This company is commonly known as Gould Publication Papers Uk Limited. The company was founded 21 years ago and was given the registration number 04551459. The firm's registered office is in LEATHERHEAD. You can find them at Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | GOULD PUBLICATION PAPERS UK LIMITED |
---|---|---|
Company Number | : | 04551459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick House, Regent Park 299 Kingston Road, Leatherhead, Surrey, KT22 7LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Secretary | 05 February 2024 | Active |
Brunswick House, Kingston Road, Leatherhead, England, KT22 7LU | Director | 04 January 2005 | Active |
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Director | 18 September 2015 | Active |
2nd Floor Kings Court, 41-51 Kingston Road, Kingston Road, Leatherhead, England, KT22 7SL | Director | 23 October 2002 | Active |
29 Gordon Drive, Chertsey, KT16 9PP | Secretary | 23 October 2002 | Active |
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU | Secretary | 06 April 2011 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 02 October 2002 | Active |
The Laurels, Crossways, West Chiltington, Pulborough, RH20 2QY | Director | 23 October 2002 | Active |
99 Park Avenue, 10th Floor, New York 10016, United States, | Director | 01 May 2015 | Active |
25 Sutton Place South, New York, Usa, | Director | 08 April 2004 | Active |
163 Orchard Row Cottages, Quality Street, Merstham, RH1 3BD | Director | 02 April 2004 | Active |
Sebring, 5 Thornden, Cowfold, RH13 8AG | Director | 23 October 2002 | Active |
Brunswick House, Regent Park 299 Kingston Road, Leatherhead, KT22 7LU | Director | 31 December 2015 | Active |
36, Wheeler Avenue, Oxted, United Kingdom, RH8 9LE | Director | 23 October 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 02 October 2002 | Active |
Gould International Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brunswick House, Kingston Road, Leatherhead, England, KT22 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2024-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.