This company is commonly known as Gurteens Limited. The company was founded 61 years ago and was given the registration number 00750389. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GURTEENS LIMITED |
---|---|---|
Company Number | : | 00750389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 31 July 2003 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 September 2010 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2020 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 July 2001 | Active |
17 Eastleigh Close, Warden Park, Boldon Colliery, NE35 9NG | Secretary | - | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 23 February 1998 | Active |
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY | Secretary | 12 January 1998 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 19 February 2007 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 February 2016 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 12 January 1998 | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 31 May 2003 | Active |
2 Gullane, Usworth, Washington, NE37 1SE | Director | - | Active |
17 Birkdale Drive, The Fairways Buramoor, Houghton Le Spring, DH4 4QH | Director | 07 September 1994 | Active |
24 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES | Director | 11 December 1991 | Active |
Sandcroft 4 Rainton View, West Rainton, Houghton Le Spring, DH4 6RT | Director | - | Active |
4 Saint Oswalds Road, Hexham, NE46 2HF | Director | 12 February 1998 | Active |
Sita House, Grenfell Road, Maidenhead, SL6 1ES | Director | 01 September 2010 | Active |
17 Eastleigh Close, Warden Park, Boldon Colliery, NE35 9NG | Director | 11 December 1991 | Active |
4 Davis Close, Marlow, SL7 1SY | Director | 19 May 1999 | Active |
31 Dedmere Road, Marlow, SL7 1PE | Director | 02 March 2001 | Active |
Callaly, Westfield Lane, Ryton, NE40 3QE | Director | 12 February 1998 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Director | 19 May 1999 | Active |
Suez Recycling And Recovery North East Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suez House, Grenfell Road, Maidenhead, England, SL6 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Termination director company with name termination date. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2015-10-20 | Address | Change registered office address company with date old address new address. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.