This company is commonly known as Government Grant & Tax Consultants Limited. The company was founded 18 years ago and was given the registration number 05852134. The firm's registered office is in ST. ALBANS. You can find them at 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 69203 - Tax consultancy.
Name | : | GOVERNMENT GRANT & TAX CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 05852134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 25 September 2018 | Active |
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 25 September 2018 | Active |
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Secretary | 09 October 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 20 June 2006 | Active |
The Willows, Wellington Hill, Loughton, IG10 4AH | Secretary | 20 June 2006 | Active |
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 01 July 2021 | Active |
5, Port Hill, Hertford, SG14 1PJ | Director | 01 October 2015 | Active |
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 09 October 2006 | Active |
5, Port Hill, Hertford, SG14 1PJ | Director | 01 October 2017 | Active |
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 01 July 2021 | Active |
5, Port Hill, Hertford, SG14 1PJ | Director | 07 December 2016 | Active |
2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 20 June 2006 | Active |
5, Port Hill, Hertford, SG14 1PJ | Director | 09 October 2006 | Active |
5, Yeomans Court, Ware Road, Hertford, England, SG13 7HJ | Director | 09 October 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 20 June 2006 | Active |
Innovation Consulting Group Limited | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, England, AL1 3UU |
Nature of control | : |
|
The Business Advisory Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Experience House, 5 Port Hill, Hertford, England, SG14 1PJ |
Nature of control | : |
|
Mr John Robert Penn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | 5, Port Hill, Hertford, SG14 1PJ |
Nature of control | : |
|
Mr Jeremy Charles William Tear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | 5, Port Hill, Hertford, SG14 1PJ |
Nature of control | : |
|
Foresight Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.