drive, Coventry, United Kingdom, CV6 6PA

Secretary31 March 2004Active
166 Rosemary Hill Road, Sutton Coldfield, B74 4HN

Secretary11 November 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary24 July 1998Active
1a Cambridge Road, Twickenham, TW1 2HN

Director08 September 1998Active
The Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA

Director08 May 2000Active
1850 N. Central Avenue, Ste. 800, Phoenix, Usa,

Director01 February 2007Active
55 Bushy Park Road, Teddington, TW11 9DQ

Director08 September 1998Active
Gallagher Business Park, Silverstone Drive, Coventry, United Kingdom, CV6 6PA

Director08 May 2000Active
Ges, Silverstone Drive, Gallagher Business Park, Coventry, England, CV6 6PA

Director09 January 2019Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director24 July 1998Active

People with Significant Control

Viad Corp
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1850 N. Central Avenue, Suite 1900, Phoenix, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-23Gazette

Gazette dissolved liquidation.

Download
2020-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-06Address

Move registers to sail company with new address.

Download
2020-02-05Address

Change sail address company with old address new address.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-07-31Address

Change sail address company with new address.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.