This company is commonly known as Grahame Gardner,limited. The company was founded 89 years ago and was given the registration number 00299639. The firm's registered office is in LEICESTER. You can find them at Woodside House, 218 London Road, Leicester, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | GRAHAME GARDNER,LIMITED |
---|---|---|
Company Number | : | 00299639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1935 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodside House, 218 London Road, Leicester, LE2 1NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Secretary | 31 March 2004 | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | 01 August 1997 | Active |
Woodside House, 218 London Road, Leicester, LE2 1NE | Director | 01 June 2016 | Active |
Woodside House, 218 London Road, Leicester, LE2 1NE | Director | 01 August 2019 | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | 04 May 2007 | Active |
Laughton, Lutterworth, LE17 6QE | Secretary | 09 May 1998 | Active |
Grey Ladies, Gaulby, Billesdon, | Secretary | - | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | 01 September 2011 | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | - | Active |
Mowbray House, Church Street, Billesdon, LE7 | Director | - | Active |
Laughton, Lutterworth, LE17 6QE | Director | - | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | 23 September 2009 | Active |
8 Partridge Close, Bruntingthorpe, Leicester, LE7 1YX | Director | 04 May 2007 | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | 01 December 2002 | Active |
Grey Ladies, Gaulby, Billesdon, | Director | - | Active |
Woodside House, 218 London Road, Leicester, England, LE2 1NE | Director | - | Active |
Ryland Dickson Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 218, London Road, Leicester, England, LE2 1NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Change of name | Certificate change of name company. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.