This company is commonly known as Gtl Resources Limited. The company was founded 31 years ago and was given the registration number 02811366. The firm's registered office is in LONDON. You can find them at C/o Arthur Cox, 12 Gough Square, London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GTL RESOURCES LIMITED |
---|---|---|
Company Number | : | 02811366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Arthur Cox, 12 Gough Square, London, England, EC4A 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Arthur Cox, 12 Gough Square, London, EC4A 3DW | Director | 02 December 2020 | Active |
C/O Arthur Cox, 12 Gough Square, London, EC4A 3DW | Director | 02 December 2020 | Active |
1900, Steward Road, Rochelle, United States, | Director | 15 March 2022 | Active |
23 Broadwater Close, Walton On Thames, KT12 5DD | Secretary | 28 September 1998 | Active |
Hawthorn Cottage, Hambledon, Godalming, GU8 4HF | Secretary | 15 July 1993 | Active |
251 Upper Richmond Road, London, SW15 6SW | Secretary | 08 July 1996 | Active |
87 St Georges Square, London, SW1V 3QW | Secretary | 28 November 1997 | Active |
38 The Orchard, Ingleby Barwick, Stockton On Tees, TS17 5NA | Secretary | 01 July 2005 | Active |
The Little House, Victoria Road, Quenington, GL7 5BW | Secretary | 13 February 2003 | Active |
16 Henley Road, Marlow, SL7 2DA | Secretary | 09 October 1997 | Active |
53 Elystan Place, London, SW3 3JY | Secretary | 29 April 1993 | Active |
19 St Ediths Court, Billericay, CM12 9HZ | Secretary | 28 November 1997 | Active |
3, More London Riverside, London, SE1 2AQ | Corporate Secretary | 11 December 2008 | Active |
2, Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Secretary | 09 November 2010 | Active |
500, Cenex Dr., Inver Grove Heights, United States, 55077 | Director | 20 March 2019 | Active |
23 Broadwater Close, Walton On Thames, KT12 5DD | Director | 01 April 2000 | Active |
C/O Arthur Cox, 12 Gough Square, London, EC4A 3DW | Director | 03 June 2014 | Active |
374 Riversville Road, Greenwich, America, 06831 | Director | 15 July 1993 | Active |
3 Farr Holme, Blackwell, Darlington, DL3 8QZ | Director | 01 April 2005 | Active |
5500, Cenex Drive, Inver Grove Heights, Minneapolis, United States, MN 55077 | Director | 27 April 2015 | Active |
Hawthorn Cottage, Hambledon, Godalming, GU8 4HF | Director | 15 July 1993 | Active |
Hoveton Hall, Wroxham, Norwich, NR12 8RJ | Director | 15 July 1993 | Active |
911 Park Avenue, Apt 13a, New York 10021, Usa, FOREIGN | Director | 23 June 1993 | Active |
23 Scarsdale Villas, London, W8 6PT | Director | 29 April 1993 | Active |
9200 Cherry Creek, South Drive No 54, Denver, Usa, 80231 | Director | 23 June 1993 | Active |
550-555 Victoria Road ,, Baguio Villa Block 47 Floor 28, Pok Fu Lam, Hong Kong, | Director | 01 September 2005 | Active |
11370 Maverick Lane, Reno, Usa, 89511 | Director | 25 November 1996 | Active |
Springfield House, Westcott Street, Westcott, Dorking, RH4 3LU | Director | 15 July 1993 | Active |
34 Langbaurgh Road, Hutton Rudby, TS15 0HL | Director | 01 March 2000 | Active |
1 Hemlington Road, Stainton, Middlesbrough, TS8 9AG | Director | 28 September 1998 | Active |
8 Cuscaden Walk 18-01, Singapore, 249692 | Director | 05 December 1995 | Active |
25 Coal Lane, Wolviston, TS22 5LW | Director | 28 September 1998 | Active |
7 Eccleston Street, London, SW1W 9LX | Director | 15 July 1993 | Active |
Cobwebs, Back Lane, Stoney Stratton, Shepton Mallet, BA4 6EA | Director | 08 July 1996 | Active |
107, Cheapside, London, United Kingdom, EC2V 6DN | Director | 01 September 2005 | Active |
Sinav Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Gough Square, London, England, EC4A 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.