This company is commonly known as Glossop Limited. The company was founded 89 years ago and was given the registration number 00300000. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GLOSSOP LIMITED |
---|---|---|
Company Number | : | 00300000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1935 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, England, SE1 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 08 September 2021 | Active |
Shell Centre, York Road, London, England, SE1 7NA | Corporate Director | 08 September 2021 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN | Secretary | - | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | 27 April 1995 | Active |
113 Heythorp Street, London, SW18 5BT | Director | 19 October 1995 | Active |
95 Ember Lane, Esher, KT10 8EQ | Director | 17 February 1996 | Active |
Shell Centre, London, England, SE1 7NA | Director | 01 August 2007 | Active |
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN | Director | - | Active |
Sharpthorne, Victoria Road, Southborough, TN4 0LT | Director | 12 October 1994 | Active |
23 The Green, Twickenham, TW2 5TU | Director | 27 April 1995 | Active |
18 Church Lane, Wimbledon, London, SW19 3PD | Director | 19 October 1995 | Active |
Shell Centre, York Road, London, United Kingdom, SE1 7NA | Director | 25 September 2017 | Active |
240 Westbourne Grove, Westcliff On Sea, SS0 0PS | Director | 10 August 2004 | Active |
Edge Lea, Backwoods Lane, Lindfield, RH16 2ED | Director | - | Active |
13 Burnthwaite Road, Fulham, London, SW6 5BQ | Director | 19 October 1995 | Active |
Shell Centre, London, SE1 7NA | Director | 21 August 2014 | Active |
Shell Centre, York Road, London, SE1 7NA | Director | 12 July 2018 | Active |
70, Princes Gate Mews, London, SW7 2PP | Director | 21 September 1996 | Active |
Byways, Rose Hill, Dorking, RH4 2ED | Director | 04 April 2002 | Active |
Court Farm, Mawles Lane, Shipton Under Wychwood, Chipping Norton, OX7 6DA | Director | - | Active |
Shell Ventures U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, London, England, SE1 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-15 | Address | Change sail address company with new address. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint corporate director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Capital | Legacy. | Download |
2021-05-06 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-06 | Insolvency | Legacy. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.