This company is commonly known as Grre Uk Limited. The company was founded 9 years ago and was given the registration number 09132685. The firm's registered office is in PURLEY. You can find them at 142 Foxley Lane, , Purley, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | GRRE UK LIMITED |
---|---|---|
Company Number | : | 09132685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142 Foxley Lane, Purley, CR8 3NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Foxley Lane, Purley, England, CR8 3NE | Secretary | 24 November 2020 | Active |
128, City Road, London, United Kingdom, EC1V 2NX | Director | 02 September 2019 | Active |
128, City Road, London, United Kingdom, EC1V 2NX | Director | 24 November 2020 | Active |
186, Main Street, Gibraltar, Gibraltar, GX11 1AA | Corporate Secretary | 15 July 2014 | Active |
128, City Road, London, United Kingdom, EC1V 2NX | Director | 24 November 2020 | Active |
73, Baden Powell Close, Great Baddow, Chelmsford, United Kingdom, CM2 7GA | Director | 22 May 2015 | Active |
2, Main Road, Ford End, Chelmsford, England, CM3 1LQ | Director | 22 August 2016 | Active |
5, Tindal Square, Chelmsford, England, CM1 1EH | Director | 15 July 2014 | Active |
Nivan Bhuta | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 128, City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Mr Ian Stewart | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Eagle Villas, Main Road, Chelmsford, England, CM3 1LQ |
Nature of control | : |
|
Mr Gary Robert Flint | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Baden Powell Close, Chelmsford, England, CM2 7GA |
Nature of control | : |
|
Mr Brian Weal | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 2, 22 Halifax Court, Harbour Views, Gibraltar, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.