This company is commonly known as Gretna Gateway Outlet Village General Partner Limited. The company was founded 17 years ago and was given the registration number 05885792. The firm's registered office is in LONDON. You can find them at 7th Floor Exchange House, 12 Exchange Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED |
---|---|---|
Company Number | : | 05885792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Liverpool Street, London, United Kingdom, EC2M 2AT | Director | 30 April 2015 | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2AT | Corporate Director | 26 May 2022 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Secretary | 02 May 2007 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Secretary | 23 May 2012 | Active |
117b Kennington Road, London, SE11 6SF | Secretary | 16 August 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 25 July 2006 | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2AT | Director | 18 February 2020 | Active |
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY | Director | 15 June 2015 | Active |
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 16 August 2006 | Active |
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY | Director | 10 November 2006 | Active |
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY | Director | 16 August 2006 | Active |
25 Stradbroke Grove, Buckhurst Hill, IG9 5PD | Director | 16 August 2006 | Active |
5 Houblon Road, Richmond, TW10 6DB | Director | 16 August 2006 | Active |
100, Liverpool Street, London, United Kingdom, EC2M 2AT | Director | 30 April 2015 | Active |
2nd, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 07 January 2010 | Active |
7th Floor, Exchange House, 12 Exchange Square, London, United Kingdom, EC2A 2NY | Director | 07 January 2010 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 25 July 2006 | Active |
Railway Pension Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Liverpool Street, London, United Kingdom, EC2M 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type group. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-08-05 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Appoint corporate director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type group. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Accounts | Accounts with accounts type group. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type group. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type group. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2016-06-20 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.