This company is commonly known as Glps Trustees Limited. The company was founded 13 years ago and was given the registration number 07387406. The firm's registered office is in GUILDFORD. You can find them at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | GLPS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 07387406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, GU2 7XY | Secretary | 21 March 2011 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 14 December 2020 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 14 December 2020 | Active |
2, Lambs Passage, London, United Kingdom, EC1Y 8BB | Corporate Nominee Secretary | 24 September 2010 | Active |
2, Lambs Passage, London, United Kingdom, EC1Y 8BB | Director | 24 September 2010 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 02 February 2013 | Active |
Gist Limited, Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB | Director | 21 March 2011 | Active |
The Priestly Centre, 10 Priestly Road, The Surrey Research Park, Guildford, GU2 7XY | Director | 21 March 2011 | Active |
Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB | Director | 07 September 2017 | Active |
The Linde Group The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY | Director | 21 March 2011 | Active |
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA | Director | 01 September 2015 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 15 September 2016 | Active |
Gist Limited, Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB | Director | 19 July 2011 | Active |
Gist Limited, Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB | Director | 19 July 2011 | Active |
5th Floor, New Liverpool House 15-17, Eldon Street, London, England, EC2M 7LD | Corporate Director | 21 March 2011 | Active |
2, Lambs Passage, London, United Kingdom, EC1Y 8BB | Corporate Nominee Director | 24 September 2010 | Active |
The Boc Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-17 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Capital | Capital variation of rights attached to shares. | Download |
2020-12-22 | Incorporation | Memorandum articles. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.