This company is commonly known as Guideline Corporation Limited. The company was founded 27 years ago and was given the registration number 03221577. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GUIDELINE CORPORATION LIMITED |
---|---|---|
Company Number | : | 03221577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom, NN18 9EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 29 June 2020 | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 01 November 2018 | Active |
16 The Gardens, Kettering, NN16 9DU | Secretary | 09 August 1996 | Active |
4, Rannoch Way, Corby, NN17 2LH | Secretary | 23 September 2009 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 08 July 1996 | Active |
16 The Gardens, Kettering, NN16 9DU | Director | 09 August 1996 | Active |
16 Thames Rise, Kettering, NN16 9JL | Director | 09 August 1996 | Active |
34, Mildenhall Road, Barton Mills, Bury St Edmonds, United Kingdom, IP28 6BD | Director | 09 August 1996 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 08 July 1996 | Active |
Mrs Susan Amelia Sharman | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ |
Nature of control | : |
|
Mr David Terence Sharman | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Thames Rise, Kettering, England, NN16 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.