This company is commonly known as Gotwick Limited. The company was founded 21 years ago and was given the registration number 04982019. The firm's registered office is in EAST GRINSTEAD. You can find them at Gotwick Manor, Gotwick Manor, Hammerwood, East Grinstead, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GOTWICK LIMITED |
---|---|---|
Company Number | : | 04982019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gotwick Manor, Gotwick Manor, Hammerwood, East Grinstead, RH19 3PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Foxes, Duddleswell, Fairwarp, Uckfield, TN22 3BJ | Secretary | 04 July 2005 | Active |
Little Foxes, Fairwarp, Uckfield, England, TN22 3BJ | Director | 30 November 2021 | Active |
147 High Street, Uckfield, TN22 1HP | Secretary | 02 December 2003 | Active |
Gotwick Manor, Gotwick Manor, Hammerwood, East Grinstead, RH19 3PY | Secretary | 01 March 2010 | Active |
Nerine Chambers, Quastisky Building, PO BOX 905, Road Town, Virgin Islands, British, | Corporate Secretary | 16 August 2017 | Active |
PO BOX 393 7/11 Britannia Place, Bath Street, St Helier, JE4 8US | Corporate Secretary | 02 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 2003 | Active |
Church Farm Cottage, Chailey Green, Lewes, BN8 4DA | Director | 01 April 2009 | Active |
Gotwick Manor, Gotwick Manor, Hammerwood, East Grinstead, RH19 3PY | Director | 01 March 2010 | Active |
5, Boulevard De Philosophes, P.O.Box 27, 1211 Geneva 4, Switzerland, | Director | 25 July 2014 | Active |
Ty Cored, Crickhowell, NP8 1SH | Director | 08 April 2005 | Active |
2 The Mews, Hautmont Close, Mont Millais, St. Helier, Jersey, JE2 4XT | Director | 02 December 2003 | Active |
La Ronde Cotte, La Route, De Millais, St Ouen, Jersey, JE3 2EJ | Director | 02 December 2003 | Active |
Savile Villa, Savile Street, St Helens, JE2 3XF | Director | 18 November 2004 | Active |
C/O Wiggin Osborne Fullerlove, 95 The Promenade, Cheltenham, England, GL50 1HH | Director | 25 March 2010 | Active |
The Glade, Rue Du Champ Du Rey, St Martin, Jersey, JE3 6DE | Director | 02 December 2003 | Active |
Le Petit Manoir, Le Neuf Chemin, St. John, Jersey, JE3 4EH | Director | 01 August 2009 | Active |
L'Ailette, La Rue Des Vignes St Peter, Jersey, JE3 7YL | Director | 14 August 2006 | Active |
Praxis Nominees Sa | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Nerine Chambers, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Apostrophe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 3, Rue De Marches, Geneva 1, Switzerland, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.