This company is commonly known as Gresham Consultancy Services Limited. The company was founded 38 years ago and was given the registration number 02023374. The firm's registered office is in LONDON. You can find them at Aldermary House, 10-15 Queen Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRESHAM CONSULTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 02023374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldermary House, 10-15 Queen Street, London, EC4N 1TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Secretary | 21 March 2014 | Active |
Aldermary House, 10-15 Queen Street, London, EC4N 1TX | Director | 13 March 2018 | Active |
Birkdale, Green Lane Chilworth, Southampton, SO16 7JW | Secretary | 13 February 2004 | Active |
Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA | Secretary | 01 October 2009 | Active |
Court Barn, Floud Lane, West Meon, GU32 1JE | Secretary | - | Active |
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH | Secretary | 01 January 1998 | Active |
Tudor Lodge 173 Walpole Lane, Swanwick, Southampton, SO31 7AX | Secretary | 29 November 1997 | Active |
9 Cardigan Avenue, Southend, SS0 0SF | Director | 05 July 2002 | Active |
Mellows Hook Park Road, Warsash, Southampton, SO31 9HW | Director | 13 September 1993 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | 12 November 2004 | Active |
Vivenda Green, Lagoinha 2950 Palmela, Portugal, | Director | - | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | 30 April 2010 | Active |
Oakwood Cottage, Hazelmoor Lane, Gallowstree Common, Reading, RG4 9DJ | Director | - | Active |
Court Barn, Floud Lane, West Meon, GU32 1JE | Director | 30 May 1996 | Active |
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH | Director | 01 January 1998 | Active |
Forest Front, Hythe, Southampton, SO45 3RJ | Director | - | Active |
Littlegate House Parkgate, Elham, Canterbury, CT4 6NE | Director | 30 July 1997 | Active |
Sandy Lane House Sandy Lane, Boars Hill, Oxford, OX1 5HN | Director | 30 December 1994 | Active |
Courtfield, 60 Spencer Road, Ryde, PO33 3AF | Director | 13 November 2000 | Active |
Gresham Technologies Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldermary House, 10-15, Queen Street, London, England, EC4N 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Change of name | Certificate change of name company. | Download |
2023-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-02 | Officers | Termination director company with name termination date. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.