This company is commonly known as Guild Ventures Limited. The company was founded 28 years ago and was given the registration number 03101762. The firm's registered office is in CHORLEY. You can find them at Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GUILD VENTURES LIMITED |
---|---|---|
Company Number | : | 03101762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1995 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Secretary | 26 August 2015 | Active |
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 26 July 2005 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6EA | Director | 03 January 2003 | Active |
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Secretary | 26 July 2005 | Active |
7 Beechfield Road, Mayfield, Leyland, PR25 3BG | Secretary | 27 October 1995 | Active |
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Secretary | 05 February 2015 | Active |
17 Uplands Chase, Fulwood, Preston, PR2 7AW | Secretary | 26 May 1999 | Active |
8 Broadwood Drive, Fulwood, Preston, PR2 4SS | Secretary | 13 September 1995 | Active |
83 St Annes Road, Leyland, Preston, PR5 2XR | Secretary | 06 August 1997 | Active |
48 Kingswood Road, Leyland, PR25 2UN | Secretary | 01 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 1995 | Active |
Charnock House Preston Road, Charnock Richard, Chorley, PR7 5LH | Director | 01 April 1996 | Active |
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 15 July 1999 | Active |
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA | Director | 27 October 1995 | Active |
Lynton House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 14 September 2000 | Active |
7 Beechfield Road, Mayfield, Leyland, PR25 3BG | Director | 27 October 1995 | Active |
17 Chaucer Close, Eccleston, Chorley, PR7 5UJ | Director | 13 September 1995 | Active |
17 Uplands Chase, Fulwood, Preston, PR2 7AW | Director | 03 July 1998 | Active |
12 Clovelly Drive, Hillside, Southport, PR8 3AJ | Director | 01 April 1996 | Active |
Ensco 1057 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gleadhill House, Dawbers Lane, Chorley, England, PR7 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-05 | Dissolution | Dissolution application strike off company. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type full. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Officers | Appoint person secretary company with name date. | Download |
2015-08-26 | Officers | Termination secretary company with name termination date. | Download |
2015-07-23 | Accounts | Accounts with accounts type full. | Download |
2015-02-05 | Officers | Appoint person secretary company with name date. | Download |
2015-02-05 | Officers | Termination secretary company with name termination date. | Download |
2014-10-13 | Accounts | Accounts with accounts type full. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.