This company is commonly known as Guilbert Uk Holdings Limited. The company was founded 30 years ago and was given the registration number 02898888. The firm's registered office is in LEICESTER. You can find them at 501 Beaumont Leys Lane, , Leicester, Leicestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GUILBERT UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02898888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 501 Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 03 November 2021 | Active |
1 Jutland Crescent, Andover, SP10 4NB | Secretary | 01 February 2000 | Active |
501, Beaumont Leys Lane, Leicester, LE4 2BN | Secretary | 31 October 2007 | Active |
14 King Street, Delph, Oldham, OL3 5DQ | Secretary | 16 February 1994 | Active |
Westglebe, Vicarage Road, Yateley, GU46 7QS | Secretary | 21 May 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 February 1994 | Active |
3 Rue Du Belvedere, Boulogne, France, | Director | 31 May 2001 | Active |
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ | Director | 02 June 2003 | Active |
1 Malmesbury Close, Poynton, Stockport, SK12 1SE | Director | 16 April 1996 | Active |
Rue De Villemetrie, Senlis, France, 760300 | Director | 01 January 1995 | Active |
Le Clos 428 Avenue Raoul Servant, Marcy L`Etoile, France, F69280 | Director | 01 May 1994 | Active |
La Forestiere-Route Manon, Montgresin, 60560 Orry La Ville, France, FOREIGN | Director | 01 May 1994 | Active |
501, Beaumont Leys Lane, Leicester, LE4 2BN | Director | 02 November 2006 | Active |
16 Barrett Road, Fetcham, KT22 9HL | Director | 18 March 1999 | Active |
26 Bis Allee Du Perruchet, Le Pecq, France, | Director | 18 March 1999 | Active |
1 Maxwell Drive, Hazlemere, High Wycombe, HP15 7BX | Director | 12 March 2001 | Active |
23 Avenue Emile, Montmorency, France, | Director | 18 November 2002 | Active |
501, Beaumont Leys Lane, Leicester, LE4 2BN | Director | 25 October 2016 | Active |
20 Yewberry Way, Chandlers Ford, SO53 4PE | Director | 18 March 1999 | Active |
501, Beaumont Leys Lane, Leicester, LE4 2BN | Director | 02 November 2006 | Active |
501, Beaumont Leys Lane, Leicester, LE4 2BN | Director | 06 January 2015 | Active |
13 Quai Mullenheim, Strasbourg, France, FOREIGN | Director | 10 December 1998 | Active |
62 Parchment Street, Winchester, SO23 8BA | Director | 16 April 1996 | Active |
14 King Street, Delph, Oldham, OL3 5DQ | Director | 16 February 1994 | Active |
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison, France, | Director | 10 December 1998 | Active |
Homelands, Sparkford Road, Winchester, SO22 4NN | Director | 15 September 2000 | Active |
14 Rue Des Pavillons, Puteaux, France, 92800 | Director | 16 February 1994 | Active |
Arthur Van Dycklaan 47a, Tervuren, Belgium, | Director | 02 June 2003 | Active |
Willcherstrasse 26, Meerbusch, Germany, | Director | 02 June 2003 | Active |
501, Beaumont Leys Lane, Leicester, LE4 2BN | Director | 25 September 2018 | Active |
2873 Banyan Blvd. Circ. Nw, Boca Raton, United States Of America, | Director | 02 June 2003 | Active |
Aishalton, Church Path, Ash, Surrey, United Kingdom, GU12 5BG | Director | 11 June 2019 | Active |
Menorah Holdings Ltd | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aishalton, Church Path, Aldershot, England, GU12 5BG |
Nature of control | : |
|
Aurelius Equity Opportunities Se & Co Kgaa | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Ludwig-Ganghofer-Strasse 6, Ludwig-Ganghofer-Strasse 6, Grunwald, Germany, 82031 |
Nature of control | : |
|
Office Depot International (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 501, Beaumont Leys Lane, Leicester, England, LE4 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Capital | Capital allotment shares. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Capital | Capital allotment shares. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Capital | Capital allotment shares. | Download |
2019-11-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.