This company is commonly known as Gwr East Holdings Limited. The company was founded 24 years ago and was given the registration number 03960678. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | GWR EAST HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03960678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 31 December 2017 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 09 November 2015 | Active |
52 Tydeman Road, Portishead, BS20 7LS | Secretary | 07 July 2000 | Active |
153 Brompton Park Crescent, Fulham, London, SW6 1SU | Secretary | 12 April 2000 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 05 September 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 March 2000 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
71, Victoria Road, London, W8 5RH | Director | 09 June 2008 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
29 Connaught Avenue, London, SW14 7RH | Director | 12 April 2000 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
2 Boundaries Mansions, Boundaries Road, London, SW12 8EZ | Director | 12 April 2000 | Active |
39 Ash Lane, Wells, BA5 2LR | Director | 31 July 2003 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 August 2015 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 07 July 2000 | Active |
55 Gloucester Crescent, London, NW1 7EG | Director | 20 November 2008 | Active |
Dormers, 19a St Georges Road Bickley, Bromley, BR1 2AU | Director | 27 April 2000 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 28 November 2008 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 09 November 2015 | Active |
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH | Director | 09 June 2008 | Active |
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN | Director | 07 July 2000 | Active |
Shelley Lodge, 104 West Street, Marlow, SL7 2BP | Director | 20 November 2008 | Active |
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY | Director | 27 April 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 March 2000 | Active |
Gwr Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-31 | Accounts | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-12-31 | Other | Legacy. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-05 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-05 | Accounts | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2021-01-05 | Other | Legacy. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.