This company is commonly known as Gus 1998 Unlimited. The company was founded 26 years ago and was given the registration number 03503354. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GUS 1998 UNLIMITED |
---|---|---|
Company Number | : | 03503354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Secretary | 15 November 2010 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 15 December 2016 | Active |
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS | Secretary | 06 February 1998 | Active |
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB | Secretary | 13 July 2004 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Secretary | 30 January 2008 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 03 February 1998 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 06 February 1998 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 22 June 2012 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 12 July 2004 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 05 July 2017 | Active |
One Highfield Hall, Barrows Green, Kendal, LA8 0AA | Director | 06 February 1998 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 10 October 2007 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 03 February 1998 | Active |
Experian Finance Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ |
Nature of control | : |
|
Experian Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-27 | Resolution | Resolution. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person secretary company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.