This company is commonly known as Gresham Technologies (solutions) Limited. The company was founded 33 years ago and was given the registration number 02585216. 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 62020 - Information technology consultancy activities.
Name | : | GRESHAM TECHNOLOGIES (SOLUTIONS) LIMITED |
---|---|---|
Company Number | : | 02585216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1991 |
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, EC4N 1TX | Secretary | 21 March 2014 | Active |
Aldermary House, 10-15 Queen Street, London, EC4N 1TX | Director | 01 June 2015 | Active |
Aldermary House, 10-15 Queen Street, London, EC4N 1TX | Director | 13 March 2018 | Active |
1 Marston Beck, Chelmer Village, Chelmsford, CM2 6RL | Secretary | 25 February 1991 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 25 February 1991 | Active |
Birkdale, Green Lane Chilworth, Southampton, SO16 7JW | Secretary | 13 February 2004 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Secretary | 01 October 2009 | Active |
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH | Secretary | 01 January 1998 | Active |
Tudor Lodge 173 Walpole Lane, Swanwick, Southampton, SO31 7AX | Secretary | 07 November 1997 | Active |
78 Kingfisher Drive, Richmond, TW10 7UE | Secretary | - | Active |
Yarnfield 100 Kippington Road, Sevenoaks, TN13 2LL | Secretary | 03 November 1995 | Active |
1 Marston Beck, Chelmer Village, Chelmsford, CM2 6RL | Director | - | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 February 1991 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | 12 November 2004 | Active |
Tower Cottage, Mill Lane, Weston, SG4 7AJ | Director | 25 February 1991 | Active |
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX | Director | 30 April 2010 | Active |
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH | Director | 01 January 1998 | Active |
Forest Front, Hythe, Southampton, SO45 3RJ | Director | 10 November 1997 | Active |
Littlegate House Parkgate, Elham, Canterbury, CT4 6NE | Director | 10 November 1997 | Active |
April Cottage, 3 The Pathway Maulden, Bedford, MK45 2BL | Director | 02 March 1991 | Active |
Sopwith House, Brook Avenue, Warsash, SO31 9ZA | Director | 13 November 2000 | Active |
78 Kingfisher Drive, Richmond, TW10 7UE | Director | 25 February 1991 | Active |
Yarnfield 100 Kippington Road, Sevenoaks, TN13 2LL | Director | 25 February 1991 | Active |
Gresham Technologies Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldermary House, Queen Street, London, England, EC4N 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-02 | Accounts | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-11-02 | Other | Legacy. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Address | Change sail address company with old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-07-29 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.