This company is commonly known as Guildex Ltd. The company was founded 17 years ago and was given the registration number 05907588. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | GUILDEX LTD |
---|---|---|
Company Number | : | 05907588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 16 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a High Street, Broadstairs, England, CT10 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42a, High Street, Broadstairs, England, CT10 1JT | Secretary | 04 September 2022 | Active |
42a, High Street, Broadstairs, England, CT10 1JT | Director | 04 September 2022 | Active |
42a, High Street, Broadstairs, England, CT10 1JT | Director | 30 August 2020 | Active |
42a, High Street, Broadstairs, England, CT10 1JT | Secretary | 04 September 2016 | Active |
The Beeches, Hathersage, Hope Valley, S32 1DA | Secretary | 17 August 2006 | Active |
C/O Vale And West (Accountants), 26, Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Secretary | 05 September 2010 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 16 August 2006 | Active |
1 Craigmore Charney Road, Grange Over Sands, LA11 6BP | Director | 17 August 2006 | Active |
18 Rowhedge Road, Old Heath, Colchester, CO2 8EL | Director | 07 September 2008 | Active |
42a, High Street, Broadstairs, England, CT10 1JT | Director | 04 September 2014 | Active |
129 Lucerne Drive, Seasalter, Whitstable, CT5 4SG | Director | 01 June 2007 | Active |
C/O Vale And West (Accountants), 26, Queen Victoria Street, Reading, United Kingdom, RG1 1TG | Director | 10 September 2012 | Active |
26 Victoria House, Queen Victoria Street, Reading, England, RG1 1TG | Director | 03 September 2017 | Active |
271 Old Heath Road, Colchester, CO2 8DD | Director | 01 June 2007 | Active |
1, Leicester Road, Newport, Wales, NP19 7ER | Director | 06 September 2009 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 16 August 2006 | Active |
The Gauge "0" Guild Limited | ||
Notified on | : | 12 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Vale And West , 26, Queen Victoria Street, Reading, England, RG1 1TG |
Nature of control | : |
|
Mr Raymond Walley | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | C/O Vale And West (Accountants), 26, Queen Victoria Street, Reading, RG1 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Appoint person secretary company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.