This company is commonly known as Gregory Adam Financial Management Ltd. The company was founded 21 years ago and was given the registration number 04748082. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GREGORY ADAM FINANCIAL MANAGEMENT LTD |
---|---|---|
Company Number | : | 04748082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS | Director | 14 February 2020 | Active |
Brackenwood, Battery Lane, Portishead, Bristol, United Kingdom, BS20 7JD | Secretary | 17 June 2004 | Active |
Lynhaven 9 Edward Road, Walton St Mary, Clevedon, BS21 7DP | Secretary | 29 April 2003 | Active |
16 Middle Bridge Business Park, Portis Fields Bristol Road, Portishead, BS20 6PN | Director | 10 February 2019 | Active |
Brackenwood, Battery Lane, Portishead, Bristol, United Kingdom, BS20 7JD | Director | 11 November 2003 | Active |
The Knoll, Lower Tockington Road, Tockington, Bristol, England, BS32 4LF | Director | 11 November 2003 | Active |
Paddock Wood, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SA | Director | 29 April 2003 | Active |
Cpl Bidco Limited | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr Mark Roger Ireland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 16 Middle Bridge Business Park, Portishead, BS20 6PN |
Nature of control | : |
|
Mr Philip Mark Shrimpton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 16 Middle Bridge Business Park, Portishead, BS20 6PN |
Nature of control | : |
|
Mr Timothy John Strawbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 16 Middle Bridge Business Park, Portishead, BS20 6PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-25 | Dissolution | Dissolution application strike off company. | Download |
2021-06-21 | Capital | Legacy. | Download |
2021-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-21 | Insolvency | Legacy. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Capital | Capital return purchase own shares. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Change account reference date company current extended. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-02 | Capital | Capital cancellation shares. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-23 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.