This company is commonly known as Gresham Uk Holdings Limited. The company was founded 19 years ago and was given the registration number 05248728. The firm's registered office is in BOLTON. You can find them at Platinum Park Lynstock Way, Horwich, Bolton, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRESHAM UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05248728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Platinum Park Lynstock Way, Horwich, Bolton, Greater Manchester, BL6 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Platinum Park Lynstock Way, Horwich, Bolton, BL6 4SA | Secretary | 28 October 2010 | Active |
Platinum Park Lynstock Way, Horwich, Bolton, BL6 4SA | Director | 01 July 2008 | Active |
Platinum Park Lynstock Way, Horwich, Bolton, BL6 4SA | Director | 01 May 2014 | Active |
Paltinum Park, Lynstock Way, Bolton, BL6 4SA | Director | 01 May 2011 | Active |
81 Fernleigh, Leyland, PR26 7AW | Secretary | 04 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 October 2004 | Active |
Platinum Park Lynstock Way, Horwich, Bolton, BL6 4SA | Director | 21 August 2008 | Active |
Platinum Park Lynstock Way, Horwich, Bolton, BL6 4SA | Director | 21 August 2008 | Active |
Platinum Park Lynstock Way, Horwich, Bolton, BL6 4SA | Director | 21 August 2008 | Active |
Meadow View, Altcar Lane, Leyland, PR25 1LE | Director | 04 October 2004 | Active |
81 Fernleigh, Leyland, PR26 7AW | Director | 04 October 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 October 2004 | Active |
Jd Roebuck Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jd Roebuck Holdings Limited, Lynstock Way, Bolton, England, BL6 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Accounts | Change account reference date company current extended. | Download |
2020-01-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Accounts | Accounts with accounts type full. | Download |
2015-12-11 | Officers | Termination director company with name termination date. | Download |
2015-12-09 | Capital | Capital return purchase own shares. | Download |
2015-12-04 | Capital | Capital cancellation shares. | Download |
2015-12-04 | Resolution | Resolution. | Download |
2015-11-23 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.