This company is commonly known as Gresham Leasing March (2) Limited. The company was founded 19 years ago and was given the registration number 05148142. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRESHAM LEASING MARCH (2) LIMITED |
---|---|---|
Company Number | : | 05148142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Gresham Street, London, EC2V 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Gresham Street, London, EC2V 7PG | Secretary | 27 December 2006 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 27 December 2006 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 27 December 2006 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 27 December 2006 | Active |
30, Gresham Street, London, EC2V 7PG | Director | 30 October 2009 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 01 July 2022 | Active |
Flat 1, 9 Cromwell Place, London, SW7 2JN | Secretary | 27 January 2007 | Active |
176 Blagdon Road, New Malden, KT3 4AL | Secretary | 08 June 2004 | Active |
36 Selwyn Crescent, Hatfield, AL10 9NN | Director | 07 July 2004 | Active |
11 Belvedere Grove, Wimbledon, London, SW19 7RQ | Director | 27 December 2006 | Active |
305 Mountjoy House, Barbican, London, EC2Y 8BP | Director | 09 June 2004 | Active |
52 Colebrooke Row, London, N1 8AF | Director | 27 December 2006 | Active |
19 Dukes Orchard, Bexley, DA5 2DU | Director | 08 June 2004 | Active |
177, Silverdale Avenue, Walton-On-Thames, KT12 1EL | Director | 09 June 2004 | Active |
2 Grange Close, Bletchingley, RH1 4LW | Director | 07 September 2005 | Active |
The Hermitage, St Leonards, Tring, HP23 6NW | Director | 09 June 2004 | Active |
30 Gresham Street, London, EC2V 7PG | Director | 31 January 2007 | Active |
Brentwood House, Winchester Road, West Meon, GU32 1JS | Director | 08 June 2004 | Active |
10 Latimer Road, Wimbledon, London, SW19 1EP | Director | 17 November 2005 | Active |
Haddon House, Maddox Park, Bookham, Leatherhead, KT23 3BW | Director | 27 December 2006 | Active |
Hopgardens, Hopgarden Lane, Sevenoaks, TN13 1PX | Director | 09 June 2004 | Active |
Commerzbank Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Gresham Street, London, United Kingdom, EC2V 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-02 | Capital | Legacy. | Download |
2019-01-02 | Insolvency | Legacy. | Download |
2019-01-02 | Resolution | Resolution. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type full. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.