This company is commonly known as Host Global Limited. The company was founded 24 years ago and was given the registration number 03821675. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HOST GLOBAL LIMITED |
---|---|---|
Company Number | : | 03821675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex, RH12 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, W Superior St Unit 2200, Chicago, Il 60654, United States, | Director | 21 December 2001 | Active |
33 Gershwin Boulevard, Witham, CM8 1HW | Secretary | 30 September 2005 | Active |
12 Hernbrook Drive, Horsham, RH13 6EW | Secretary | 19 November 2001 | Active |
81 Rope Street, London, SE16 7TR | Secretary | 01 August 2004 | Active |
Lock Farm House, Locklane, Partridge Green, Horsham, RH13 8EG | Secretary | 11 August 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 09 August 1999 | Active |
4257 N Francisco Avenue, Chicago, Usa, FOREIGN | Director | 21 December 2001 | Active |
401 East Ontario Street, 2502, Chicago, Usa, FOREIGN | Director | 21 December 2001 | Active |
33 Gershwin Boulevard, Witham, CM8 1HW | Director | 07 June 2001 | Active |
Im Wiehl 19, Bad Munder, Germany, 31848 | Director | 01 January 2009 | Active |
8306 Oakwood Avenue, Munster, Usa, | Director | 27 August 2007 | Active |
1 Potton Road, Biggleswade, SG18 0DU | Director | 11 May 2006 | Active |
24 S West Street, Naperville, Usa, | Director | 28 August 2008 | Active |
81 Rope Street, London, SE16 7TR | Director | 11 August 1999 | Active |
Lock Farm House, Partridge Green, Horsham, RH13 8EL | Director | 11 August 1999 | Active |
Str. Cristescu Dima Nr.1, Bl.105c, Ap.52, District 2, Bucharest, Romania, | Director | 01 July 2013 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 09 August 1999 | Active |
Mr Lucas Roh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 110 W Superior St Unit 2200, Chicago, Il 60654, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-22 | Incorporation | Memorandum articles. | Download |
2014-04-11 | Officers | Termination director company with name. | Download |
2014-04-09 | Change of name | Certificate change of name company. | Download |
2014-03-05 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.