This company is commonly known as Gullane (development) Limited. The company was founded 27 years ago and was given the registration number 03247130. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GULLANE (DEVELOPMENT) LIMITED |
---|---|---|
Company Number | : | 03247130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
333, Continental Boulevard, El Segundo, United States, | Secretary | 01 May 2015 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Secretary | 01 February 2012 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 27 July 2020 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 24 January 2018 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 07 December 2021 | Active |
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE | Secretary | 29 July 2005 | Active |
The Old Coach House, Stockbridge Road, Timsbury, SO51 0NE | Secretary | 01 June 2001 | Active |
6 Ashton Cross, East Wellow, Romsey, SO51 6AY | Secretary | 03 September 1996 | Active |
5 Oaklands Avenue, Esher, KT10 8HX | Secretary | 19 November 2003 | Active |
2 Smith Terrace, London, SW3 4DL | Secretary | 30 November 2006 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Secretary | 31 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 September 1996 | Active |
333, Continental Boulevard, El Segundo, Usa, 90245 | Director | 09 March 2012 | Active |
133 Wadsworth Avenue, Santa Monica, 90405 | Director | 03 September 1996 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 01 February 2012 | Active |
40 St John's Park, Blackheath, London, SE3 7JH | Director | 03 September 2002 | Active |
56 Lamont Road, London, SW10 0HX | Director | 03 September 2002 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 01 February 2012 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 10 September 2010 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 26 September 2013 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 22 December 2008 | Active |
R R Flat 2, Acton, Canada, | Director | 24 January 2001 | Active |
Ash Lea Dixons Lane, Broughton, Stockbridge, SO20 8AT | Director | 03 September 1996 | Active |
6 Ashton Cross, East Wellow, Romsey, SO51 6AY | Director | 03 September 1996 | Active |
9 Finlay Street, London, SW6 6HE | Director | 03 September 2002 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 18 January 2016 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 01 May 2015 | Active |
675, Avenue Of The Americas, 3rd Floor, New York, Usa, | Director | 07 September 2015 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 18 November 2019 | Active |
9 Saint Albans Avenue, London, W4 5LL | Director | 06 March 2008 | Active |
Maple House, 149 Tottenham Court Road, London, W1T 7NF | Director | 14 December 2016 | Active |
49 Lakewood Road, Chandlers Ford, SO53 1EU | Director | 26 October 2001 | Active |
636, Girard Avenue, East Aurora, Usa, 14052 | Director | 26 September 2013 | Active |
Nuthatch Cottage, The Common Dean Road West Tytherley, Salisbury, SP5 1NS | Director | 03 September 1996 | Active |
58 Frognal, London, NW3 6XG | Director | 28 November 2005 | Active |
Sunshine Holdings 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, The Porter Building, Slough, England, SL1 1FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Officers | Change person secretary company with change date. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.