This company is commonly known as Greeting Card House Limited. The company was founded 33 years ago and was given the registration number 02520752. The firm's registered office is in BRADFORD. You can find them at Greeting Card House Limited, Dawson Lane, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GREETING CARD HOUSE LIMITED |
---|---|---|
Company Number | : | 02520752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greeting Card House Limited, Dawson Lane, Bradford, West Yorkshire, England, BD4 6HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Secretary | 01 October 2018 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 01 July 2019 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 22 July 2022 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 18 April 2023 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Secretary | 23 April 1999 | Active |
Trees House Staupes Road, High Birstwith, Harrogate, HG3 2LF | Secretary | 28 June 1996 | Active |
The Barn Shay Lane, Heaton, Bradford, BD9 6SL | Secretary | - | Active |
25 Ben Rhydding Drive, Ilkley, LS29 8AY | Secretary | 07 March 1996 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Secretary | 01 June 2017 | Active |
The Castle, 46 North Cross Road, Huddersfield, HD2 2NL | Secretary | 06 October 1997 | Active |
12 Rivington Hall Close, Ramsbottom, Bury, BL0 9YL | Secretary | 30 April 1992 | Active |
Sunnymede 10 Nab Lane, Shipley, BD18 4EH | Director | - | Active |
153 Main Street, Shadwell, Leeds, LS17 8JD | Director | 23 September 1996 | Active |
24 Thurstan Road, Beverley, HU17 8LP | Director | 30 September 1999 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 01 June 2012 | Active |
The Long Barn, E. Breary Farm, Arthington Road, Bramhope, Leeds, LS16 9LQ | Director | 30 November 2005 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 30 November 2021 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 10 December 2018 | Active |
57 Roedhelm Road, East Morton, Keighley, BD20 5RF | Director | 30 September 2002 | Active |
90 Western Avenue, Newport, NP9 3QZ | Director | - | Active |
Cold Knoll Farm, Stanbury, Haworth, BD22 0HH | Director | 29 March 1996 | Active |
19 Wedgewood Road, Seaham, Durham, SR7 8JL | Director | - | Active |
Hallmark House, Bingley Road, Bradford, BD9 6SD | Director | 05 December 2006 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 22 July 2022 | Active |
Braes Castle, Long Lane, Harden, Bingley Bradford, BD16 1BU | Director | 06 October 1997 | Active |
Hallmark House, Bingley Road, Bradford, BD9 6SD | Director | 31 December 2011 | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 01 November 2017 | Active |
6 Wellcombe Road, Stratford Upon Avon, CV37 6UJ | Director | - | Active |
Hallmark House, Bingley Road, Bradford, BD9 6SD | Director | 30 November 2005 | Active |
22 Ladbroke Drive, Sutton Coldfield, B76 8SD | Director | - | Active |
12 Rivington Hall Close, Ramsbottom, Bury, BL0 9YL | Director | - | Active |
Greeting Card House Limited, Dawson Lane, Bradford, England, BD4 6HN | Director | 31 December 2011 | Active |
Gallery Studios Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gallery Studios Limited, Dawson Lane, Bradford, England, BD4 6HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.