This company is commonly known as Guster Marketing Limited. The company was founded 8 years ago and was given the registration number 10242178. The firm's registered office is in WATFORD. You can find them at The Barn, 16 Nascot Place, Watford, . This company's SIC code is 74990 - Non-trading company.
Name | : | GUSTER MARKETING LIMITED |
---|---|---|
Company Number | : | 10242178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 08 September 2021 | Active |
33a, Eastbury Road, Watford, England, WD19 4PU | Director | 29 March 2018 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 29 April 2020 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 30 July 2019 | Active |
33a, Eastbury Road, Watford, England, WD19 4PU | Director | 22 December 2016 | Active |
44, Marlborough Hill, Harrow, England, HA1 1TY | Director | 21 June 2016 | Active |
Riannon Mary Sachdev-Scanlon | ||
Notified on | : | 08 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
David Chia-Sui Cheng | ||
Notified on | : | 29 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Krystina Alison Lake-Jayson | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Alice Sarah Brent | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33a, Eastbury Road, Watford, England, WD19 4PU |
Nature of control | : |
|
Todd Slydell | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 44, Marlborough Hill, Harrow, England, HA1 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-13 | Dissolution | Dissolution application strike off company. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Address | Move registers to sail company with new address. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.